Company NameAyresome Leisure Limited
DirectorDavid Stokes
Company StatusDissolved
Company Number02949065
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 10 months ago)
Previous NameNorthern Landlords Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid Stokes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1995(8 months, 4 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address36 West Street
Normanby
Middlesbrough
Cleveland
TS6 0LQ
Secretary NameCarl Beach
NationalityBritish
StatusCurrent
Appointed01 February 1999(4 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address35 Lambeth Road
Middlesbrough
Cleveland
TS5 6ED
Director NameTerence Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleManaging Director
Correspondence Address18 Waverly Street
Middlesbrough
Cleveland
TS1 4EX
Secretary NameKathryn Stokes
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleSecretary
Correspondence Address36 West Street
Normanby
Middlesbrough
Cleveland
TS6 0LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor 200 Linthorpe Road
Middlesbrough
Cleveland
TS1 3RF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£310,543
Cash£9,909
Current Liabilities£146,346

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

1 June 2004Dissolved (1 page)
16 May 2002Completion of winding up (1 page)
16 May 2002Dissolution deferment (1 page)
19 August 1999Order of court to wind up (1 page)
9 March 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: the ayresome park 2-6 albert road middlesborough cleveland TS1 0PQ (1 page)
11 September 1998Return made up to 11/07/98; no change of members (4 pages)
26 August 1998Registered office changed on 26/08/98 from: 200 linthorpe road middlesbrough cleveland TS1 3RF (1 page)
23 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
18 August 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Registered office changed on 13/05/97 from: ayresome park 2-6 albert road middlesborough cleveland TS1 0PQ (1 page)
5 March 1997Company name changed northern landlords LIMITED\certificate issued on 06/03/97 (2 pages)
31 January 1997Director resigned (1 page)
6 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
25 September 1996Return made up to 11/07/95; full list of members (5 pages)
25 September 1996Return made up to 11/07/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(6 pages)
25 July 1996Particulars of mortgage/charge (4 pages)
20 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
20 December 1995Registered office changed on 20/12/95 from: 18 waverley street middlesbrough cleveland TS1 4RQ (1 page)
14 July 1995Particulars of mortgage/charge (6 pages)
10 April 1995New director appointed (2 pages)
4 April 1995Ad 21/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)