Company NameLennon Leisure Limited
Company StatusDissolved
Company Number03030956
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Clive McKenna
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1995(same day as company formation)
RoleContracts Manager
Correspondence Address3 West View Kirk Merrington
Spennymoor
Durham
DL16 7HL
Director NameNorman Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1995(same day as company formation)
RoleWelder
Correspondence Address17 Lambton Drive
Etherly Lane
Bishop Auckland
County Durham
DL14 6LG
Secretary NamePaul Anderson
NationalityBritish
StatusClosed
Appointed23 January 1996(10 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 21 December 1999)
RoleAccountant
Correspondence Address2 Raine Street
Bishop Auckland
County Durham
DL14 7QS
Director NameMr Clive McKenna
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleContracts Manager
Correspondence Address3 West View Kirk Merrington
Spennymoor
Durham
DL16 7HL
Director NamePaul Anderson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(10 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 1996)
RoleAccountant
Correspondence Address3 May Street
Bishop Auckland
County Durham
DL14 6DB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
7 September 1999First Gazette notice for compulsory strike-off (1 page)
21 January 1998Receiver ceasing to act (1 page)
14 January 1998Receiver's abstract of receipts and payments (2 pages)
14 January 1998Receiver ceasing to act (1 page)
27 August 1997Administrative Receiver's report (8 pages)
17 July 1997Appointment of receiver/manager (1 page)
15 July 1997Registered office changed on 15/07/97 from: 9 market place bishop auckland county durham DL14 6HZ (1 page)
20 May 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
30 May 1996Return made up to 09/03/96; full list of members (6 pages)
16 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Registered office changed on 16/02/96 from: refit international 11 brighouse court aycliffe industrial estate aycliffe county durham DL5 6HZ (1 page)
6 July 1995Particulars of mortgage/charge (4 pages)
22 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)