Company NameAsk Leisure Limited
Company StatusDissolved
Company Number03490532
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)
Dissolution Date7 December 2009 (14 years, 4 months ago)
Previous NamesBarry's Traditional Irish Pub Company Limited and Barry's Pub Co Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Kevin Patrick Barry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressManor House Farm
Cowpen Bewley
Billingham
Cleveland
TS23 4HS
Secretary NameDawn Barry
NationalityBritish
StatusClosed
Appointed18 May 2000(2 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 07 December 2009)
RoleCompany Director
Correspondence AddressManor House Farm
Cowpen Bewley
Billingham
Cleveland
TS23 4HS
Director NameMr Liam Percy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 07 December 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Belborough Lane
Hutton Rudby
Yarm
TS15 0HY
Secretary NameDorothy Johnson
NationalityBritish
StatusClosed
Appointed27 June 2008(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 07 December 2009)
RoleSecretary
Correspondence Address4 Rodney Close
Billingham
Cleveland
TS23 1QJ
Director NamePaul Watts
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleConsultant
Correspondence Address8 The Wynd
Wynyard Park
Billingham
Cleveland
TS22 5QE
Secretary NamePaul Watts
NationalityBritish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Wynd
Wynyard Park
Billingham
Cleveland
TS22 5QE
Secretary NameCraig Lee Collantine
NationalityBritish
StatusResigned
Appointed29 December 1998(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2000)
RoleCompany Director
Correspondence AddressTropical House, 2 Birdsall Row
Redcar
Cleveland
TS10 2AF
Director NameJohn Patrick Hannan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2003)
RoleManager
Correspondence Address27 Bridge Road
Stockton On Tees
Cleveland
TS18 3AE
Director NameChristopher McManus
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2007)
RoleAccountant
Correspondence AddressWalker House
Ovington
Richmond
N Yorks
OL11 7DP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£258,797
Cash£194,472
Current Liabilities£2,114,256

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2009Administrator's progress report to 2 September 2009 (15 pages)
7 September 2009Notice of move from Administration to Dissolution (15 pages)
6 June 2009Administrator's progress report to 24 March 2009 (12 pages)
27 November 2008Statement of administrator's proposal (21 pages)
6 October 2008Appointment of an administrator (1 page)
3 October 2008Registered office changed on 03/10/2008 from 27-31 bridge road stockon-on-tees cleveland TS18 3AE (1 page)
2 July 2008Secretary appointed dorothy johnson (2 pages)
10 June 2008Return made up to 09/01/08; full list of members (3 pages)
14 January 2008Accounts for a small company made up to 31 December 2006 (9 pages)
19 December 2007Registered office changed on 19/12/07 from: c/o yorkshire dragoon high lane maltby middlesborough TS8 0BN (1 page)
20 October 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
9 March 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/07
(7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 October 2006Particulars of mortgage/charge (4 pages)
31 August 2006Particulars of mortgage/charge (4 pages)
22 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Memorandum and Articles of Association (9 pages)
2 August 2006Memorandum and Articles of Association (3 pages)
2 August 2006Memorandum and Articles of Association (6 pages)
25 July 2006Company name changed barry's pub co LIMITED\certificate issued on 25/07/06 (2 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (4 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (4 pages)
20 June 2006Particulars of mortgage/charge (4 pages)
20 June 2006Particulars of mortgage/charge (4 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (4 pages)
25 April 2006Particulars of mortgage/charge (7 pages)
25 April 2006Particulars of mortgage/charge (7 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
6 February 2006Return made up to 09/01/06; full list of members (7 pages)
27 October 2005New director appointed (1 page)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 April 2005Declaration of mortgage charge released/ceased (2 pages)
24 March 2005Return made up to 09/01/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 October 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
1 October 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
11 September 2004Particulars of mortgage/charge (4 pages)
26 June 2004Particulars of mortgage/charge (7 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Declaration of satisfaction of mortgage/charge (1 page)
10 May 2004Particulars of mortgage/charge (3 pages)
10 May 2004Particulars of mortgage/charge (7 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (9 pages)
5 March 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(6 pages)
12 February 2004Registered office changed on 12/02/04 from: c/o o'caseys 27 bridge road stockton on tees cleveland TS18 3AE (1 page)
3 February 2004Company name changed barry's traditional irish pub co mpany LIMITED\certificate issued on 03/02/04 (2 pages)
16 January 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
7 March 2001Return made up to 09/01/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
14 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
20 October 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
12 February 1999Return made up to 09/01/99; full list of members (6 pages)
10 February 1999Registered office changed on 10/02/99 from: 8 the wynd wynyard park billingham cleveland TS22 5QE (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 January 1998Incorporation (13 pages)