Company NameLeisure, Travel And Tourism Limited
Company StatusDissolved
Company Number06381813
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 6 months ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Paul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 West Lawn
Sunderland
SR2 7HW
Secretary NameCarol Thompson
NationalityBritish
StatusClosed
Appointed08 December 2008(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 28 May 2013)
RoleCompany Director
Correspondence Address2 Brunswick Square
Shiremoor
Tyne And Wear
NE27 0TR
Director NameMiss Claire Catherine Leonard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Low Meadows
Cleadon
Sunderland
SR6 7QJ
Director NameMs Maggie Pavlou
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ardrossan
Ouston
Chester Le Street
County Durham
DH2 1RG
Secretary NameMr Paul Michael Callaghan
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albert Street
Western Hill
Durham City
DH1 4RJ

Location

Registered AddressChase House 4 Mandarin Road
Rainton Bridge
Houghton Le Spring
Tyne And Wear
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
4 February 2013Application to strike the company off the register (3 pages)
4 February 2013Application to strike the company off the register (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1,000
(4 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1,000
(4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Registered office address changed from Leighton, Cygnet Way Houghton Le Spring Sunderland Tyne and Wear DH4 5QY on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Leighton, Cygnet Way Houghton Le Spring Sunderland Tyne and Wear DH4 5QY on 15 November 2010 (1 page)
27 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Paul Michael Callaghan on 16 December 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Director's details changed for Mr Paul Michael Callaghan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Paul Michael Callaghan on 24 November 2009 (2 pages)
2 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
30 December 2008Secretary appointed carol ann thompson (1 page)
30 December 2008Secretary appointed carol ann thompson (1 page)
22 December 2008Appointment Terminated Director maggie pavlou (1 page)
22 December 2008Appointment Terminated Secretary paul callaghan (1 page)
22 December 2008Appointment terminated director claire leonard (1 page)
22 December 2008Appointment terminated director maggie pavlou (1 page)
22 December 2008Appointment terminated secretary paul callaghan (1 page)
22 December 2008Appointment Terminated Director claire leonard (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 October 2008Return made up to 26/09/08; full list of members (4 pages)
22 October 2008Return made up to 26/09/08; full list of members (4 pages)
28 April 2008Ad 25/03/08 gbp si 20@1=20 gbp ic 980/1000 (2 pages)
28 April 2008Ad 25/03/08\gbp si 20@1=20\gbp ic 980/1000\ (2 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
18 February 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
18 February 2008Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
26 September 2007Incorporation (16 pages)
26 September 2007Incorporation (16 pages)