Company NameThornaby Leisure Limited
Company StatusDissolved
Company Number02098820
CategoryPrivate Limited Company
Incorporation Date11 February 1987(37 years, 2 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Derrick Collin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(8 years after company formation)
Appointment Duration4 years, 5 months (closed 13 July 1999)
RoleBusiness Development Manager
Correspondence Address5 Wynyard Court
Thorpe Thewles
Stockton-On-Tees
Cleveland
TS21 3LN
Secretary NameMr Mark Edward Betts
NationalityEnglish
StatusClosed
Appointed21 August 1995(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 13 July 1999)
RoleSecretary
Correspondence Address41 Osborne Road
Hartlepool
Cleveland
TS26 9JN
Director NameMr Derrick Collin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 1993)
RoleBusiness Development
Correspondence Address5 Wynyard Court
Thorpe Thewles
Stockton-On-Tees
Cleveland
TS21 3LN
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 04 February 1992)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameMrs Carole Janet Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 11 months after company formation)
Appointment Duration1 month (resigned 19 February 1992)
RolePromotional Agent
Correspondence Address56 Ventnor Gardens
Whitley Bay
Tyne & Wear
NE26 1QD
Director NameMr Stephen Anthony James
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Danes Brook Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QX
Director NameRobert Noel David Stephenson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 June 1995)
RoleChartered Accountant
Correspondence AddressNewton Low Hall
Felton
Morpeth
Northumberland
NE65 9LD
Secretary NameMr Stephen Anthony James
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Danes Brook Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QX

Location

Registered AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
11 August 1998Receiver ceasing to act (1 page)
11 August 1998Receiver's abstract of receipts and payments (2 pages)
22 December 1997Receiver's abstract of receipts and payments (2 pages)
11 June 1997Statement of Affairs in administrative receivership following report to creditors (7 pages)
24 February 1997Administrative Receiver's report (6 pages)
17 December 1996Appointment of receiver/manager (2 pages)
15 December 1996Registered office changed on 15/12/96 from: po box 165 martinet road thornaby on tees cleveland TS17 0NW (1 page)
12 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Return made up to 10/01/96; no change of members (4 pages)
23 February 1996New secretary appointed (2 pages)
29 December 1995Particulars of mortgage/charge (5 pages)
19 October 1995Director resigned (2 pages)
4 September 1995Secretary resigned (2 pages)
24 August 1995New director appointed (2 pages)
13 July 1995Particulars of mortgage/charge (8 pages)
9 June 1995Director resigned (2 pages)