Company NameLeisure Associates Limited
Company StatusDissolved
Company Number05926065
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 7 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameStephen Malcolm Unsworth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(1 month, 1 week after company formation)
Appointment Duration9 years (closed 03 November 2015)
RoleCompany Director
Correspondence Address15 Caroline Cottages
Newcastle Upon Tyne
Tyne & Wear
NE5 2TD
Secretary NameGraham Jamieson
NationalityBritish
StatusClosed
Appointed17 October 2006(1 month, 1 week after company formation)
Appointment Duration9 years (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
3 Holly Avenue West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 September 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressWest House 3 Holly Avenue
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
9 November 2007Application for striking-off (2 pages)
9 November 2007Application for striking-off (2 pages)
12 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
12 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New director appointed (3 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New director appointed (3 pages)
24 October 2006Director resigned (1 page)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Registered office changed on 24/10/06 from: leisure associates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
24 October 2006Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: leisure associates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
6 September 2006Incorporation (18 pages)
6 September 2006Incorporation (18 pages)