Company NameKingsway Leisure Clubs Group Limited
Company StatusDissolved
Company Number03257548
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 7 months ago)
Dissolution Date26 October 2004 (19 years, 6 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 NameDavid Buchanan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 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
StatusClosed
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWarren Lea Springwell Village
Gateshead
Tyne & Wear
NE9 7QJ
Director NameJohn Mitchell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address9 Arnside Road
Oxton
Birkenhead
Merseyside
L43 2JU
Secretary NameAndrew Anastasi
NationalityBritish
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleNe26 2aa
Correspondence Address6 Linden Terrace
Whitley Bay
Tyne & Wear
NE26 2AA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 October 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
Appointed01 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGrant Thornton
Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
21 January 2004Receiver's abstract of receipts and payments (2 pages)
21 January 2004Receiver ceasing to act (1 page)
31 July 2003Registered office changed on 31/07/03 from: c/o grant thornton higham house higham place newcastle upon tyne tyne & wear NE1 8EE (1 page)
23 April 2002Receiver's abstract of receipts and payments (8 pages)
13 April 2001Registered office changed on 13/04/01 from: 251 linthorpe road middlesbrough cleveland TS1 4AT (1 page)
4 April 2001Appointment of receiver/manager (1 page)
5 September 2000Particulars of mortgage/charge (3 pages)
30 August 2000Return made up to 01/10/99; full list of members (7 pages)
27 July 2000Full accounts made up to 28 February 1999 (15 pages)
20 September 1999Secretary resigned (1 page)
22 July 1999Declaration of mortgage charge released/ceased (1 page)
7 July 1999Registered office changed on 07/07/99 from: panatta house 71 kingsway north gateshead tyne & wear NE11 0JH (1 page)
7 January 1999Accounts for a small company made up to 28 February 1998 (8 pages)
27 November 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
22 October 1997Ad 16/10/97--------- £ si 3@1=3 £ ic 4/7 (2 pages)
22 October 1997Return made up to 01/10/97; full list of members (6 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
13 October 1996Registered office changed on 13/10/96 from: 1 saville chambers, 5 north street newcastle upon tyne NE1 8DF (1 page)
13 October 1996New secretary appointed (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
1 October 1996Incorporation (12 pages)