Company NameThe Leazes Pub Company Limited
Company StatusDissolved
Company Number04413256
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Beverley Maxwell Bentley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Bridle
Newton Aycliffe
Woodham
County Durham
DL5 4TH
Secretary NameMelynda Bentley
NationalityBritish
StatusClosed
Appointed26 January 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 04 June 2008)
RoleCompany Director
Correspondence Address10 The Bridle
Newton Aycliffe
County Durham
DL5 4TH
Director NamePaul Aiden Watson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleManager
Correspondence Address7 Tredegar Close
Etal Park
Newcastle Upon Tyne
NE5 4TF
Secretary NamePaul Aiden Watson
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleManager
Correspondence Address7 Tredegar Close
Etal Park
Newcastle Upon Tyne
NE5 4TF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 April 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
Appointed10 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Sarens Uk Ltd
Dinsdale House Riverside Park
Road Middlesbrough
Cleveland
TS2 1UT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
2 July 2007Secretary resigned;director resigned (1 page)
2 July 2007Return made up to 10/04/07; full list of members (7 pages)
28 June 2007New secretary appointed (1 page)
11 June 2007Secretary resigned;director resigned (1 page)
25 August 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
7 June 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/06
(7 pages)
29 July 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
9 May 2005Return made up to 10/04/05; full list of members (7 pages)
8 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
10 May 2004Return made up to 10/04/04; full list of members (7 pages)
9 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
11 July 2003Ad 23/06/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
14 May 2003Return made up to 10/04/03; full list of members (7 pages)
28 January 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
16 June 2002Registered office changed on 16/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
5 May 2002New director appointed (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New secretary appointed;new director appointed (1 page)
26 April 2002Director resigned (1 page)
10 April 2002Incorporation (12 pages)