Company NameNorthumbrian Restaurants Limited
Company StatusDissolved
Company Number04717080
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameClaire Barber
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Percy Terrace
Alnwick
Northumberland
NE66 1AF
Director NameMichael Bibby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Percy Terrace
Alnwick
Northumberland
NE66 1AF
Secretary NameMichael Bibby
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Percy Terrace
Alnwick
Northumberland
NE66 1AF
Director NameRoy Edward Leech
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Scroggs
Felton
Northumberland
NE65 9NZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tower-annwick.co.uk

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,152
Cash£4,752
Current Liabilities£22,007

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 October 2014Notice of final account prior to dissolution (1 page)
10 October 2014Return of final meeting of creditors (1 page)
10 October 2014Notice of final account prior to dissolution (1 page)
11 July 2013Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF on 11 July 2013 (2 pages)
22 February 2007Registered office changed on 22/02/07 from: 14 bondgate within alnwick northumberland NE66 1TD (1 page)
22 February 2007Registered office changed on 22/02/07 from: 14 bondgate within alnwick northumberland NE66 1TD (1 page)
20 February 2007Appointment of a liquidator (1 page)
20 February 2007Appointment of a liquidator (1 page)
17 November 2006Order of court to wind up (1 page)
17 November 2006Order of court to wind up (1 page)
22 June 2005Return made up to 31/03/05; full list of members (3 pages)
22 June 2005Return made up to 31/03/05; full list of members (3 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 May 2004Return made up to 31/03/04; full list of members (7 pages)
15 May 2004Return made up to 31/03/04; full list of members (7 pages)
2 February 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
2 February 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
29 April 2003Registered office changed on 29/04/03 from: the scroggs, felton morpeth northumberland NE65 9NL (1 page)
29 April 2003Registered office changed on 29/04/03 from: the scroggs, felton morpeth northumberland NE65 9NL (1 page)
31 March 2003Incorporation (17 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Incorporation (17 pages)