Company NameWhitebay Leisure Limited
Company StatusDissolved
Company Number05239678
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Frank Allen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(1 week, 5 days after company formation)
Appointment Duration6 years, 7 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Paddock
West Herrington
Houghton Le Spring
Tyne & Wear
DH4 4NR
Director NamePeter Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(1 week, 5 days after company formation)
Appointment Duration6 years, 7 months (closed 24 May 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThorndale 1 Thornholme Road
Sunderland
SR2 7QF
Secretary NamePeter Smith
NationalityBritish
StatusClosed
Appointed05 October 2004(1 week, 5 days after company formation)
Appointment Duration6 years, 7 months (closed 24 May 2011)
RoleCompany Director
Correspondence AddressThorndale 1 Thornholme Road
Sunderland
SR2 7QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011Application to strike the company off the register (3 pages)
1 February 2011Application to strike the company off the register (3 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(5 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 1
(5 pages)
12 April 2010Secretary's details changed for Peter Smith on 12 April 2010 (1 page)
12 April 2010Director's details changed for Peter Smith on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Peter Smith on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Peter Smith on 12 April 2010 (1 page)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2009Return made up to 23/09/09; full list of members (3 pages)
28 September 2009Return made up to 23/09/09; full list of members (3 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 September 2008Return made up to 23/09/08; full list of members (3 pages)
25 September 2008Return made up to 23/09/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 September 2007Return made up to 23/09/07; full list of members (2 pages)
28 September 2007Return made up to 23/09/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 June 2007Ad 25/04/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 June 2007Ad 25/04/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 October 2006Return made up to 23/09/06; full list of members (2 pages)
17 October 2006Return made up to 23/09/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 June 2006Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2006Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2005Return made up to 23/09/05; full list of members (2 pages)
12 October 2005Return made up to 23/09/05; full list of members (2 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004New director appointed (2 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Registered office changed on 12/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
12 October 2004Registered office changed on 12/10/04 from: 788-790 finchley road london NW11 7TJ (1 page)
23 September 2004Incorporation (16 pages)
23 September 2004Incorporation (16 pages)