About

Registered Number: 04511953
Date of Incorporation: 15/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 7 months ago)
Registered Address: 3-5 Hotspur Street, Alnwick, Northumberland, NE66 1QE

 

Founded in 2002, The Georgian Guest House Ltd have registered office in Northumberland, it's status at Companies House is "Dissolved". This business has 2 directors listed as Wilson, Josephine, Wilson, David Bernard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, David Bernard 15 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Josephine 15 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 15 June 2016
AA - Annual Accounts 26 February 2016
AA01 - Change of accounting reference date 12 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 28 May 2015
AR01 - Annual Return 16 August 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 19 May 2014
AR01 - Annual Return 27 August 2013
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH03 - Change of particulars for secretary 15 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 29 June 2010
AD01 - Change of registered office address 04 June 2010
363a - Annual Return 30 September 2009
287 - Change in situation or address of Registered Office 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
AA - Annual Accounts 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
363a - Annual Return 22 January 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 27 May 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 13 September 2004
363s - Annual Return 18 October 2003
287 - Change in situation or address of Registered Office 12 May 2003
CERTNM - Change of name certificate 07 May 2003
288b - Notice of resignation of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.