Company NameKicks (The Leisure Club) Limited
Company StatusDissolved
Company Number02849762
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 8 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMichael Jeffels
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(2 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address33 Dolphin Quay
Liddell Street
North Shields
NE29 6HF
Secretary NameJoanne Marie Jeffels
NationalityBritish
StatusClosed
Appointed01 March 2001(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 29 November 2005)
RoleMusic Publisher
Correspondence Address7 Cheviot Road
Monkton Village
Jarrow
Tyne & Wear
NE32 5NT
Secretary NameMr Barry Cartmell
NationalityBritish
StatusClosed
Appointed07 October 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 29 November 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Alston Terrace
Consett
County Durham
DH8 8JT
Director NameStephen Peter David Black
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1996)
RoleExercipe Physiologist
Correspondence Address16 West Moor Drive
West Moor
Newcastle Upon Tyne
NE12 0NR
Director NameGregory Hugh Wallace
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressRydal House
East Farm Court
Cramlington
Northumberland
NE23 9LF
Secretary NameGregory Hugh Wallace
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 1997)
RoleCompany Director
Correspondence AddressRydal House
East Farm Court
Cramlington
Northumberland
NE23 9LF
Director NameKerry Scott
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 1997)
RoleManageress
Correspondence Address40 Burn Terrace
Wallsend
Tyne & Wear
NE28 7BJ
Secretary NameMichael Jeffels
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 1997)
RoleManaging Director
Correspondence Address42 North Terrace
Wallsend
Tyne & Wear
NE28 6PZ
Secretary NameRussell Irving
NationalityBritish
StatusResigned
Appointed14 November 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 1999)
RoleTutor
Correspondence Address42 North Terrace
Wallsend
Tyne & Wear
NE28 6PZ
Secretary NameGillian Anne Grainge
NationalityBritish
StatusResigned
Appointed19 April 1999(5 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 07 May 1999)
RoleCompany Director
Correspondence Address9 Glendale Grove
North Shields
Tyne & Wear
NE29 0RT
Secretary NameMichael Douglas Holmes
NationalityBritish
StatusResigned
Appointed07 May 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address4 Saint Bedes Road
Blyth
Northumberland
NE24 4BH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address40 Bell Street
North Shields
Tyne & Wear
NE30 1HF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2014
Turnover£49,106
Gross Profit£49,106
Net Worth£2,790
Cash£693
Current Liabilities£32,635

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2005First Gazette notice for compulsory strike-off (1 page)
22 November 2004New secretary appointed (1 page)
25 November 2003Strike-off action suspended (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
27 October 2001Registered office changed on 27/10/01 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
25 September 2001Return made up to 01/09/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
27 March 2001New secretary appointed (2 pages)
10 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000Secretary resigned (1 page)
1 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
27 September 1999Accounts for a small company made up to 31 July 1998 (5 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Amended full accounts made up to 31 July 1997 (6 pages)
27 September 1999Secretary resigned (1 page)
20 September 1999Return made up to 01/09/99; full list of members (6 pages)
1 September 1999Return made up to 01/09/98; full list of members (6 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999Secretary resigned (1 page)
3 June 1998Full accounts made up to 31 July 1997 (12 pages)
4 March 1998Return made up to 01/09/97; no change of members (4 pages)
17 February 1998Return made up to 01/09/96; no change of members (4 pages)
17 February 1998Registered office changed on 17/02/98 from: 23-24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page)
3 February 1998Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
27 November 1997New secretary appointed (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Secretary resigned (1 page)
5 September 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
16 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 December 1995Full accounts made up to 31 March 1995 (10 pages)
7 September 1995Return made up to 01/09/95; full list of members (6 pages)