Company NameInn Suburbia Leisure Limited
Company StatusDissolved
Company Number03968469
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Previous NameVision Leisure (2000) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Brian Stephen Flynn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(3 weeks after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoding Lea
Dilston
Corbridge
Northumberland
NE45 5RL
Secretary NameThomas Edward Magnay
NationalityBritish
StatusCurrent
Appointed20 May 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address6 Kelfield Grove
Cramlington
Northumberland
NE23 3QE
Director NameMr Charles Geoffrey Robinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleStock Auditor
Country of ResidenceEngland
Correspondence Address29 Kenmore Road
Swarland
Morpeth
Northumberland
NE65 9JS
Director NameThomas Edward Magnay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(2 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address6 Kelfield Grove
Cramlington
Northumberland
NE23 3QE
Secretary NameDavid Michael Westlake
NationalityBritish
StatusResigned
Appointed01 May 2000(3 weeks after company formation)
Appointment Duration2 years (resigned 20 May 2002)
RoleCompany Director
Correspondence Address17 Holmside Avenue
Gateshead
Tyne & Wear
NE11 9TJ
Director NameEdward Magnay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 2003)
RoleCompany Director
Correspondence Address6 Kelfield Grove
Hartford Lea
Cramlington
Northumberland
NE23 3QE
Director NameStefano Calcioli
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 March 2003)
RoleOperations Manager
Correspondence Address4 Clarendon Court
Ship Street
East Grinstead
RH19 4EF
Secretary NameMr Peter Caldwell Patrick
NationalityBritish
StatusResigned
Appointed17 February 2003(2 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Dunston
Gateshead
Tyne & Wear
NE11 9SJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

12 May 2007Dissolved (1 page)
12 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2007Liquidators statement of receipts and payments (5 pages)
26 January 2007Liquidators statement of receipts and payments (5 pages)
27 July 2006Liquidators statement of receipts and payments (5 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
18 January 2005Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
17 August 2004Administrator's progress report (7 pages)
19 April 2004Result of meeting of creditors (23 pages)
19 April 2004Statement of affairs (6 pages)
7 April 2004Statement of administrator's proposal (20 pages)
13 February 2004Registered office changed on 13/02/04 from: suburbia front street seaton burn newcastle upon tyne NE13 6EQ (1 page)
10 February 2004Appointment of an administrator (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (3 pages)
25 February 2003Director resigned (2 pages)
29 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: suburbia front street seaton burn newcastle upon tyne NE13 6AQ (1 page)
21 June 2002New director appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
29 May 2002Registered 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 2002Return made up to 10/04/02; full list of members (6 pages)
30 March 2002Particulars of mortgage/charge (5 pages)
20 November 2001Particulars of mortgage/charge (5 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2001New secretary appointed (2 pages)
28 September 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
2 July 2001Company name changed vision leisure (2000) LIMITED\certificate issued on 02/07/01 (2 pages)
15 November 2000New director appointed (2 pages)
19 June 2000Secretary resigned (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 73-75 princess street manchester lancashire M2 4EG (2 pages)
19 June 2000Director resigned (2 pages)
10 April 2000Incorporation (13 pages)