Company NameCap Leisure Limited
Company StatusDissolved
Company Number03819592
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 8 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Charles Geoffrey Robinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(same day as company formation)
RoleStock Auditor
Country of ResidenceEngland
Correspondence Address29 Kenmore Road
Swarland
Morpeth
Northumberland
NE65 9JS
Secretary NameMr Paul John Harrison
NationalityBritish
StatusClosed
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High View
Wallsend
Tyne & Wear
NE28 8SR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Clements & Company
2 Eslington Terrace
Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£94,924
Gross Profit£54,097
Net Worth£19,890
Cash£34,451
Current Liabilities£14,561

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 August

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
15 August 2005Return made up to 04/08/05; full list of members (6 pages)
6 July 2005Partial exemption accounts made up to 31 August 2004 (13 pages)
11 August 2004Return made up to 04/08/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(6 pages)
23 December 2003Partial exemption accounts made up to 31 August 2003 (5 pages)
13 August 2003Return made up to 04/08/03; full list of members (6 pages)
16 November 2002Partial exemption accounts made up to 31 August 2002 (5 pages)
22 February 2002Partial exemption accounts made up to 31 August 2001 (5 pages)
10 August 2001Return made up to 04/08/01; full list of members (6 pages)
29 March 2001Nc inc already adjusted 16/03/01 (1 page)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 March 2001Ad 16/03/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
4 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
17 October 2000Particulars of mortgage/charge (5 pages)
23 August 2000Return made up to 04/08/00; full list of members (6 pages)
12 August 1999Registered office changed on 12/08/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999Director resigned (1 page)
11 August 1999Ad 04/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 1999Incorporation (12 pages)