Company NameClub Leisure Limited
Company StatusDissolved
Company Number03384414
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnne Marie Anderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Ramsay Road
Chopwell
Tyne & Wear
NE17 7AG
Secretary NameAnne Marie Anderson
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Ramsay Road
Chopwell
Tyne & Wear
NE17 7AG
Secretary NamePaul Anderson
NationalityBritish
StatusClosed
Appointed29 November 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 08 October 2002)
RoleLicenced
Correspondence Address14 Greenlea Close
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DW
Director NamePaul Anderson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Ramsay Road
Chopwell
Newcastle
Tyne And Wear
NE17 7AG
Secretary NameGary Armory
NationalityBritish
StatusResigned
Appointed21 January 1998(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 1999)
RoleCompany Director
Correspondence Address14 Trent Street
Chopwell
Tyne And Wear
NE17 7BZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address7 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
23 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1998Return made up to 10/06/98; full list of members (6 pages)
19 May 1998Director resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Director resigned (1 page)
10 June 1997Incorporation (16 pages)