Company NameDaytona Leisure Limited
Company StatusDissolved
Company Number06486977
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLynn Berry
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHoneysuckle Cottage
Newcastle Upon Tyne
NE61 5DR
Secretary NameAnchal Puri
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilson Gardens
Newcastle Upon Tyne
NE3 4JA

Location

Registered Address89-91 Jesmond Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
14 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne NE4 5TN England on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne NE4 5TN England on 14 September 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Registered office address changed from Williamsons Mclean House Weber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 29 April 2010 (1 page)
29 April 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(4 pages)
29 April 2010Registered office address changed from Williamsons Mclean House Weber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 29 April 2010 (1 page)
29 April 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(4 pages)
28 April 2010Director's details changed for Lynn Berry on 29 January 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 April 2010Director's details changed for Lynn Berry on 29 January 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
26 September 2009Registered office changed on 26/09/2009 from echo bar 40 warton terrace newcastle upon tyne tyne and wear NE6 5LS (1 page)
26 September 2009Registered office changed on 26/09/2009 from echo bar 40 warton terrace newcastle upon tyne tyne and wear NE6 5LS (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
8 June 2009Return made up to 29/01/09; full list of members (3 pages)
8 June 2009Return made up to 29/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
13 June 2008Registered office changed on 13/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
13 June 2008Registered office changed on 13/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 January 2008Incorporation (15 pages)
29 January 2008Incorporation (15 pages)