Company NameR.S.T. Sports & Leisure Limited
DirectorAnjula Walia
Company StatusDissolved
Company Number03219463
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnjula Walia
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1996(same day as company formation)
RoleSecretary
Correspondence Address124 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9DW
Secretary NameSarbjit Singh Walia
NationalityIndian
StatusCurrent
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address124 Middle Drive Darras Hall
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9DW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 October 2001Dissolved (1 page)
12 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
21 February 2001Liquidators statement of receipts and payments (6 pages)
7 February 2000Appointment of a voluntary liquidator (1 page)
7 February 2000Statement of affairs (6 pages)
7 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2000Registered office changed on 25/01/00 from: 19 bede precinct the viking centre jarrow tyne & wear NE32 3LW (1 page)
24 August 1999Registered office changed on 24/08/99 from: the quest 124 middle drive darras hall ponteland newcastle upon tyne NE20 9DW (1 page)
3 August 1999Return made up to 02/07/99; no change of members (4 pages)
23 June 1999Full accounts made up to 31 August 1998 (11 pages)
16 July 1998Return made up to 02/07/98; no change of members (4 pages)
30 March 1998Full accounts made up to 31 August 1997 (10 pages)
13 July 1997Return made up to 02/07/97; full list of members (6 pages)
6 June 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
11 July 1996Ad 02/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Registered office changed on 09/07/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page)
9 July 1996Secretary resigned (2 pages)
9 July 1996New secretary appointed (1 page)
2 July 1996Incorporation (11 pages)