Company NameMultiplex Leisure Limited
Company StatusDissolved
Company Number04042463
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameFrederick Keelan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Cotswold Gardens
Newcastle Upon Tyne
NE7 7AE
Director NameMr Christopher Brian Levee
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address14 Rossendale Place
Newcastle Upon Tyne
Tyne & Wear
NE12 8YA
Secretary NameMr Christopher Brian Levee
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address14 Rossendale Place
Newcastle Upon Tyne
Tyne & Wear
NE12 8YA
Secretary NamePaul Henderson
NationalityBritish
StatusResigned
Appointed07 October 2002(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 2003)
RoleLicensee
Correspondence Address67 Annitsford Drive
Cramlington
Northumberland
NE23 7BY
Director NameDawn Miller
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address44 Annifer Way
South Ockendon
Essex
RM15 5BT
Secretary NameDawn Miller
NationalityBritish
StatusResigned
Appointed08 May 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address44 Annifer Way
South Ockendon
Essex
RM15 5BT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe High Pit Social Club
High Pit Road
Cramlington
Northumberland
NE23 6RA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington East
Built Up AreaCramlington

Accounts

Latest Accounts27 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
20 July 2005Secretary resigned;director resigned (1 page)
19 May 2004Director resigned (1 page)
28 November 2003Total exemption full accounts made up to 27 January 2003 (10 pages)
24 November 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003New secretary appointed;new director appointed (2 pages)
27 May 2003Secretary resigned (1 page)
21 October 2002Secretary resigned;director resigned (1 page)
21 October 2002New secretary appointed (2 pages)
20 September 2002Return made up to 28/07/02; full list of members (7 pages)
21 May 2002Total exemption full accounts made up to 27 January 2002 (10 pages)
8 May 2002Accounting reference date extended from 31/07/01 to 27/01/02 (1 page)
29 April 2002Ad 01/04/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
29 April 2002Memorandum and Articles of Association (8 pages)
29 April 2002Conve 01/04/02 (1 page)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 September 2001Return made up to 28/07/01; full list of members (6 pages)
15 November 2000Ad 16/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed;new director appointed (3 pages)
28 July 2000Incorporation (12 pages)