Company NameBlue Leisure Limited
Company StatusDissolved
Company Number06416735
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 5 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Laxmidas Popatlal Paleja
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPandon Quays 9 Love Lane
Newcastle On Tyne
Tyne & Wear
NE1 3DW
Director NameMiss Gemma Louise Broughton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(2 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (closed 26 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Main Street
Crawcrook
Northumberland
NE40 4TX
Secretary NameMr David Thomas Scott
NationalityBritish
StatusResigned
Appointed04 November 2008(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameThe Phoenix Partnership (Corporation)
StatusResigned
Appointed25 March 2008(4 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 November 2008)
Correspondence Address16a Crowhall Lane
Felling
Gateshead
Tyne & Wear
NE10 9PU

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
30 June 2010Application to strike the company off the register (3 pages)
30 June 2010Application to strike the company off the register (3 pages)
26 May 2010Termination of appointment of David Scott as a secretary (1 page)
26 May 2010Termination of appointment of David Scott as a secretary (1 page)
30 March 2010Appointment of Miss Gemma Louise Broughton as a director (2 pages)
30 March 2010Appointment of Miss Gemma Louise Broughton as a director (2 pages)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-20
  • GBP 100
(4 pages)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-20
  • GBP 100
(4 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 February 2009Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 February 2009Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Return made up to 02/11/08; full list of members (3 pages)
24 November 2008Return made up to 02/11/08; full list of members (3 pages)
18 November 2008Secretary appointed mr david thomas scott (1 page)
18 November 2008Secretary appointed mr david thomas scott (1 page)
18 November 2008Secretary appointed david thomas scott logged form (2 pages)
18 November 2008Secretary Appointed David Thomas Scott Logged Form (2 pages)
13 November 2008Registered office changed on 13/11/2008 from 16A crowhall lane gateshead tyne and wear NE10 9PU (1 page)
13 November 2008Registered office changed on 13/11/2008 from 16A crowhall lane gateshead tyne and wear NE10 9PU (1 page)
13 November 2008Appointment Terminated Secretary the phoenix partnership (1 page)
13 November 2008Appointment terminated secretary the phoenix partnership (1 page)
21 August 2008Director's Change of Particulars / paul paleja / 01/04/2008 / HouseName/Number was: , now: pandon quays; Street was: 17 charlton walk, now: 9 love lane; Area was: bensham, now: ; Post Town was: gateshead, now: newcastle on tyne; Post Code was: NE8 2HH, now: NE1 3DW (1 page)
21 August 2008Director's change of particulars / paul paleja / 01/04/2008 (1 page)
19 August 2008Director appointed paul laxmidas popatlal paleja (3 pages)
19 August 2008Director appointed paul laxmidas popatlal paleja (3 pages)
21 April 2008Secretary appointed the phoenix partnership (2 pages)
21 April 2008Secretary appointed the phoenix partnership (2 pages)
15 April 2008Registered office changed on 15/04/2008 from 17 charlton walk bensham gateshead tyne and wear NE8 2HH (1 page)
15 April 2008Registered office changed on 15/04/2008 from 17 charlton walk bensham gateshead tyne and wear NE8 2HH (1 page)
19 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 March 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
19 March 2008Registered office changed on 19/03/2008 from blue leisure LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
19 March 2008Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
19 March 2008Ad 18/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2008Appointment terminated director ocs directors LIMITED (1 page)
19 March 2008Appointment Terminated Director ocs directors LIMITED (1 page)
19 March 2008Registered office changed on 19/03/2008 from blue leisure LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
19 March 2008Ad 18/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
2 November 2007Incorporation (18 pages)
2 November 2007Incorporation (18 pages)