Company NameWe-Ar Leisure Limited
Company StatusDissolved
Company Number04009714
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous NameCruteco Five Limited

Business Activity

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

Directors

Director NameRobert Frank Allen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(10 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 18 January 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 The Paddock
West Herrington
Houghton Le Spring
Tyne & Wear
DH4 4NR
Director NamePeter Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(10 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 18 January 2011)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address1 Thorneholme Road
Sunderland
Tyne & Wear
SR2 7QF
Director NameMr Ian Laws
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 18 January 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLyndale
15 Thornholme Road
Sunderland
Tyne & Wear
SR2 7QF
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 18 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Secretary NameMr Brian Anthony Mackenow
NationalityBritish
StatusClosed
Appointed23 July 2003(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 18 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Director NameVera Ann Bradwell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleLegal Executive
Correspondence Address44 Durham Road
East Herrington
Sunderland
Tyne & Wear
SR3 3LZ
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Secretary NameMr Brian Anthony Mackenow
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Secretary NameRobert Frank Allen
NationalityBritish
StatusResigned
Appointed17 April 2001(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2003)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 The Paddock
West Herrington
Houghton Le Spring
Tyne & Wear
DH4 4NR

Location

Registered Address38 West Sunniside
Sunderland
Tyne & Wear
SR1 1BU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2009Return made up to 07/06/09; full list of members (5 pages)
25 June 2009Return made up to 07/06/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Return made up to 07/06/08; full list of members (5 pages)
18 August 2008Return made up to 07/06/08; full list of members (5 pages)
18 August 2008Director's change of particulars / peter smith / 01/08/2008 (1 page)
18 August 2008Director's Change of Particulars / peter smith / 01/08/2008 / HouseName/Number was: , now: 1; Street was: 5 dalton place, now: thorneholme road; Post Code was: SR4 7EP, now: SR2 7QF (1 page)
7 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 June 2007Return made up to 07/06/07; no change of members (8 pages)
19 June 2007Return made up to 07/06/07; no change of members (8 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
30 June 2006Return made up to 07/06/06; full list of members (9 pages)
30 June 2006Return made up to 07/06/06; full list of members (9 pages)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 07/06/05; full list of members (9 pages)
14 June 2005Return made up to 07/06/05; full list of members (9 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
23 July 2004Return made up to 07/06/04; full list of members (9 pages)
23 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 October 2003Accounts made up to 31 March 2003 (2 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
29 July 2003Return made up to 07/06/03; full list of members (8 pages)
29 July 2003Return made up to 07/06/03; full list of members (8 pages)
12 May 2003Ad 11/04/03--------- £ si 2@1=2 £ ic 2/4 (3 pages)
12 May 2003Ad 11/04/03--------- £ si 2@1=2 £ ic 2/4 (3 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 December 2002Accounts made up to 31 March 2002 (2 pages)
6 August 2002Return made up to 07/06/02; full list of members (7 pages)
6 August 2002Return made up to 07/06/02; full list of members (7 pages)
7 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2002Accounts made up to 31 March 2001 (2 pages)
22 October 2001Registered office changed on 22/10/01 from: 37/38 west sunniside sunderland tyne & wear SR1 1BU (1 page)
22 October 2001Registered office changed on 22/10/01 from: 37/38 west sunniside sunderland tyne & wear SR1 1BU (1 page)
19 June 2001Return made up to 07/06/01; full list of members (6 pages)
19 June 2001Return made up to 07/06/01; full list of members (6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
10 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
10 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
18 January 2001Company name changed cruteco five LIMITED\certificate issued on 18/01/01 (3 pages)
18 January 2001Company name changed cruteco five LIMITED\certificate issued on 18/01/01 (3 pages)
7 June 2000Incorporation (15 pages)