Whickham
Newcastle Upon Tyne
NE16 4LY
Director Name | Mrs Sarah Anne Simpson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank The Avenue Hale Altrincham Cheshire WA15 0LX |
Director Name | Mr Alan Alexander Corlett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Farm 49 Brook Street Hartshorne Swadlincote Derbyshire DE11 7AH |
Director Name | Mr Simon John Eccleston |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Elston Hall Top Street, Elston Newark Nottinghamshire NG23 5NP |
Secretary Name | Mr Simon John Eccleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Elston Hall Top Street, Elston Newark Nottinghamshire NG23 5NP |
Director Name | Mr Martin Derick Jackson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 October 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Grey Street Hotel 2-12, Grey Street Newcastle Upon Tyne NE1 6EE |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.greystreethotel.com |
---|
Registered Address | Bdo Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
75 at £1 | Maridian LTD 75.00% Ordinary |
---|---|
25 at £1 | Niche Hotels LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£569,009 |
Cash | £5,652 |
Current Liabilities | £619,790 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2014 | Administrator's progress report to 4 April 2014 (14 pages) |
17 April 2014 | Administrator's progress report to 4 April 2014 (14 pages) |
17 April 2014 | Administrator's progress report to 4 April 2014 (14 pages) |
11 April 2014 | Notice of move from Administration to Dissolution (12 pages) |
11 April 2014 | Notice of move from Administration to Dissolution (12 pages) |
11 October 2013 | Administrator's progress report to 7 October 2013 (14 pages) |
11 October 2013 | Administrator's progress report to 7 October 2013 (14 pages) |
11 October 2013 | Notice of extension of period of Administration (1 page) |
11 October 2013 | Notice of extension of period of Administration (1 page) |
11 October 2013 | Notice of extension of period of Administration (1 page) |
11 October 2013 | Notice of extension of period of Administration (1 page) |
11 October 2013 | Administrator's progress report to 7 October 2013 (14 pages) |
29 May 2013 | Administrator's progress report to 24 April 2013 (18 pages) |
29 May 2013 | Administrator's progress report to 24 April 2013 (18 pages) |
25 January 2013 | Notice of deemed approval of proposals (1 page) |
25 January 2013 | Notice of deemed approval of proposals (1 page) |
9 January 2013 | Statement of administrator's proposal (41 pages) |
9 January 2013 | Statement of administrator's proposal (41 pages) |
1 November 2012 | Registered office address changed from Grey Street Hotel 2-12, Grey Street, Newcastle upon Tyne NE1 6EE on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Grey Street Hotel 2-12, Grey Street, Newcastle upon Tyne NE1 6EE on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Grey Street Hotel 2-12, Grey Street, Newcastle upon Tyne NE1 6EE on 1 November 2012 (2 pages) |
30 October 2012 | Appointment of an administrator (1 page) |
30 October 2012 | Appointment of an administrator (1 page) |
30 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Director's details changed for Mr Mark James Simpson on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Director's details changed for Mrs Sarah Anne Simpson on 12 March 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Mark James Simpson on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mrs Sarah Anne Simpson on 12 March 2012 (2 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 July 2011 | Termination of appointment of Martin Jackson as a director (1 page) |
27 July 2011 | Termination of appointment of Martin Jackson as a director (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2011 | Annual return made up to 11 February 2011 (14 pages) |
13 June 2011 | Annual return made up to 11 February 2011 (14 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Accounts for a small company made up to 31 December 2009 (12 pages) |
23 February 2011 | Accounts for a small company made up to 31 December 2009 (12 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2010 | Annual return made up to 11 February 2010 (9 pages) |
10 June 2010 | Annual return made up to 11 February 2010 (9 pages) |
29 January 2010 | Termination of appointment of Alan Corlett as a director (2 pages) |
29 January 2010 | Termination of appointment of Alan Corlett as a director (2 pages) |
17 January 2010 | Termination of appointment of Alan Corlett as a director (2 pages) |
17 January 2010 | Termination of appointment of Alan Corlett as a director (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 October 2009 | Appointment of Martin Derick Jackson as a director (3 pages) |
29 October 2009 | Appointment of Martin Derick Jackson as a director (3 pages) |
26 June 2009 | Appointment terminated director and secretary simon eccleston (1 page) |
26 June 2009 | Appointment terminated director and secretary simon eccleston (1 page) |
17 June 2009 | Full accounts made up to 31 December 2007 (18 pages) |
17 June 2009 | Full accounts made up to 31 December 2007 (18 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 May 2007 | Full accounts made up to 31 December 2005 (19 pages) |
4 May 2007 | Full accounts made up to 31 December 2005 (19 pages) |
3 March 2007 | Return made up to 11/02/07; full list of members (8 pages) |
3 March 2007 | Return made up to 11/02/07; full list of members (8 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: brook house farm 49 brook street hartshorne swadlingcote derbyshire DE11 7AH (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: brook house farm 49 brook street hartshorne swadlingcote derbyshire DE11 7AH (1 page) |
23 February 2006 | Return made up to 11/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 May 2005 | Return made up to 11/02/05; full list of members (8 pages) |
27 May 2005 | Return made up to 11/02/05; full list of members (8 pages) |
1 March 2005 | Particulars of mortgage/charge (7 pages) |
1 March 2005 | Particulars of mortgage/charge (7 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (7 pages) |
28 May 2004 | Particulars of mortgage/charge (7 pages) |
28 May 2004 | Particulars of mortgage/charge (7 pages) |
28 May 2004 | Particulars of mortgage/charge (7 pages) |
28 May 2004 | Particulars of mortgage/charge (7 pages) |
28 May 2004 | Particulars of mortgage/charge (7 pages) |
28 May 2004 | Particulars of mortgage/charge (7 pages) |
28 May 2004 | Particulars of mortgage/charge (7 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Memorandum and Articles of Association (7 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
25 May 2004 | Ad 17/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Resolutions
|
25 May 2004 | Ad 17/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2004 | Memorandum and Articles of Association (7 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
22 April 2004 | New secretary appointed;new director appointed (2 pages) |
22 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
8 April 2004 | Ad 02/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Ad 02/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 1 park row leeds LS1 5AB (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 1 park row leeds LS1 5AB (1 page) |
27 February 2004 | Company name changed pinco 2086 LIMITED\certificate issued on 27/02/04 (2 pages) |
27 February 2004 | Company name changed pinco 2086 LIMITED\certificate issued on 27/02/04 (2 pages) |
11 February 2004 | Incorporation (17 pages) |
11 February 2004 | Incorporation (17 pages) |