Company NameLeisure Complex Limited
Company StatusDissolved
Company Number02786769
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameSharkey's Limited

Business Activity

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

Directors

Director NamePaul Raffiq
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(3 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (closed 07 July 2009)
RoleEntertainment Manager
Correspondence AddressThe Folly
Worsall Road
Yarm
Cleveland
TS15 9EF
Director NameSteven Wiggett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(3 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (closed 07 July 2009)
RolePublican
Correspondence Address43 Beacons Lane
Ingleby Barwick
Cleveland
TS17 5EF
Secretary NameSteven Wiggit
NationalityBritish
StatusClosed
Appointed01 July 2003(10 years, 4 months after company formation)
Appointment Duration6 years (closed 07 July 2009)
RolePublican
Correspondence Address43 Beacons Lane
Ingleby Barwick
Cleveland
TS17 5EF
Director NamePhillipa Chapman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(3 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2003)
RoleSecretary
Correspondence Address17 Debruse Avenue
Yarm
Cleveland
TS15 9QL
Secretary NamePhillipa Chapman
NationalityBritish
StatusResigned
Appointed01 June 1993(3 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2003)
RoleSecretary
Correspondence Address17 Debruse Avenue
Yarm
Cleveland
TS15 9QL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Layfield Arms
Davenport Road
Yarm
TS15 9TN
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£5,394
Current Liabilities£130,394

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2008Location of register of members (1 page)
3 March 2008Return made up to 04/02/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 February 2008Registered office changed on 11/02/08 from: 5-7 esplanade redcar cleveland TS10 3AA (1 page)
14 January 2008Accounting reference date shortened from 28/02/08 to 30/11/07 (1 page)
6 June 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
18 May 2006Amended accounts made up to 28 February 2005 (10 pages)
20 January 2006Total exemption full accounts made up to 28 February 2002 (9 pages)
20 January 2006Return made up to 04/02/03; full list of members (7 pages)
20 January 2006Return made up to 04/02/96; no change of members (12 pages)
20 January 2006Total exemption full accounts made up to 28 February 1994 (16 pages)
20 January 2006Total exemption full accounts made up to 28 February 2000 (9 pages)
20 January 2006Total exemption full accounts made up to 28 February 1995 (18 pages)
20 January 2006Total exemption full accounts made up to 28 February 1996 (18 pages)
20 January 2006Total exemption full accounts made up to 29 February 2004 (9 pages)
20 January 2006Total exemption full accounts made up to 28 February 1997 (15 pages)
20 January 2006Return made up to 04/02/95; no change of members (11 pages)
20 January 2006Total exemption full accounts made up to 28 February 1999 (9 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006Total exemption full accounts made up to 28 February 2001 (9 pages)
20 January 2006Director's particulars changed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Return made up to 04/02/05; no change of members (6 pages)
20 January 2006Total exemption full accounts made up to 28 February 1998 (10 pages)
20 January 2006Secretary resigned;director resigned (1 page)
20 January 2006Return made up to 04/02/02; no change of members (6 pages)
20 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
20 January 2006Return made up to 04/02/00; full list of members (10 pages)
20 January 2006Director's particulars changed (2 pages)
20 January 2006Total exemption full accounts made up to 28 February 2003 (9 pages)
20 January 2006Return made up to 04/02/97; full list of members (13 pages)
20 January 2006Return made up to 04/02/04; no change of members (6 pages)
20 January 2006Return made up to 04/02/98; no change of members (10 pages)
20 January 2006Return made up to 04/02/01; no change of members (6 pages)
20 January 2006Return made up to 04/02/99; no change of members (7 pages)
20 January 2006Location of register of members (1 page)
20 January 2006Registered office changed on 20/01/06 from: sharkey"s fun pub and disco the esplinade redcar cleveland (1 page)
19 January 2006Restoration by order of the court (3 pages)
19 January 2006Company name changed sharkey's LIMITED\certificate issued on 19/01/06 (2 pages)
9 September 2002Bona Vacantia disclaimer (1 page)
5 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
13 January 1998First Gazette notice for compulsory strike-off (1 page)
21 January 1997Strike-off action suspended (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
23 March 1995Ad 24/01/94--------- £ si 98@1 (2 pages)