Company NameAuckland Leisure Limited
Company StatusDissolved
Company Number03416713
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Thomas King
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NamePaula King
NationalityBritish
StatusClosed
Appointed14 March 2003(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address10 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr William Barry Ford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleManager
Correspondence Address10 Bonnie Grove
Byers Green
Spennymoor
County Durham
DL16 7QH
Secretary NameMr William Barry Ford
NationalityBritish
StatusResigned
Appointed08 August 1997(same day as company formation)
RoleManager
Correspondence Address10 Bonnie Grove
Byers Green
Spennymoor
County Durham
DL16 7QH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address22 Whitworth Terrace
Spennymoor
County Durham
DL16 7LD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Built Up AreaSpennymoor

Financials

Year2014
Net Worth£24,368
Cash£26,899
Current Liabilities£6,393

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2005Voluntary strike-off action has been suspended (1 page)
16 August 2005Voluntary strike-off action has been suspended (1 page)
13 July 2005Application for striking-off (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Return made up to 08/08/04; full list of members (6 pages)
13 April 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 October 2003Return made up to 08/08/03; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 June 2003Secretary resigned;director resigned (1 page)
15 June 2003New secretary appointed (2 pages)
8 June 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
7 October 2002Return made up to 08/08/02; full list of members (7 pages)
17 September 2001Return made up to 08/08/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
30 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 August 2000Return made up to 08/08/00; full list of members (6 pages)
25 August 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Ad 31/07/98--------- £ si 1@1 (2 pages)
25 August 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997Registered office changed on 12/12/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 November 1997Particulars of mortgage/charge (3 pages)
8 August 1997Incorporation (12 pages)