Company NameBridgeview Leisure Limited
DirectorDavid John Bennison
Company StatusDissolved
Company Number04103110
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David John Bennison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fieldfare Court
Burnopfield
Newcastle Upon Tyne
NE16 6LW
Secretary NameSandra Bennison
NationalityBritish
StatusCurrent
Appointed22 February 2002(1 year, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address10 Fieldfare Court
Burnopfield
Newcastle Upon Tyne
NE16 6LW
Director NameDavid Michael Harrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleAccountant
Correspondence Address16 Rushsyde Close
Whickham
Newcastle Upon Tyne
NE16 5UW
Secretary NameDavid Michael Harrison
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleAccountant
Correspondence Address16 Rushsyde Close
Whickham
Newcastle Upon Tyne
NE16 5UW
Director NameMr David Henry William Roberts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 February 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address99 Stuart Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2SG
Secretary NameMr David Henry William Roberts
NationalityBritish
StatusResigned
Appointed06 June 2001(7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 February 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address99 Stuart Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Haines Watts
Sterling House
22 St Cuthberts Way Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 February 2005Dissolved (1 page)
17 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2004Appointment of a voluntary liquidator (1 page)
19 January 2004Statement of affairs (10 pages)
13 January 2004Registered office changed on 13/01/04 from: mayfair house redbury road newcastle upon tyne tyne & wear NE5 1PH (1 page)
5 December 2003Return made up to 07/11/03; full list of members (6 pages)
6 February 2003Ad 11/07/01--------- £ si 98@1 (2 pages)
6 February 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 February 2003Secretary resigned;director resigned (1 page)
6 February 2003New secretary appointed (2 pages)
30 October 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
8 March 2002Ad 11/07/01--------- £ si 98@1 (2 pages)
3 December 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
22 November 2001Return made up to 07/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(6 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Secretary resigned;director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New secretary appointed;new director appointed (2 pages)
7 November 2000Incorporation (17 pages)