Company NameELLE Leisure Limited
DirectorsJanet Buchanan and Ronan Michael Liddane
Company StatusDissolved
Company Number05408284
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJanet Buchanan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleHealth Clubs
Correspondence Address34 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
Director NameRonan Michael Liddane
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleHealth Clubs
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House
Nedderton Village
Morpeth
Northumberland
NE22 6AT
Secretary NameJanet Buchanan
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleHealth Clubs
Correspondence Address34 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 January 2008Dissolved (1 page)
19 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2007Liquidators statement of receipts and payments (5 pages)
2 January 2007Registered office changed on 02/01/07 from: castlegate mill quayside road riverside stockton cleveland TS18 1BZ (1 page)
29 December 2006Statement of affairs (12 pages)
29 December 2006Appointment of a voluntary liquidator (1 page)
29 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2005Particulars of mortgage/charge (4 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2005Registered office changed on 13/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)