Company NameLeisure Property Holdings (NE) Limited
Company StatusDissolved
Company Number03174558
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)
Dissolution Date2 April 2009 (15 years ago)
Previous NamesInshore Leisure Limited and Leisure Property Holdings Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed01 August 2002(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 02 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameNicholas Bryan Hall
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 02 April 2009)
RoleCompany Director
Correspondence Address17a Main Street
Crawcrook
Tyne & Wear
NE40 4TX
Director NameAlain Clulow
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(2 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address101 Pilgrim Street
Newcastle Upon Tyne
NE1 6QF
Director NamePaul Abdul Chowdhury
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(2 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 03 April 2000)
RoleCompany Director
Correspondence Address28 Orchard Place
Jesmond
Newcastle Upon Tyne
NE2 2DE
Secretary NamePaul Abdul Chowdhury
NationalityBritish
StatusResigned
Appointed03 April 1996(2 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 08 August 1996)
RoleCompany Director
Correspondence Address28 Orchard Place
Jesmond
Newcastle Upon Tyne
NE2 2DE
Director NameKamal Abdul Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address101 Pilgrim Street
Newcastle Upon Tyne
NE1 6QF
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(5 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 10 April 2002)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameHilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 1998)
RoleAccountant
Correspondence Address73 Stepney Road
Scarborough
North Yorkshire
YO12 5BT
Director NameChristine Ann Ash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(5 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 28 February 1997)
RoleSecretary
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Secretary NameChristine Ann Ash
NationalityBritish
StatusResigned
Appointed01 September 1996(5 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 28 February 1997)
RoleSecretary
Correspondence Address18 Holbeck Avenue
Scarborough
North Yorkshire
YO11 2XQ
Secretary NameMrs Alana Parker
NationalityBritish
StatusResigned
Appointed20 January 1997(10 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address148 Longwestgate
Scarborough
North Yorkshire
YO11 1RG
Secretary NameMr Stephen Paul McBride
NationalityBritish
StatusResigned
Appointed28 September 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed26 May 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed31 July 2000(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameGemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 02 August 2004)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Director NameAbdul Paul Chowdhury
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Director NameMr Abdul Kamal Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Director NameAbdul Paul Chowdhury
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(8 years, 2 months after company formation)
Appointment Duration2 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Director NameAbdul Paul Chowdhury
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(8 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Director NamePanna Begum Chowdhury
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(8 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address15 Nelson Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2009Completion of winding up (1 page)
10 October 2006Order of court to wind up (1 page)
28 March 2006New director appointed (3 pages)
22 March 2006Director resigned (1 page)
22 March 2006Return made up to 28/02/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Company name changed leisure property holdings limite d\certificate issued on 16/01/06 (2 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
11 April 2005Return made up to 28/02/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2004Particulars of mortgage/charge (3 pages)
6 October 2004New director appointed (2 pages)
7 September 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2004New director appointed (2 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
19 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Secretary's particulars changed (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page)
9 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 July 2003Ad 01/03/03--------- £ si 1000@1=1000 £ ic 500000/501000 (2 pages)
5 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2003Nc inc already adjusted 01/03/03 (1 page)
13 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2003Full accounts made up to 28 February 2002 (10 pages)
23 September 2002Registered office changed on 23/09/02 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page)
23 September 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
10 August 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
11 April 2002Return made up to 18/03/02; full list of members (7 pages)
18 October 2001Full accounts made up to 28 February 2001 (10 pages)
11 April 2001Return made up to 18/03/01; full list of members (7 pages)
3 January 2001Full accounts made up to 29 February 2000 (10 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Ad 02/03/00--------- £ si 499999@1=499999 £ ic 100/500099 (2 pages)
4 April 2000Nc inc already adjusted 02/03/00 (1 page)
4 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 September 1999Full accounts made up to 28 February 1999 (11 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
26 October 1998New secretary appointed (2 pages)
23 September 1998Full accounts made up to 28 February 1998 (10 pages)
15 June 1998Director's particulars changed (1 page)
14 April 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
6 March 1998Secretary's particulars changed (1 page)
3 March 1998Director resigned (1 page)
7 February 1998Particulars of mortgage/charge (3 pages)
29 December 1997Full accounts made up to 28 February 1997 (11 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Particulars of mortgage/charge (3 pages)
11 April 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997Secretary's particulars changed (1 page)
5 February 1997New secretary appointed (2 pages)
27 October 1996Secretary resigned (1 page)
16 October 1996Ad 26/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 1996Particulars of mortgage/charge (11 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
26 September 1996Accounting reference date notified as 28/02 (1 page)
20 September 1996New director appointed (3 pages)
20 September 1996New director appointed (3 pages)
20 September 1996Registered office changed on 20/09/96 from: regency house 101 pilgrim street newcastle upon tyne tyne and wear NE1 6QF (1 page)
20 September 1996New secretary appointed;new director appointed (4 pages)
28 July 1996New director appointed (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 72 new bond street suite 13161 london W1Y 9DD (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New secretary appointed (2 pages)
10 April 1996Secretary resigned (1 page)
10 April 1996Director resigned (1 page)
18 March 1996Incorporation (27 pages)