Dilston
Corbridge
Northumberland
NE45 5RL
Secretary Name | Thomas Edward Magnay |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Kelfield Grove Cramlington Northumberland NE23 3QE |
Director Name | Mr Charles Geoffrey Robinson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Stock Auditor |
Country of Residence | England |
Correspondence Address | 29 Kenmore Road Swarland Morpeth Northumberland NE65 9JS |
Director Name | Thomas Edward Magnay |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Kelfield Grove Cramlington Northumberland NE23 3QE |
Secretary Name | David Michael Westlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | 17 Holmside Avenue Gateshead Tyne & Wear NE11 9TJ |
Director Name | Edward Magnay |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 6 Kelfield Grove Hartford Lea Cramlington Northumberland NE23 3QE |
Director Name | Stefano Calcioli |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 March 2003) |
Role | Operations Manager |
Correspondence Address | 4 Clarendon Court Ship Street East Grinstead RH19 4EF |
Secretary Name | Mr Peter Caldwell Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 07 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Crescent Dunston Gateshead Tyne & Wear NE11 9SJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
12 May 2007 | Dissolved (1 page) |
---|---|
12 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2007 | Liquidators statement of receipts and payments (5 pages) |
26 January 2007 | Liquidators statement of receipts and payments (5 pages) |
27 July 2006 | Liquidators statement of receipts and payments (5 pages) |
13 February 2006 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
17 August 2004 | Administrator's progress report (7 pages) |
19 April 2004 | Result of meeting of creditors (23 pages) |
19 April 2004 | Statement of affairs (6 pages) |
7 April 2004 | Statement of administrator's proposal (20 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: suburbia front street seaton burn newcastle upon tyne NE13 6EQ (1 page) |
10 February 2004 | Appointment of an administrator (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (3 pages) |
25 February 2003 | Director resigned (2 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: suburbia front street seaton burn newcastle upon tyne NE13 6AQ (1 page) |
21 June 2002 | New director appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: phoenix works high spen industrial estate, high sp, rowlands gill tyne & wear NE39 2PS (1 page) |
11 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
30 March 2002 | Particulars of mortgage/charge (5 pages) |
20 November 2001 | Particulars of mortgage/charge (5 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Return made up to 10/04/01; full list of members
|
5 October 2001 | New secretary appointed (2 pages) |
28 September 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
2 July 2001 | Company name changed vision leisure (2000) LIMITED\certificate issued on 02/07/01 (2 pages) |
15 November 2000 | New director appointed (2 pages) |
19 June 2000 | Secretary resigned (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 73-75 princess street manchester lancashire M2 4EG (2 pages) |
19 June 2000 | Director resigned (2 pages) |
10 April 2000 | Incorporation (13 pages) |