Hall Road, Chopwell
Newcastle Upon Tyne
Tyne & Wear
NE17 7AD
Director Name | Paul Anderson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 55 Oakwell Court Hamsterley Vale Hamsterley NE17 7BS |
Secretary Name | Paul Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 55 Oakwell Court Hamsterley Vale Hamsterley NE17 7BS |
Director Name | John George Williamson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(1 month after company formation) |
Appointment Duration | 3 months (resigned 21 January 1998) |
Role | Club Steward |
Correspondence Address | Stewards Flat Blaydon House Garden Street Blaydon Tyne & Wear NE21 4AG |
Secretary Name | Anne Marie Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(1 month after company formation) |
Appointment Duration | 3 months (resigned 21 January 1998) |
Role | Bar Person |
Correspondence Address | 9 Ramsay Road Chopwell Tyne & Wear NE17 7AG |
Secretary Name | Gary Armory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | 14 Trent Street Chopwell Tyne And Wear NE17 7BZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Chopwell Top Club Hall Road, Chopwell Newcastle Upon Tyne Tyne & Wear NE17 7AD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Chopwell and Rowlands Gill |
Built Up Area | Chopwell |
Year | 2014 |
---|---|
Turnover | £237,744 |
Gross Profit | £91,258 |
Net Worth | -£56,501 |
Current Liabilities | £114,641 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2006 | Application for striking-off (1 page) |
28 November 2005 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
28 November 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
25 January 2004 | Memorandum and Articles of Association (8 pages) |
25 January 2004 | Resolutions
|
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | Company name changed elmcrest leisure LIMITED\certificate issued on 11/11/03 (2 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
26 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2001 | Return made up to 17/09/00; full list of members (6 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 December 1999 | Return made up to 17/09/99; full list of members
|
3 November 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
14 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: suite 18019 72 new bond street london W1Y 9DD (1 page) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | New secretary appointed;new director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | Secretary resigned (1 page) |