NORTHUMBRIAN TAVERNS

Register to unlock more data on OkredoRegister

NORTHUMBRIAN TAVERNS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05279546

Incorporation date

07/11/2004

Size

Full

Contacts

Registered address

Registered address

Bird & Bird, 15 Fetter Lane, London EC4A 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2004)
dot icon17/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2013
First Gazette notice for voluntary strike-off
dot icon19/02/2013
Application to strike the company off the register
dot icon23/01/2013
Appointment of Mr Robert Graeme Arnott as a director on 2013-01-14
dot icon17/10/2012
Termination of appointment of Simon Paul Fielder as a secretary on 2012-10-15
dot icon23/05/2012
Termination of appointment of Neil Martin as a director on 2012-05-17
dot icon11/03/2012
Appointment of Neil Martin as a director on 2012-03-05
dot icon17/01/2012
Termination of appointment of Richard Northcott as a director on 2012-01-13
dot icon23/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon10/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon09/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon12/02/2009
Miscellaneous
dot icon12/02/2009
Resolutions
dot icon04/02/2009
Declaration of assent for reregistration to UNLTD
dot icon04/02/2009
Certificate of re-registration from Limited to Unlimited
dot icon04/02/2009
Application for reregistration from LTD to UNLTD
dot icon04/02/2009
Members' assent for rereg from LTD to UNLTD
dot icon04/02/2009
Re-registration of Memorandum and Articles
dot icon04/02/2009
Resolutions
dot icon12/01/2009
Secretary's Change of Particulars / simon fielder / 29/11/2008 / HouseName/Number was: 111, now: 15; Street was: mildmay road, now: fetter lane; Post Code was: N1 4PU, now: EC4A 1JP; Secure Officer was: false, now: true
dot icon24/11/2008
Return made up to 08/11/08; full list of members
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon20/10/2008
Appointment Terminated Director george ellis
dot icon20/10/2008
Appointment Terminated Director kevin doyle
dot icon20/10/2008
Appointment Terminated Director robert arnott
dot icon20/12/2007
Return made up to 08/11/07; full list of members
dot icon19/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Registered office changed on 11/10/07 from: pillsbury secretarial LTD tower 42 level 23 25 old broad street london EC2N 1HQ
dot icon10/10/2007
Secretary resigned
dot icon10/10/2007
New secretary appointed
dot icon05/08/2007
Full accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 08/11/06; full list of members; amend
dot icon05/12/2006
Return made up to 08/11/06; full list of members
dot icon05/12/2006
New secretary appointed
dot icon04/12/2006
Secretary resigned
dot icon26/10/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
Registered office changed on 19/10/06 from: one london wall london EC2Y 5EB
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Resolutions
dot icon17/08/2006
Particulars of mortgage/charge
dot icon13/06/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon29/05/2006
Declaration of assistance for shares acquisition
dot icon29/05/2006
Registered office changed on 30/05/06 from: newcastle house albany court newcastle business park newcastel upon tyne tyne and wear NE4 7YB
dot icon29/05/2006
Secretary resigned;director resigned
dot icon29/05/2006
Director resigned
dot icon29/05/2006
New secretary appointed
dot icon29/05/2006
New director appointed
dot icon29/05/2006
New director appointed
dot icon26/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Particulars of mortgage/charge
dot icon07/05/2006
Accounts for a small company made up to 2005-12-31
dot icon04/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/12/2005
Particulars of mortgage/charge
dot icon24/11/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon22/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Return made up to 08/11/05; full list of members
dot icon08/08/2005
Particulars of mortgage/charge
dot icon28/01/2005
Registered office changed on 29/01/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Resolutions
dot icon05/01/2005
Ad 24/12/04--------- £ si 99999@1=99999 £ ic 1/100000
dot icon05/01/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon05/01/2005
Nc inc already adjusted 24/12/04
dot icon30/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Certificate of change of name
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
Director resigned
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New secretary appointed;new director appointed
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
Director resigned
dot icon01/12/2004
New director appointed
dot icon01/12/2004
New secretary appointed;new director appointed
dot icon07/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

15
psc login icon

Officers

This information is available in our reports to registered users.

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 NORTHUMBRIAN TAVERNS

NORTHUMBRIAN TAVERNS is an(a) Dissolved company incorporated on 07/11/2004 with the registered office located at Bird & Bird, 15 Fetter Lane, London EC4A 1JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTHUMBRIAN TAVERNS?

toggle

NORTHUMBRIAN TAVERNS is currently Dissolved. It was registered on 07/11/2004 and dissolved on 17/06/2013.

Where is NORTHUMBRIAN TAVERNS located?

toggle

NORTHUMBRIAN TAVERNS is registered at Bird & Bird, 15 Fetter Lane, London EC4A 1JP.

What does NORTHUMBRIAN TAVERNS do?

toggle

NORTHUMBRIAN TAVERNS operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for NORTHUMBRIAN TAVERNS?

toggle

The latest filing was on 17/06/2013: Final Gazette dissolved via voluntary strike-off.