Company NameValleys Leisure (NE) Limited
Company StatusDissolved
Company Number04438615
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date22 January 2015 (9 years, 3 months ago)
Previous NameValleys Leisure Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed01 June 2002(2 weeks, 4 days after company formation)
Appointment Duration12 years, 7 months (closed 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameAbdul Kamal Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(3 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 05 June 2002)
RoleCompany Director
Correspondence Address6 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Secretary NameGemma Louise Broughton
NationalityBritish
StatusResigned
Appointed05 June 2002(3 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 05 June 2002)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Director NameGemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2005)
RoleCompany Director
Correspondence Address22 The Firs
Gosforth
Newcastle Upon Tyne
NE3 4PH
Director NameMr Walter Christopher Zolnacz
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Woodside
Darras Hall Ponteland
Tyne & Wear
NE20 9JA
Director NameMrs Lesley Barbara Zolnacz
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2003(1 year, 2 months after company formation)
Appointment Duration1 day (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceTyne & Wear
Correspondence Address35 Woodside
Darras Hall
Ponteland
Tyne & Wear
NE20 9JA
Director NameAbdul Hayi Chowdhury
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address40 Battlefield Road
Glasgow
GL42 9QH
Wales
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth-£55,415
Cash£975
Current Liabilities£192,570

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 January 2015Final Gazette dissolved following liquidation (1 page)
22 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2015Final Gazette dissolved following liquidation (1 page)
3 March 2010Dissolution deferment (1 page)
3 March 2010Completion of winding up (1 page)
3 March 2010Dissolution deferment (1 page)
3 March 2010Completion of winding up (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
19 April 2006Order of court to wind up (1 page)
19 April 2006Order of court to wind up (1 page)
10 April 2006Order of court to wind up (2 pages)
10 April 2006Order of court to wind up (2 pages)
16 January 2006Company name changed valleys leisure LIMITED\certificate issued on 16/01/06 (2 pages)
16 January 2006Company name changed valleys leisure LIMITED\certificate issued on 16/01/06 (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
11 April 2005Return made up to 28/02/05; full list of members (3 pages)
11 April 2005Return made up to 28/02/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
19 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Secretary's particulars changed (1 page)
28 January 2004Secretary's particulars changed (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham newton aycliffe county durham DL5 4RQ (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham newton aycliffe county durham DL5 4RQ (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
9 August 2003Particulars of mortgage/charge (4 pages)
9 August 2003Particulars of mortgage/charge (4 pages)
12 June 2003Return made up to 14/05/03; full list of members (7 pages)
12 June 2003Return made up to 14/05/03; full list of members (7 pages)
7 January 2003Secretary resigned (2 pages)
7 January 2003Secretary resigned (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
9 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
9 August 2002Ad 03/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 August 2002Ad 03/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
10 July 2002New secretary appointed (1 page)
10 July 2002Registered office changed on 10/07/02 from: 29 brafferton close woodham newton aycliffe county durham DL13 3LA (1 page)
10 July 2002New secretary appointed (1 page)
10 July 2002Registered office changed on 10/07/02 from: 29 brafferton close woodham newton aycliffe county durham DL13 3LA (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 6 the firs newcastle upon tyne NE3 4PH (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 6 the firs newcastle upon tyne NE3 4PH (2 pages)
17 June 2002New secretary appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
14 May 2002Incorporation (16 pages)
14 May 2002Incorporation (16 pages)