Company NameAlnwick Leisure Limited
Company StatusDissolved
Company Number04696567
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous NameRyecroft Leisure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Purvis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleAccountant
Correspondence Address8 Oswald Street
Amble
Morpeth
Northumberland
NE65 0EG
Secretary NamePaul John Kelly
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Allerburn Lea
Alnwick
Northumberland
NE66 2NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£43
Current Liabilities£43

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (1 page)
5 December 2006Registered office changed on 05/12/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
5 December 2006Location of register of members (1 page)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Return made up to 21/11/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2006Registered office changed on 03/01/06 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Return made up to 12/12/05; full list of members (2 pages)
3 January 2006Secretary's particulars changed (1 page)
3 January 2006Location of register of members (1 page)
8 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Return made up to 06/01/05; full list of members (2 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 06/02/04; full list of members (6 pages)
29 April 2003Company name changed ryecroft leisure LIMITED\certificate issued on 29/04/03 (2 pages)
23 April 2003Ad 13/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 April 2003Registered office changed on 18/04/03 from: ryecroft house, gibson street, amble, morpeth northumberland NE65 0LR (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)