About

Registered Number: 04026936
Date of Incorporation: 04/07/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (8 years and 8 months ago)
Registered Address: High Lane Row, Hebburn, Tyne & Wear, NE31 1SW

 

High Lane Social Club Ltd was founded on 04 July 2000 and has its registered office in Tyne & Wear, it has a status of "Dissolved". There are 11 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, Colin 21 February 2008 - 1
MCFADDEN, Neil Marc 17 January 2001 - 1
SCOTT, Brian 28 February 2012 - 1
SMITH, David Ben 01 May 2008 - 1
BURNS, Francis Andrew 17 January 2001 04 July 2011 1
CONROY, James 17 January 2001 20 January 2002 1
LAFFEY, Jimmy 28 February 2002 01 November 2002 1
LINSLEY, Mark 06 February 2012 26 February 2012 1
LINSLEY, Mark Peter 01 November 2002 04 July 2011 1
Secretary Name Appointed Resigned Total Appointments
SMITH, David Ben, Secretary 01 January 2012 - 1
MCBARRON, Terence 05 July 2011 22 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2016
DISS16(SOAS) - N/A 29 January 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
RM02 - N/A 10 October 2014
RM01 - N/A 04 June 2014
DISS16(SOAS) - N/A 30 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
DISS40 - Notice of striking-off action discontinued 20 March 2013
DISS16(SOAS) - N/A 20 March 2013
AR01 - Annual Return 19 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 28 February 2012
TM01 - Termination of appointment of director 26 February 2012
TM01 - Termination of appointment of director 26 February 2012
TM02 - Termination of appointment of secretary 23 February 2012
AP01 - Appointment of director 07 February 2012
AP01 - Appointment of director 07 February 2012
AP03 - Appointment of secretary 03 February 2012
TM01 - Termination of appointment of director 20 October 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 09 August 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AP03 - Appointment of secretary 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AA - Annual Accounts 01 November 2009
AR01 - Annual Return 08 October 2009
363s - Annual Return 25 February 2009
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 17 February 2007
363s - Annual Return 16 August 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 27 May 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
363s - Annual Return 24 September 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
AA - Annual Accounts 09 May 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
395 - Particulars of a mortgage or charge 10 January 2002
123 - Notice of increase in nominal capital 05 December 2001
RESOLUTIONS - N/A 23 November 2001
363s - Annual Return 05 November 2001
225 - Change of Accounting Reference Date 18 June 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
MEM/ARTS - N/A 29 January 2001
CERTNM - Change of name certificate 22 January 2001
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 January 2011 Outstanding

N/A

Debenture 08 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.