Company NameVedra Leisure (Sunderland) Ltd.
DirectorThomas Keith Brown
Company StatusLiquidation
Company Number04208672
CategoryPrivate Limited Company
Incorporation Date1 May 2001(22 years, 11 months ago)
Previous NamePulsar Leisure Ltd

Business Activity

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

Directors

Director NameMr Thomas Keith Brown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(1 week, 2 days after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Haggerstone Drive
Hylton Manor
Sunderland
Tyne & Wear
SR5 3JX
Secretary NameJanis Brown
NationalityBritish
StatusCurrent
Appointed26 March 2004(2 years, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address3 Haggerstone Drive
Sunderland
SR5 3JX
Director NameMr Kevin Dobson
Date of BirthMay 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 2001(1 week, 2 days after company formation)
Appointment Duration5 days (resigned 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Colchester Terrace
Sunderland
Tyne & Wear
SR4 7RY
Director NameEric Robson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2002)
RoleButcher
Correspondence Address6 Hallgarth Court
The Marina
Sunderland
Tyne & Wear
SR6 0RG
Secretary NameMr Thomas Keith Brown
NationalityBritish
StatusResigned
Appointed10 May 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Haggerstone Drive
Hylton Manor
Sunderland
Tyne & Wear
SR5 3JX
Director NameMrs Lynda Rontree Scanlan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2003)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address1 Abbotsford Grove
Sunderland
SR2 7JS
Secretary NameMr Laurance Laybourne
NationalityBritish
StatusResigned
Appointed23 June 2003(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Denehead Cottages
Walbottle
Newcastle Upon Tyne
NE15 9RX
Secretary NameBarbara Hogg
NationalityBritish
StatusResigned
Appointed08 August 2003(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 March 2004)
RoleSecretary
Correspondence Address52 Wearmouth Drive
Fulwell
Sunderland
Tyne & Wear
SR5 1LZ
Secretary NameBarbara Hogg
NationalityBritish
StatusResigned
Appointed08 August 2003(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 March 2004)
RoleSecretary
Correspondence Address52 Wearmouth Drive
Fulwell
Sunderland
Tyne & Wear
SR5 1LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGrange Lodge
1 Grange Crescent
Sunderland
SR2 7BN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2003
Net Worth£133,329
Cash£9,623
Current Liabilities£196,180

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Next Accounts Due30 June 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due15 May 2017 (overdue)

Filing History

24 September 2008Order of court to wind up (4 pages)
24 September 2008Order of court to wind up (4 pages)
18 July 2008Notice of ceasing to act as receiver or manager (1 page)
18 July 2008Notice of ceasing to act as receiver or manager (1 page)
13 July 2007Appointment of receiver/manager (1 page)
13 July 2007Appointment of receiver/manager (1 page)
13 June 2006Return made up to 01/05/06; full list of members (2 pages)
13 June 2006Return made up to 01/05/06; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2003 (3 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2003 (3 pages)
25 May 2005Return made up to 01/05/05; full list of members (6 pages)
25 May 2005Return made up to 01/05/05; full list of members (6 pages)
7 December 2004Particulars of mortgage/charge (9 pages)
7 December 2004Particulars of mortgage/charge (9 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 April 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (1 page)
6 April 2004New secretary appointed (1 page)
1 September 2003Return made up to 01/05/03; full list of members; amend (6 pages)
1 September 2003Return made up to 01/05/03; full list of members; amend (6 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: 6 hallgarth court the marina sunderland SR6 0RG (1 page)
12 August 2003Registered office changed on 12/08/03 from: 6 hallgarth court the marina sunderland SR6 0RG (1 page)
12 August 2003Director resigned (1 page)
4 August 2003Return made up to 01/05/03; full list of members (8 pages)
4 August 2003Return made up to 01/05/03; full list of members (8 pages)
2 July 2003Registered office changed on 02/07/03 from: grange lodge 1 grange crescent sunderland tyne & wear SR2 7BN (1 page)
2 July 2003Registered office changed on 02/07/03 from: grange lodge 1 grange crescent sunderland tyne & wear SR2 7BN (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New secretary appointed (1 page)
30 June 2003New secretary appointed (1 page)
30 June 2003New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002New secretary appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
1 July 2002Return made up to 01/05/02; full list of members (7 pages)
1 July 2002Return made up to 01/05/02; full list of members (7 pages)
20 May 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
20 May 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
25 January 2002Ad 14/06/01--------- £ si 10@1=10 £ ic 90/100 (2 pages)
25 January 2002Ad 14/06/01--------- £ si 10@1=10 £ ic 90/100 (2 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Director resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: grange lodge 1 grange crescent sunderland SR2 7BN (1 page)
23 May 2001Ad 14/05/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
23 May 2001Registered office changed on 23/05/01 from: grange lodge 1 grange crescent sunderland SR2 7BN (1 page)
23 May 2001Ad 14/05/01--------- £ si 89@1=89 £ ic 1/90 (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 May 2001Registered office changed on 14/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 May 2001Company name changed pulsar leisure LTD\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed pulsar leisure LTD\certificate issued on 14/05/01 (2 pages)
1 May 2001Incorporation (12 pages)
1 May 2001Incorporation (12 pages)