Company NameHadrian Leisure Limited
Company StatusDissolved
Company Number04400916
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary George Houghton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreckney House Dissington Lane
Ponteland
Newcastle Upon Tyne
NE15 0AB
Director NameMr William Leathers
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Glebe Avenue
Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7UL
Secretary NameMr Gary George Houghton
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreckney House Dissington Lane
Ponteland
Newcastle Upon Tyne
NE15 0AB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address20 Quay Level St Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

500 at 1Gary George Houghton
50.00%
Ordinary
500 at 1William Leathers
50.00%
Ordinary

Financials

Year2014
Net Worth£19,448
Current Liabilities£2,202

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
31 July 2008Return made up to 21/03/08; full list of members (4 pages)
29 July 2008Application for striking-off (1 page)
22 July 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Registered office changed on 18/04/07 from: units 4 & 5, vance business park gateshead tyne and wear NE11 9NE (1 page)
18 April 2007Return made up to 21/03/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Return made up to 21/03/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 May 2005Registered office changed on 13/05/05 from: emperor hadrian public house bristol drive battle hill estate wallsend newcastle tyne & wear NE28 9RR (1 page)
11 May 2005Return made up to 21/03/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 April 2004Return made up to 21/03/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 July 2003Nc inc already adjusted 21/05/03 (1 page)
2 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2003Return made up to 21/03/03; full list of members (7 pages)
15 November 2002Particulars of mortgage/charge (7 pages)
5 April 2002Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)