Company NameJ.F. Leisure Limited
Company StatusDissolved
Company Number01653720
CategoryPrivate Limited Company
Incorporation Date23 July 1982(41 years, 9 months ago)
Dissolution Date16 June 2012 (11 years, 10 months ago)
Previous NameLaseed Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameJohn Tait Houghton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1991(9 years, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 16 June 2012)
RoleAmusement Caterer
Correspondence Address5 Haur Laur Place
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 0RU
Secretary NameJohn Tait Houghton
NationalityBritish
StatusClosed
Appointed25 July 1997(15 years after company formation)
Appointment Duration14 years, 11 months (closed 16 June 2012)
RoleCompany Director
Correspondence Address5 Haur Laur Place
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 0RU
Director NameMichael Houghton
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(24 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 16 June 2012)
RoleAmusement Caterer
Correspondence Address7 Austerfield Park
Hetton Le Hole
Houghton Le Spring
Co Durham
DH5 0SB
Director NameFrancis Newsome
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(9 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 30 September 1991)
RoleAmusement Caterer
Correspondence Address14 Bents Park Road
South Shields
Tyne & Wear
NE33 2NL
Director NameMr Francis Newsome (Junior)
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(9 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 October 1991)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address2 Bents Park Road
South Shields
Tyne & Wear
NE33 2NL
Secretary NameFrancis Newsome
NationalityBritish
StatusResigned
Appointed02 September 1991(9 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address14 Bents Park Road
South Shields
Tyne & Wear
NE33 2NL
Director NameJohn Thomas Houghton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 July 1997)
RoleSecretary
Correspondence Address27 Whiterocks Grove
Sunderland
Tyne & Wear
SR6 7LL
Secretary NameJohn Thomas Houghton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 September 1991)
RoleCompany Director
Correspondence Address27 Whiterocks Grove
Sunderland
Tyne & Wear
SR6 7LL
Director NameAmy Eliza Annie Houghton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(9 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 16 February 2009)
RoleCompany Director
Correspondence Address5 Haur Laur Place
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 0RU
Secretary NameJohn Thomas Houghton
NationalityBritish
StatusResigned
Appointed02 September 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address27 Whiterocks Grove
Sunderland
Tyne & Wear
SR6 7LL

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£106,839
Cash£10,493
Current Liabilities£30,236

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2012Final Gazette dissolved following liquidation (1 page)
16 June 2012Final Gazette dissolved following liquidation (1 page)
16 March 2012Liquidators' statement of receipts and payments to 26 January 2012 (16 pages)
16 March 2012Return of final meeting in a members' voluntary winding up (17 pages)
16 March 2012Liquidators statement of receipts and payments to 25 May 2011 (12 pages)
16 March 2012Liquidators statement of receipts and payments to 26 January 2012 (16 pages)
16 March 2012Liquidators' statement of receipts and payments to 25 May 2011 (12 pages)
16 March 2012Liquidators' statement of receipts and payments to 26 January 2012 (16 pages)
16 March 2012Return of final meeting in a members' voluntary winding up (17 pages)
16 March 2012Liquidators' statement of receipts and payments to 25 May 2011 (12 pages)
14 June 2010Registered office address changed from Unit B8 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear NE11 0RU on 14 June 2010 (1 page)
14 June 2010Appointment of a voluntary liquidator (1 page)
14 June 2010Registered office address changed from Unit B8 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear NE11 0RU on 14 June 2010 (1 page)
14 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 June 2010Declaration of solvency (3 pages)
14 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-26
(1 page)
14 June 2010Declaration of solvency (3 pages)
14 June 2010Appointment of a voluntary liquidator (1 page)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 September 2009Return made up to 02/09/09; full list of members (4 pages)
9 September 2009Return made up to 02/09/09; full list of members (4 pages)
8 September 2009Registered office changed on 08/09/2009 from 223/225 whitley road whiteley bay tyne and wear NE26 2SY (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Registered office changed on 08/09/2009 from 223/225 whitley road whiteley bay tyne and wear NE26 2SY (1 page)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 February 2009Appointment terminated director amy houghton (1 page)
17 February 2009Appointment Terminated Director amy houghton (1 page)
21 October 2008Return made up to 02/09/08; full list of members (4 pages)
21 October 2008Return made up to 02/09/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 September 2007Return made up to 02/09/07; full list of members (3 pages)
3 September 2007Return made up to 02/09/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 October 2006Return made up to 02/09/06; full list of members (3 pages)
23 October 2006Return made up to 02/09/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Return made up to 02/09/05; full list of members (3 pages)
5 September 2005Return made up to 02/09/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 September 2004Return made up to 02/09/04; full list of members (7 pages)
15 September 2004Return made up to 02/09/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 September 2003Return made up to 02/09/03; full list of members (7 pages)
9 September 2003Return made up to 02/09/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 September 2002Return made up to 02/09/02; change of members (7 pages)
11 September 2002Return made up to 02/09/02; change of members (7 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 August 2001Return made up to 02/09/01; full list of members (6 pages)
30 August 2001Return made up to 02/09/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 September 2000Return made up to 02/09/00; full list of members (6 pages)
1 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 September 1999Return made up to 02/09/99; no change of members (4 pages)
15 September 1999Return made up to 02/09/99; no change of members (4 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 October 1998Return made up to 02/09/98; full list of members (6 pages)
1 October 1998Return made up to 02/09/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 September 1997Return made up to 02/09/97; no change of members (4 pages)
8 September 1997Return made up to 02/09/97; no change of members (4 pages)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
25 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 September 1996Return made up to 02/09/96; no change of members (4 pages)
15 September 1996Return made up to 02/09/96; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 September 1995Return made up to 02/09/95; full list of members (6 pages)
19 September 1995Return made up to 02/09/95; full list of members (6 pages)
12 September 1995Return made up to 02/09/94; no change of members (4 pages)
12 September 1995Return made up to 02/09/94; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)