Company NameHartstorm Leisure Limited
DirectorsDouglas Stawart Kinsey and Malcolm Robert Winters
Company StatusDissolved
Company Number03875931
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Previous NameHartstorm Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Stawart Kinsey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(6 months, 4 weeks after company formation)
Appointment Duration23 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YN
Director NameMalcolm Robert Winters
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(6 months, 4 weeks after company formation)
Appointment Duration23 years, 10 months
RoleSales/Marketing Consultant
Correspondence AddressBirling Cottage
Warkworth
Morpeth
Northumberland
NE65 0XS
Secretary NameFintion Burnett Winters
NationalityBritish
StatusCurrent
Appointed08 June 2000(6 months, 4 weeks after company formation)
Appointment Duration23 years, 10 months
RoleEvent Manager
Correspondence AddressBirling Cottage
Birling
Morpeth
Northumberland
NE65 0XS
Director NameMark Donnelly
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2002)
RoleCompany Director
Correspondence Address25 Richmond Villas
Haddricks Mill Road
South Gosforth
Newcastel Upon Tyne
NE3 1QL
Director NamePaul Skevington
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 June 2002)
RoleCompany Director
Correspondence Address3 Railway Terrace
Davy Bank, Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE2 4DN
Secretary NameJonathan Dyer
NationalityBritish
StatusResigned
Appointed21 January 2000(2 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 July 2000)
RoleManager
Correspondence Address26 Gainsborough Grove
Newcastle Upon Tyne
Tyne & Wear
NE4 5PH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 March 2006Dissolved (1 page)
12 December 2005Completion of winding up (1 page)
11 June 2004Notice of discharge of Administration Order (2 pages)
11 June 2004Administrator's abstract of receipts and payments (2 pages)
3 June 2004Order of court to wind up (1 page)
7 April 2004Administrator's abstract of receipts and payments (2 pages)
19 September 2003Administrator's abstract of receipts and payments (2 pages)
12 March 2003Administrator's abstract of receipts and payments (2 pages)
29 November 2002Notice of result of meeting of creditors (3 pages)
7 November 2002Statement of administrator's proposal (18 pages)
28 October 2002Registered office changed on 28/10/02 from: 8 pudding chare newcastle upon tyne NE1 1UE (1 page)
11 September 2002Administration Order (4 pages)
4 September 2002Notice of Administration Order (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: 30 high street gosforth newcastle upon tyne tyne & wear NE3 1LX (1 page)
17 November 2001Particulars of mortgage/charge (3 pages)
22 January 2001Return made up to 12/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001New director appointed (2 pages)
23 August 2000Secretary resigned (1 page)
18 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
16 March 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: 152-160 city road london EC1V 2NX (1 page)
26 January 2000Ad 14/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2000New director appointed (2 pages)