Company NameBouncers Outdoor Leisure Ltd
Company StatusDissolved
Company Number05515538
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameRobert Thomas Nichols
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 week, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 29 September 2009)
RoleRetailer
Correspondence Address7 Tay Road
Thorney Close
Sunderland
Tyne & Wear
SR3 4PD
Director NameSimon George Burton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Hadfield Drive
Seghill
Cramlington
Northumberland
NE23 7TU
Secretary NameSimon George Burton
NationalityBritish
StatusClosed
Appointed01 January 2006(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Hadfield Drive
Seghill
Cramlington
Northumberland
NE23 7TU
Secretary NameElaine Nichols
NationalityBritish
StatusResigned
Appointed01 August 2005(1 week, 4 days after company formation)
Appointment Duration5 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address103 Townsend Road
Thorney Close
Sunderland
Tyne & Wear
SR3 4LU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,282
Cash£7,463
Current Liabilities£56,446

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2008Application for striking-off (1 page)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 July 2007Registered office changed on 10/07/07 from: 7 tay road, thorney close sunderland tyne and wear SR3 4PD (1 page)
29 September 2006Registered office changed on 29/09/06 from: 12 roman road south shields tyne & wear NE33 2HA (1 page)
13 September 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 01/07/06; full list of members (3 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Ad 01/01/06-01/01/06 £ si [email protected]=2 £ ic 2/4 (1 page)
5 May 2006New secretary appointed (1 page)
5 May 2006New director appointed (1 page)
9 November 2005Registered office changed on 09/11/05 from: unit 23 tursdale business park tursdale DH6 5PG (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
21 July 2005Incorporation (13 pages)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)