Company NameClub Leisure Limited
Company StatusDissolved
Company Number03435480
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameElmcrest Leisure Limited

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
Appointed21 October 1997(1 month after company formation)
Appointment Duration9 years, 2 months (closed 09 January 2007)
RoleBar Person
Correspondence AddressClub House
Hall Road, Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7AD
Director NamePaul Anderson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address55 Oakwell Court
Hamsterley Vale
Hamsterley
NE17 7BS
Secretary NamePaul Anderson
NationalityBritish
StatusClosed
Appointed03 November 2003(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address55 Oakwell Court
Hamsterley Vale
Hamsterley
NE17 7BS
Director NameJohn George Williamson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(1 month after company formation)
Appointment Duration3 months (resigned 21 January 1998)
RoleClub Steward
Correspondence AddressStewards Flat Blaydon House
Garden Street
Blaydon
Tyne & Wear
NE21 4AG
Secretary NameAnne Marie Anderson
NationalityBritish
StatusResigned
Appointed21 October 1997(1 month after company formation)
Appointment Duration3 months (resigned 21 January 1998)
RoleBar Person
Correspondence Address9 Ramsay Road
Chopwell
Tyne & Wear
NE17 7AG
Secretary NameGary Armory
NationalityBritish
StatusResigned
Appointed21 January 1998(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address14 Trent Street
Chopwell
Tyne And Wear
NE17 7BZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressChopwell Top Club
Hall Road, Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7AD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardChopwell and Rowlands Gill
Built Up AreaChopwell

Financials

Year2014
Turnover£237,744
Gross Profit£91,258
Net Worth-£56,501
Current Liabilities£114,641

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
7 August 2006Application for striking-off (1 page)
28 November 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
28 November 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
3 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2004Return made up to 17/09/04; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
25 January 2004Memorandum and Articles of Association (8 pages)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Company name changed elmcrest leisure LIMITED\certificate issued on 11/11/03 (2 pages)
17 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 October 2002Return made up to 17/09/02; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2000 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 October 2001Return made up to 17/09/01; full list of members (6 pages)
26 June 2001Compulsory strike-off action has been discontinued (1 page)
26 June 2001Return made up to 17/09/00; full list of members (6 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
11 August 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 December 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/99
(6 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
2 July 1999Accounts for a small company made up to 31 March 1998 (3 pages)
14 October 1998Return made up to 17/09/98; full list of members (6 pages)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
20 April 1998New secretary appointed (2 pages)
2 November 1997Registered office changed on 02/11/97 from: suite 18019 72 new bond street london W1Y 9DD (1 page)
2 November 1997Director resigned (1 page)
2 November 1997New secretary appointed;new director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Secretary resigned (1 page)