LOCAL HEROES PUB COMPANY LIMITED

Register to unlock more data on OkredoRegister

LOCAL HEROES PUB COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03933721

Incorporation date

24/02/2000

Size

Full

Contacts

Registered address

Registered address

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2000)
dot icon24/09/2012
Final Gazette dissolved following liquidation
dot icon24/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon31/05/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-04-08
dot icon06/02/2012
Liquidators' statement of receipts and payments to 2011-12-02
dot icon08/05/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-04-08
dot icon12/12/2010
Appointment of a voluntary liquidator
dot icon12/12/2010
Resolutions
dot icon12/12/2010
Statement of affairs with form 4.19
dot icon25/11/2010
Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN on 2010-11-26
dot icon29/06/2010
Full accounts made up to 2009-06-30
dot icon17/05/2010
Miscellaneous
dot icon17/05/2010
Resolutions
dot icon03/05/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon03/05/2010
Director's details changed for Andrew Edward Mullin on 2010-02-25
dot icon03/05/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/04/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/09/2009
Director appointed ian perrett
dot icon27/09/2009
Appointment Terminated Secretary andrew mullin
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon03/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/04/2009
Return made up to 25/02/09; full list of members
dot icon02/04/2009
Ad 31/01/09 gbp si 20@1=20 gbp ic 100/120
dot icon09/10/2008
Return made up to 25/02/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-06-30
dot icon14/08/2007
Declaration of mortgage charge released/ceased
dot icon10/07/2007
Declaration of mortgage charge released/ceased
dot icon10/07/2007
Declaration of mortgage charge released/ceased
dot icon10/07/2007
Declaration of mortgage charge released/ceased
dot icon10/07/2007
Declaration of mortgage charge released/ceased
dot icon10/07/2007
Declaration of mortgage charge released/ceased
dot icon10/07/2007
Declaration of mortgage charge released/ceased
dot icon22/05/2007
Full accounts made up to 2006-06-30
dot icon12/03/2007
Return made up to 25/02/07; full list of members
dot icon23/02/2007
Particulars of mortgage/charge
dot icon01/05/2006
Full accounts made up to 2005-06-30
dot icon26/02/2006
Return made up to 25/02/06; full list of members
dot icon04/05/2005
Accounts for a medium company made up to 2004-06-30
dot icon20/03/2005
Director resigned
dot icon28/02/2005
Return made up to 25/02/05; full list of members
dot icon22/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/08/2004
New director appointed
dot icon11/08/2004
Particulars of mortgage/charge
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon05/03/2004
Return made up to 25/02/04; full list of members
dot icon22/07/2003
Accounts for a medium company made up to 2002-06-30
dot icon03/03/2003
Return made up to 25/02/03; full list of members
dot icon12/06/2002
Registered office changed on 13/06/02 from: 16-18 the front middleton one row darlington county durham DL2 1AS
dot icon22/04/2002
Return made up to 25/02/02; full list of members
dot icon17/03/2002
Resolutions
dot icon02/01/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon03/12/2001
Ad 23/11/01--------- £ si 98@1=98 £ ic 2/100
dot icon29/11/2001
Particulars of mortgage/charge
dot icon24/09/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon22/03/2001
Accounts made up to 2001-02-28
dot icon13/03/2001
Return made up to 25/02/01; full list of members
dot icon13/03/2001
Secretary's particulars changed;director's particulars changed
dot icon04/05/2000
Secretary resigned
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New secretary appointed;new director appointed
dot icon25/04/2000
Director resigned
dot icon19/04/2000
Certificate of change of name
dot icon18/04/2000
Registered office changed on 19/04/00 from: innovation house yarm road stockton on tees cleveland TS18 3TN
dot icon24/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENDEAVOUR DIRECTOR LIMITED
Corporate Director
20/07/2004 - 28/02/2005
29
Mr Andrew Edward Mullin
Director
12/04/2000 - Present
4
Perrett, Ian Timothy
Director
30/03/2009 - Present
3
Skeoch, Geoffrey
Director
24/02/2000 - 12/04/2000
14
Overin, William Wesley
Director
12/04/2000 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOCAL HEROES PUB COMPANY LIMITED

LOCAL HEROES PUB COMPANY LIMITED is an(a) Dissolved company incorporated on 24/02/2000 with the registered office located at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOCAL HEROES PUB COMPANY LIMITED?

toggle

LOCAL HEROES PUB COMPANY LIMITED is currently Dissolved. It was registered on 24/02/2000 and dissolved on 24/09/2012.

Where is LOCAL HEROES PUB COMPANY LIMITED located?

toggle

LOCAL HEROES PUB COMPANY LIMITED is registered at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does LOCAL HEROES PUB COMPANY LIMITED do?

toggle

LOCAL HEROES PUB COMPANY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LOCAL HEROES PUB COMPANY LIMITED?

toggle

The latest filing was on 24/09/2012: Final Gazette dissolved following liquidation.