Company NameLazi-Leisure Group Limited
Company StatusDissolved
Company Number04675896
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date1 October 2009 (14 years, 6 months ago)
Previous NameAmberclay Limited

Business Activity

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

Directors

Director NameChristopher John Appleby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(5 months after company formation)
Appointment Duration6 years, 2 months (closed 01 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address111a Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2TA
Director NameMr David Bernard Bell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(5 months after company formation)
Appointment Duration6 years, 2 months (closed 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Baronswood Jubilee Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3UB
Director NameKeith Gibbon
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(6 months, 3 weeks after company formation)
Appointment Duration6 years (closed 01 October 2009)
RoleCompany Director
Correspondence Address10a Montagu Avenue
Gosforth
Newcastle
Tyne & Wear
NE3 4JH
Director NameMr Nicholas Charles Holland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(7 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 West Farm Lane
Matfen
Northumberland
NE20 0QX
Secretary NameWb Company Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2003(3 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (closed 01 October 2009)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed19 March 2003(3 weeks, 2 days after company formation)
Appointment Duration5 months (resigned 20 August 2003)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£168,317
Cash£93,048
Current Liabilities£1,276,003

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 2009Liquidators statement of receipts and payments to 17 June 2009 (5 pages)
4 March 2009Liquidators statement of receipts and payments to 8 February 2009 (5 pages)
28 August 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
20 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2006Appointment of a voluntary liquidator (1 page)
20 February 2006Statement of affairs (12 pages)
24 January 2006Registered office changed on 24/01/06 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
20 April 2005Accounts made up to 30 September 2003 (16 pages)
22 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 March 2005Director's particulars changed (1 page)
20 July 2004Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
21 April 2004Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page)
21 April 2004Return made up to 24/02/04; full list of members (8 pages)
6 January 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
30 October 2003Particulars of mortgage/charge (4 pages)
30 October 2003Particulars of mortgage/charge (4 pages)
30 October 2003Particulars of mortgage/charge (4 pages)
30 October 2003Particulars of mortgage/charge (5 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003£ nc 100/1000 16/10/03 (1 page)
29 October 2003Ad 16/10/03--------- £ si 965@1=965 £ ic 1/966 (2 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Ad 16/10/03--------- £ si 34@1=34 £ ic 966/1000 (2 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (3 pages)
4 September 2003Director resigned (2 pages)
27 August 2003New director appointed (3 pages)
12 August 2003Company name changed amberclay LIMITED\certificate issued on 12/08/03 (2 pages)
4 April 2003New secretary appointed (3 pages)
4 April 2003Director resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 April 2003New director appointed (3 pages)
4 April 2003Secretary resigned (1 page)