Company NameFat Boy Leisure Limited
Company StatusDissolved
Company Number03336600
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAdrian Gadd
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(same day as company formation)
RoleConsultant
Correspondence Address1 Grove Park Oval
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1EG
Secretary NameJoan Adams
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleAdministrator
Correspondence Address81 Combe Drive
West Denton Park
Newcastle Upon Tyne
NE15 8XB
Secretary NameJohn William Harrison
NationalityBritish
StatusResigned
Appointed23 December 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressDevonshire House
2 Queens Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PJ
Secretary NameMr Kevin Walton
NationalityBritish
StatusResigned
Appointed24 July 2000(3 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 February 2016)
RolePublican
Correspondence Address16 Forth Place
Newcastle Upon Tyne
Tyne & Wear
NE1 4EU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.newcastleeagle.co.uk

Location

Registered AddressMorton House
Fencehouses
Houghton Le Spring
Tyne And Wear
DH4 6QA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishLittle Lumley
WardLumley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Adrian Gadd
100.00%
Ordinary

Financials

Year2014
Net Worth£732
Cash£15,428
Current Liabilities£184,410

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

18 June 2004Delivered on: 30 June 2004
Persons entitled: Coors Brewers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h property k/a 42 scotswood road newcastle upon tyne t/no TY400742; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
22 December 2002Delivered on: 3 January 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
29 February 2016Termination of appointment of Kevin Walton as a secretary on 1 February 2016 (1 page)
29 February 2016Registered office address changed from Suite 1 64 Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7JE to Morton House Fencehouses Houghton Le Spring Tyne and Wear DH4 6QA on 29 February 2016 (1 page)
22 February 2016Register(s) moved to registered office address Suite 1 64 Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7JE (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5,000
(5 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
29 July 2009Director's change of particulars / adrian gadd / 21/03/2008 (1 page)
29 July 2009Return made up to 20/03/09; full list of members (3 pages)
29 July 2009Director's change of particulars / adrian gadd / 28/05/2009 (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
15 August 2008Return made up to 20/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 June 2007Return made up to 20/03/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 May 2006Return made up to 20/03/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 April 2005Return made up to 20/03/05; full list of members (2 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
29 March 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 May 2003Return made up to 20/03/03; full list of members (6 pages)
3 January 2003Particulars of mortgage/charge (4 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 April 2002Return made up to 20/03/02; full list of members (6 pages)
3 January 2002Registered office changed on 03/01/02 from: 2 scotswood road newcastle upon tyne NE4 7JB (1 page)
11 May 2001Full accounts made up to 31 December 2000 (13 pages)
28 March 2001Return made up to 20/03/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 August 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
19 July 2000Return made up to 20/03/00; full list of members (5 pages)
24 May 2000Ad 31/12/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 May 2000Nc inc already adjusted 31/12/99 (1 page)
11 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 September 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Registered office changed on 25/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
25 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
20 March 1997Incorporation (13 pages)