Company NameLow Fell Leisure Club Limited
DirectorsJohn Giovanni Marco Citrone and Kim Citrone
Company StatusDissolved
Company Number03249473
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 1996(27 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Giovanni Marco Citrone
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(2 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleManager
Correspondence Address5 Biddick Lane
Fatfield
Washington
Tyne & Wear
NE38 8AB
Director NameKim Citrone
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1998(2 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleSalesperson
Correspondence Address5 Biddick Lane
Fatfield
Washington
Tyne & Wear
NE38 8AB
Secretary NameEduardo Citrone
NationalityBritish
StatusCurrent
Appointed14 October 1998(2 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address5a Biddick Lane
Washington
Tyne & Wear
NE38 8AB
Director NameDavid Buchanan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 The Wynd Fairways
Wynyard
Billingham
Cleveland
TS22 5QE
Director NameCarlo Citrone
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWarren Lea Springwell Village
Gateshead
Tyne & Wear
NE9 7QJ
Secretary NameAndrew Anastasi
NationalityBritish
StatusResigned
Appointed13 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Linden Terrace
Whitley Bay
Tyne & Wear
NE26 2AA
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 September 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 Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

20 March 2002Dissolved (1 page)
20 December 2001Liquidators statement of receipts and payments (5 pages)
20 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
28 July 2000Registered office changed on 28/07/00 from: panatta house 71 kingsway north gateshead tyne & wear NE11 0JH (1 page)
10 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2000Statement of affairs (6 pages)
10 July 2000Appointment of a voluntary liquidator (1 page)
13 October 1999Annual return made up to 13/09/99 (4 pages)
17 April 1999Accounts for a small company made up to 28 February 1998 (7 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (2 pages)
27 October 1998Annual return made up to 13/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
22 October 1997Annual return made up to 13/09/97
  • 363(288) ‐ Secretary resigned
(4 pages)
10 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
13 September 1996Incorporation (22 pages)