Company NameReed Leisure Limited
Company StatusDissolved
Company Number03703872
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date10 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Reed
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(7 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 10 January 2014)
RolePublican
Correspondence AddressThe Old Vicarage
Cramlington
Northumberland
NE23 6QG
Director NameMrs Heather Reed
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 10 January 2014)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Cramlington
Northumberland
NE23 6QG
Secretary NameMr John Reed
NationalityBritish
StatusClosed
Appointed08 June 2009(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 10 January 2014)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Cramlington
Northumberland
NE23 6QG
Director NameJohn Reed
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RolePublican
Correspondence Address14 Gairloch Close
Cramlington
Northumberland
NE23 3LJ
Director NameMr John Reed
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Cramlington
Northumberland
NE23 6QG
Secretary NameJohn Reed
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RolePublican
Correspondence Address14 Gairloch Close
Cramlington
Northumberland
NE23 3LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Robson Laidler Llp Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at 1John Reed
50.00%
Ordinary
1 at 1John Reed
50.00%
Ordinary

Financials

Year2014
Net Worth-£270,599
Cash£2,109
Current Liabilities£79,156

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2014Final Gazette dissolved following liquidation (1 page)
10 January 2014Final Gazette dissolved following liquidation (1 page)
10 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2013Return of final meeting in a creditors' voluntary winding up (30 pages)
10 October 2013Return of final meeting in a creditors' voluntary winding up (30 pages)
25 February 2013Notice of ceasing to act as receiver or manager (2 pages)
25 February 2013Notice of ceasing to act as receiver or manager (2 pages)
19 February 2013Notice of appointment of receiver or manager (3 pages)
19 February 2013Notice of appointment of receiver or manager (3 pages)
7 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (19 pages)
7 September 2012Liquidators statement of receipts and payments to 9 August 2012 (19 pages)
7 September 2012Liquidators statement of receipts and payments to 9 August 2012 (19 pages)
7 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (19 pages)
24 August 2011Registered office address changed from The Kings Head Hotel 85 Bridge Street Blyth Northumberland NE24 3AE on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from the Kings Head Hotel 85 Bridge Street Blyth Northumberland NE24 3AE on 24 August 2011 (2 pages)
23 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2011Statement of affairs with form 4.19 (6 pages)
23 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-10
(1 page)
23 August 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Statement of affairs with form 4.19 (6 pages)
23 August 2011Appointment of a voluntary liquidator (1 page)
4 July 2011Notice of completion of voluntary arrangement (3 pages)
4 July 2011Notice of completion of voluntary arrangement (3 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2010 (5 pages)
2 June 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2010 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 June 2009Director appointed mrs heather reed (1 page)
10 June 2009Secretary appointed mr john reed (1 page)
10 June 2009Director appointed mrs heather reed (1 page)
10 June 2009Secretary appointed mr john reed (1 page)
8 June 2009Appointment terminated director john reed (1 page)
8 June 2009Appointment Terminated Secretary john reed (1 page)
8 June 2009Appointment Terminated Director john reed (1 page)
8 June 2009Appointment terminated secretary john reed (1 page)
22 May 2009Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2009 (6 pages)
22 May 2009Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2009 (6 pages)
9 April 2009Return made up to 28/01/09; full list of members (4 pages)
9 April 2009Return made up to 28/01/09; full list of members (4 pages)
8 April 2009Director and secretary's change of particulars / john reed / 28/01/2009 (1 page)
8 April 2009Director and Secretary's Change of Particulars / john reed / 28/01/2009 / HouseName/Number was: , now: 14; Street was: 14 gairloch close, now: gairloch close; Occupation was: transport manager, now: publican (1 page)
1 April 2009Return made up to 28/01/08; full list of members (4 pages)
1 April 2009Return made up to 28/01/08; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2009 (6 pages)
17 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2009 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2007 (2 pages)
13 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2007 (2 pages)
14 February 2007Return made up to 28/01/07; full list of members (2 pages)
14 February 2007Return made up to 28/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 May 2006Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
5 May 2006Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2003 (8 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2003 (8 pages)
15 February 2006Return made up to 28/01/06; full list of members (7 pages)
15 February 2006Return made up to 28/01/06; full list of members (7 pages)
17 February 2005Return made up to 28/01/05; full list of members (7 pages)
17 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(7 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2001 (7 pages)
14 February 2004Return made up to 28/01/04; full list of members (7 pages)
14 February 2004Return made up to 28/01/04; full list of members (7 pages)
18 March 2003Return made up to 28/01/03; full list of members (7 pages)
18 March 2003Return made up to 28/01/03; full list of members (7 pages)
8 November 2002Return made up to 28/01/02; full list of members (6 pages)
8 November 2002Return made up to 28/01/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 December 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
3 December 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
23 April 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Return made up to 28/01/01; full list of members (6 pages)
20 April 2001Accounts for a dormant company made up to 31 January 2000 (2 pages)
20 April 2001Accounts made up to 31 January 2000 (2 pages)
24 May 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Return made up to 28/01/00; full list of members (6 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Secretary resigned (1 page)
28 January 1999Incorporation (17 pages)
28 January 1999Incorporation (17 pages)