Company NameHollathans Leisure Limited
DirectorKeith Willcock
Company StatusDissolved
Company Number03859059
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Previous NameCarrington Trading Limited

Business Activity

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

Directors

Director NameKeith Willcock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(9 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address10 St Pauls Terrace
Stanley
County Durham
DH9 6RU
Secretary NameMr John Anderson Brewis
NationalityBritish
StatusCurrent
Appointed25 July 2000(9 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clovelly Gardens
Whitley Bay
Tyne And Wear
NE26 1PZ
Director NameMalcolm Varrick
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleProperty Developer
Correspondence Address54 Ferens Park
Durham City
County Durham
DH1 1NU
Secretary NameMr Martyn John Harfield
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Kinnersley
Worcester
Worcestershire
WR8 9JR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1st Floor
The Chester Moor Public House
Durham Road Chrster Le Street
County Durham
DH3 2QH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Net Worth-£22,401
Current Liabilities£49,057

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 September 2007Dissolved (1 page)
12 June 2007Return of final meeting of creditors (5 pages)
19 February 2003Administrator's abstract of receipts and payments (4 pages)
17 January 2003Notice of discharge of Administration Order (2 pages)
10 January 2003Order of court to wind up (1 page)
10 January 2003Appointment of a liquidator (1 page)
21 November 2002Administrator's abstract of receipts and payments (6 pages)
2 July 2002Notice of result of meeting of creditors (3 pages)
7 June 2002Statement of administrator's proposal (2 pages)
29 May 2002Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Notice of Administration Order (2 pages)
24 April 2002Administration Order (2 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
4 July 2001Director resigned (1 page)
1 May 2001Return made up to 14/10/00; full list of members (6 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: beech house church green east redditch worcestershire B98 8BP (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (1 page)
17 January 2001Secretary resigned (1 page)
21 December 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
17 August 2000Secretary resigned (1 page)
24 July 2000Company name changed carrington trading LIMITED\certificate issued on 25/07/00 (2 pages)
3 April 2000Company name changed carrington corporation LIMITED\certificate issued on 04/04/00 (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
14 October 1999Incorporation (16 pages)