Company NameIls Leisure Limited
Company StatusDissolved
Company Number03143156
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameChristine Barrass
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1997(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 09 October 2001)
RoleManager
Correspondence Address10 St Chads Road
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TP
Secretary NameLyndyanne Power
NationalityBritish
StatusClosed
Appointed15 October 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address48 Hawarden Crescent
Sunderland
Tyne & Wear
SR4 7NJ
Director NameIan Stothard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleSecurity & Electrical
Correspondence AddressThe Woodlands 1 Parkside South
East Herrington
Sunderland
Tyne & Wear
SR3 3RA
Director NameLinda Marie Stothard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleSenior Buyer
Correspondence Address1 Parkside South
East Herrington
Sunderland
Tyne & Wear
SR3 3RA
Secretary NameJohn Robert Anderson
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressEnterprise House Eastway
Pallion Trading Estate
Sunderland
Durham
SR4 6SN
Secretary NameLinda Marie Stothard
NationalityBritish
StatusResigned
Appointed01 November 1996(10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address1 Parkside South
East Herrington
Sunderland
Tyne & Wear
SR3 3RA

Location

Registered AddressCasanovas Restaurant
St Thomas Street
Sunderland
SR1 1NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
7 March 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 September 1999Return made up to 03/01/99; change of members (6 pages)
8 July 1999Accounts for a small company made up to 30 November 1998 (16 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned;director resigned (1 page)
21 October 1998Particulars of mortgage/charge (3 pages)
19 August 1998Full accounts made up to 30 November 1997 (9 pages)
14 January 1998Return made up to 03/01/98; full list of members (6 pages)
3 October 1997Full accounts made up to 30 November 1996 (8 pages)
30 July 1997Return made up to 03/01/97; full list of members
  • 363(287) ‐ Registered office changed on 30/07/97
(6 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997New secretary appointed (2 pages)
29 July 1997Strike-off action suspended (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
3 January 1997Accounting reference date shortened from 31/12 to 30/11 (1 page)
7 February 1996Particulars of mortgage/charge (3 pages)
10 January 1996Accounting reference date notified as 31/12 (1 page)
3 January 1996Incorporation (18 pages)