Company NameM G M Leisure Limited
Company StatusDissolved
Company Number01729712
CategoryPrivate Limited Company
Incorporation Date7 June 1983(40 years, 10 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameElderseat Limited

Business Activity

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

Directors

Director NameMs Marisa Bliss
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration28 years, 5 months (closed 04 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Crown Railway Street
Hetton-Le-Hole
Houghton Le Spring
DH5 9HY
Secretary NameMrs Jean Wilson
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleCompany Director
Correspondence Address34 Saddler Street
Durham
County Durham
DH1 3NU
Secretary NameMarisa Adrianne Briggs
NationalityBritish
StatusResigned
Appointed22 November 1991(8 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address21 Gearholme Road
Ayr
Ayrshire
KA7 4DT
Scotland

Location

Registered AddressThe Crown Railway Street
Hetton-Le-Hole
Houghton Le Spring
DH5 9HY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

88 at £1Marisa Bliss
88.00%
Ordinary
12 at £1Gary Murphy
12.00%
Ordinary

Financials

Year2014
Net Worth-£83,476
Current Liabilities£37,984

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

16 October 1989Delivered on: 24 October 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
28 February 2018Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page)
28 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 March 2017Registered office address changed from 40-41 Charles Street Seaton Carew Cleveland TS25 1DQ to The Crown Railway Street Hetton-Le-Hole Houghton Le Spring DH5 9HY on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 40-41 Charles Street Seaton Carew Cleveland TS25 1DQ to The Crown Railway Street Hetton-Le-Hole Houghton Le Spring DH5 9HY on 2 March 2017 (1 page)
2 March 2017Director's details changed for Mrs Marisa Bliss on 18 February 2017 (2 pages)
2 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 March 2017Director's details changed for Mrs Marisa Bliss on 18 February 2017 (2 pages)
30 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2016Compulsory strike-off action has been discontinued (1 page)
27 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Director's details changed for Mrs Marisa Bliss on 31 December 2013 (2 pages)
21 January 2014Director's details changed for Mrs Marisa Bliss on 31 December 2013 (2 pages)
5 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 June 2013Termination of appointment of Marisa Adrianne Briggs as a secretary on 30 April 2013 (2 pages)
5 June 2013Termination of appointment of Marisa Adrianne Briggs as a secretary on 30 April 2013 (2 pages)
5 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
29 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
1 April 2011Secretary's details changed for Marisa Adrianne Briggs on 17 February 2011 (3 pages)
1 April 2011Secretary's details changed for Marisa Adrianne Briggs on 17 February 2011 (3 pages)
3 March 2011Director's details changed for Mrs Marisa Bliss on 19 February 2011 (3 pages)
3 March 2011Director's details changed for Mrs Marisa Bliss on 19 February 2011 (3 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
22 February 2011Registered office address changed from 20 Shotley Grove Dipe Lane East Boldon Tyne and Wear NE36 0DB on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from 20 Shotley Grove Dipe Lane East Boldon Tyne and Wear NE36 0DB on 22 February 2011 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 31 December 2009 (21 pages)
21 April 2010Annual return made up to 31 December 2009 (21 pages)
1 April 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
1 April 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
29 March 2010Registered office address changed from 34-36 Esplanade Redcar Teeside TS10 3AG on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from 34-36 Esplanade Redcar Teeside TS10 3AG on 29 March 2010 (2 pages)
19 May 2009Registered office changed on 19/05/2009 from c/o joanne mitchinson 10 morpeth close oxclose washington NE38 0NU (1 page)
19 May 2009Registered office changed on 19/05/2009 from c/o joanne mitchinson 10 morpeth close oxclose washington NE38 0NU (1 page)
6 May 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
6 May 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
24 April 2009Return made up to 31/12/08; full list of members (6 pages)
24 April 2009Return made up to 31/12/08; full list of members (6 pages)
15 May 2008Return made up to 31/12/06; full list of members (6 pages)
15 May 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2008Return made up to 31/12/06; full list of members (6 pages)
5 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
5 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
5 October 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
5 October 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
23 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(6 pages)
23 March 2006Registered office changed on 23/03/06 from: kings hall 4 imperial building houghton le spring tyne & wear DH4 4DJ (1 page)
23 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/06
(6 pages)
23 March 2006Registered office changed on 23/03/06 from: kings hall 4 imperial building houghton le spring tyne & wear DH4 4DJ (1 page)
20 March 2006Full accounts made up to 31 May 2004 (11 pages)
20 March 2006Full accounts made up to 31 May 2004 (11 pages)
12 July 2005Total exemption small company accounts made up to 31 May 2003 (8 pages)
12 July 2005Total exemption small company accounts made up to 31 May 2003 (8 pages)
22 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 August 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 August 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
24 July 2003Total exemption small company accounts made up to 31 May 2001 (8 pages)
24 July 2003Total exemption small company accounts made up to 31 May 2001 (8 pages)
18 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2002Secretary's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
25 October 2002Secretary's particulars changed (1 page)
3 April 2002Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2000 (7 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 May 1999 (7 pages)
6 October 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 August 2000Registered office changed on 15/08/00 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page)
15 August 2000Registered office changed on 15/08/00 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 May 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 May 1997Accounts for a small company made up to 31 May 1996 (8 pages)
29 May 1997Accounts for a small company made up to 31 May 1996 (8 pages)
17 April 1997Registered office changed on 17/04/97 from: 40-41 charles street seaton carew hartlepool cleveland (1 page)
17 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 April 1997Registered office changed on 17/04/97 from: 40-41 charles street seaton carew hartlepool cleveland (1 page)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
7 June 1983Incorporation (17 pages)
7 June 1983Incorporation (17 pages)