Company NameCPNB Leisure Limited
Company StatusDissolved
Company Number06248281
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 10 months ago)
Dissolution Date25 December 2018 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Graham Henry Howard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(8 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 25 December 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Farm Lonsdale
Kildale
Whitby
North Yorkshire
YO21 2RU
Secretary NameMrs Julie Nadine Howard
NationalityBritish
StatusClosed
Appointed15 April 2008(11 months after company formation)
Appointment Duration10 years, 8 months (closed 25 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Farm Lonsdale
Kildale
Whitby
North Yorkshire
YO21 2RU
Director NameCharles Anthony Price
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 24 January 2008)
RoleCompany Director
Correspondence AddressRuby House
Hilton Road
Seamer
TS9 5LT
Director NameNeal Andrew Bullock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2008)
RoleRestauranteur
Correspondence Address43 Captain Cooks Crescent
Marton
Middlesbrough
Cleveland
TS7 8NN
Secretary NameNeal Andrew Bullock
NationalityBritish
StatusResigned
Appointed05 July 2007(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 2008)
RoleRestauranteur
Correspondence Address43 Captain Cooks Crescent
Marton
Middlesbrough
Cleveland
TS7 8NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Fergusson & Co Ltd 12 Halegrove Road
Cygnet Drive
Stockton On Tees
County Durham
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

74 at £1Mr Graham Henry Howard
6.73%
Ordinary
50 at £1Mr Graham Henry Howard
4.55%
Ordinary B
50 at £1Peter Hollingon
4.55%
Ordinary B
369 at £1Julie Nadine Howard
33.55%
Ordinary A
306 at £1Graham Henry Howard
27.82%
Ordinary A
225 at £1Peter Holligon
20.45%
Ordinary A
25 at £1Peter Holligon
2.27%
Ordinary
1 at £1Neal Andrew Bullock
0.09%
Ordinary

Financials

Year2014
Net Worth-£5,606
Cash£14,865
Current Liabilities£68,361

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

8 September 2008Delivered on: 18 September 2008
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property, book debts goodwill and uncalled capital.
Outstanding

Filing History

25 December 2018Final Gazette dissolved following liquidation (1 page)
25 September 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
13 February 2018Statement of affairs (12 pages)
7 February 2018Registered office address changed from Oak Tree Farm Lonsdale Kildale Whitby YO21 2RU to C/O Fergusson & Co Ltd 12 Halegrove Road Cygnet Drive Stockton on Tees County Durham TS18 3DB on 7 February 2018 (2 pages)
2 February 2018Appointment of a voluntary liquidator (3 pages)
2 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-22
(1 page)
2 February 2018Satisfaction of charge 1 in full (1 page)
7 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (8 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,100
(6 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,100
(6 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,100
(6 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,100
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,100
(6 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,100
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
18 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 May 2010Director's details changed for Mr Graham Henry Howard on 15 May 2010 (2 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Mr Graham Henry Howard on 15 May 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 July 2009Return made up to 15/05/09; full list of members (4 pages)
1 July 2009Return made up to 15/05/09; full list of members (4 pages)
19 June 2009Gbp nc 1000/1100\11/05/09 (2 pages)
19 June 2009Gbp nc 1000/1100\11/05/09 (2 pages)
19 June 2009Ad 11/05/09-11/05/09\gbp si 1000@1=1000\gbp ic 100/1100\ (2 pages)
19 June 2009Ad 11/05/09-11/05/09\gbp si 1000@1=1000\gbp ic 100/1100\ (2 pages)
18 June 2009Gbp nc 100/1000\11/05/09 (2 pages)
18 June 2009Gbp nc 100/1000\11/05/09 (2 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 May 2008Return made up to 15/05/08; full list of members (3 pages)
22 May 2008Return made up to 15/05/08; full list of members (3 pages)
24 April 2008Secretary appointed julie nadine howard (2 pages)
24 April 2008Appointment terminated director and secretary neal bullock (1 page)
24 April 2008Appointment terminated director and secretary neal bullock (1 page)
24 April 2008Secretary appointed julie nadine howard (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: ruby house hilton road seamer TS9 5LT (1 page)
28 January 2008Registered office changed on 28/01/08 from: ruby house hilton road seamer TS9 5LT (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
6 August 2007Ad 25/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2007Ad 25/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
15 May 2007Incorporation (9 pages)
15 May 2007Incorporation (9 pages)