Company NameInglewood Leisure Limited
Company StatusDissolved
Company Number03407908
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date6 June 2013 (10 years, 10 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 NameMr Paul Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleHealth Club Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Close
Whaggs Lane
Whickham
Tyne And Wear
NE16 4QB
Director NameSuzanne Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(same day as company formation)
RoleHealth Club Proprietor
Correspondence Address1 Willow Close
Whaggs Lane
Whickham
Tyne & Wear
NE13 7HN
Secretary NameSuzanne Brown
NationalityBritish
StatusClosed
Appointed28 February 2000(2 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 06 June 2013)
RoleCompany Director
Correspondence Address1 Willow Close
Whaggs Lane
Whickham
Tyne & Wear
NE13 7HN
Secretary NameDebra Watson
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Simonside View
Whickham
Newcastle Upon Tyne
NE16 4AQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Ms Suzanne Brown
50.00%
Ordinary
1 at 1Paul Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£360,358
Cash£1,950
Current Liabilities£109,642

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2013Final Gazette dissolved following liquidation (1 page)
6 June 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (5 pages)
6 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (5 pages)
6 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2013Liquidators statement of receipts and payments to 26 February 2013 (5 pages)
6 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2012Liquidators' statement of receipts and payments to 17 November 2012 (5 pages)
22 November 2012Liquidators' statement of receipts and payments to 17 November 2012 (5 pages)
22 November 2012Liquidators statement of receipts and payments to 17 November 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 17 May 2012 (5 pages)
29 May 2012Liquidators statement of receipts and payments to 17 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 17 May 2012 (5 pages)
23 November 2011Liquidators statement of receipts and payments to 17 November 2011 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
23 November 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
20 May 2011Liquidators statement of receipts and payments to 17 May 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments to 17 May 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments to 17 May 2011 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 17 November 2010 (5 pages)
18 November 2010Liquidators' statement of receipts and payments to 17 November 2010 (5 pages)
18 November 2010Liquidators statement of receipts and payments to 17 November 2010 (5 pages)
21 May 2010Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG on 21 May 2010 (2 pages)
30 November 2009Appointment of a voluntary liquidator (1 page)
30 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2009Statement of affairs with form 4.19 (6 pages)
30 November 2009Appointment of a voluntary liquidator (1 page)
30 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-18
(1 page)
30 November 2009Statement of affairs with form 4.19 (6 pages)
3 August 2009Return made up to 23/07/09; full list of members (4 pages)
3 August 2009Return made up to 23/07/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Return made up to 23/07/08; full list of members (4 pages)
29 July 2008Return made up to 23/07/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Return made up to 23/07/07; full list of members (2 pages)
30 October 2007Return made up to 23/07/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 August 2006Return made up to 23/07/06; full list of members (2 pages)
2 August 2006Return made up to 23/07/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 September 2005Return made up to 23/07/05; full list of members (3 pages)
23 September 2005Return made up to 23/07/05; full list of members (3 pages)
10 August 2005Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 April 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 August 2003Return made up to 23/07/03; full list of members (7 pages)
20 August 2003Return made up to 23/07/03; full list of members (7 pages)
12 March 2003Secretary's particulars changed;director's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
12 March 2003Secretary's particulars changed;director's particulars changed (1 page)
12 March 2003Director's particulars changed (1 page)
28 January 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 January 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 August 2002Registered office changed on 28/08/02 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
28 August 2002Registered office changed on 28/08/02 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
2 August 2002Return made up to 23/07/02; full list of members (7 pages)
2 August 2002Return made up to 23/07/02; full list of members (7 pages)
26 July 2001Return made up to 23/07/01; full list of members (6 pages)
26 July 2001Return made up to 23/07/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 December 2000 (10 pages)
27 June 2001Full accounts made up to 31 December 2000 (10 pages)
10 August 2000Return made up to 23/07/00; full list of members (6 pages)
10 August 2000Return made up to 23/07/00; full list of members (6 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Full accounts made up to 31 December 1999 (10 pages)
27 June 2000Full accounts made up to 31 December 1999 (10 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
10 December 1999Particulars of mortgage/charge (7 pages)
10 December 1999Particulars of mortgage/charge (7 pages)
29 September 1999Return made up to 23/07/99; no change of members (4 pages)
29 September 1999Return made up to 23/07/99; no change of members (4 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 July 1998Return made up to 23/07/98; full list of members (6 pages)
21 July 1998Return made up to 23/07/98; full list of members (6 pages)
19 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
19 May 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997Secretary resigned (1 page)
23 July 1997Incorporation (17 pages)