Company NameDefinnitive Leisure Limited
Company StatusDissolved
Company Number05407732
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameShelfco (No. 3054) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Henry Francis Costigan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(1 month, 1 week after company formation)
Appointment Duration3 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Princes Meadow
Gosforth
Newcastle Upon Tyne
NE3 4RZ
Director NameMr John Richard Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(1 month, 1 week after company formation)
Appointment Duration3 years (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Burdon Walk
Castle Eden
Hartlepool
TS27 4FD
Director NamePhilippa Helen Kelly
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(1 month, 1 week after company formation)
Appointment Duration3 years (closed 13 May 2008)
RoleCompany Director
Correspondence AddressOrchard House
The Village
Burrington
Somerset
BS40 7AD
Secretary NameMr John Richard Foots
NationalityBritish
StatusClosed
Appointed08 December 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Burdon Walk
Castle Eden
Hartlepool
TS27 4FD
Director NameMr John Robert Sands
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Director NameMr William Moore Teasdale
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLindisfarne
Gubeon Wood, Tranwell
Morpeth
Northumberland
NE61 6BH
Secretary NamePhilippa Helen Kelly
NationalityBritish
StatusResigned
Appointed11 May 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2006)
RoleCompany Director
Correspondence AddressOrchard House
The Village
Burrington
Somerset
BS40 7AD
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressEarl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2008Notice of move from Administration to Dissolution (4 pages)
6 February 2008Administrator's progress report (4 pages)
13 August 2007Administrator's progress report (5 pages)
4 April 2007Statement of affairs (6 pages)
2 April 2007Statement of administrator's proposal (11 pages)
17 February 2007Registered office changed on 17/02/07 from: 56 north parade whitley bay tyne & wear NE26 1PB (1 page)
14 February 2007Appointment of an administrator (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
3 May 2006Return made up to 30/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 January 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
24 January 2006Registered office changed on 24/01/06 from: 56 north parade whitley bay tyne and wear NE26 1PB (1 page)
18 November 2005Registered office changed on 18/11/05 from: lacon house theobalds road london WC1X 8RW (1 page)
10 November 2005Nc inc already adjusted 06/10/05 (2 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 October 2005Particulars of mortgage/charge (8 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
18 May 2005Ad 11/05/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)