Company NameFull House Leisure Ltd
Company StatusDissolved
Company Number05882365
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameCaroline Wilkinson
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Chipchase Mews
Gosforth
Newcastle Upon Tyne
NE3 5RH
Director NameCaroline Wilkinson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address60 Chipchase Mews
Gosforth
Newcastle Upon Tyne
NE3 5RH
Secretary NameAdam Robert Archer
NationalityBritish
StatusClosed
Appointed31 December 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address60 Chipchase Mews
Gosforth
Newcastle Upon Tyne
NE3 5RH
Director NamePaul James Gourlay
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleArea Manager
Correspondence Address3rd Floor Apartment 56
St Christopher's Walk
Wakefield
West Yorkshire
WF1 2UP

Location

Registered AddressThe Flat Tops, North Road
Boldon Colliery
East Boldon
Tyne &Amp; Wear
NE35 9AF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 September 2011Bona Vacantia disclaimer (1 page)
11 May 2011Bona Vacantia disclaimer (1 page)
28 September 2010Bona Vacantia disclaimer (1 page)
22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2008Return made up to 20/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2007Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 July 2006Incorporation (15 pages)