Company NameAccess To Leisure Limited
Company StatusDissolved
Company Number02083897
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGraham Chalmers Thomson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 17 October 2000)
RoleAccountant
Correspondence Address10 Milburn Close
Hexham
Northumberland
NE46 2NY
Secretary NameGraham Chalmers Thomson
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 17 October 2000)
RoleCompany Director
Correspondence Address10 Milburn Close
Hexham
Northumberland
NE46 2NY
Director NameMr Paul Fraser
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 October 1997)
RoleCompany Director
Correspondence Address45 Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Director NameAngus Keith Liddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 8 months after company formation)
Appointment Duration6 months (resigned 29 February 1992)
RoleCompany Director
Correspondence Address23 First Row
Ashington
Northumberland
NE63 8ND

Location

Registered AddressErnst & Young
Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 2000Receiver ceasing to act (1 page)
21 January 2000Receiver's abstract of receipts and payments (2 pages)
21 January 2000Receiver's abstract of receipts and payments (2 pages)
21 January 2000Receiver's abstract of receipts and payments (2 pages)
21 January 2000Receiver ceasing to act (1 page)
26 October 1997Director resigned (1 page)
13 August 1997Receiver's abstract of receipts and payments (2 pages)
30 July 1996Receiver's abstract of receipts and payments (2 pages)
9 August 1995Receiver's abstract of receipts and payments (4 pages)
28 June 1995Receiver's abstract of receipts and payments (4 pages)
28 June 1995Receiver's abstract of receipts and payments (4 pages)