Company NameRaith Leisure Limited
Company StatusDissolved
Company Number06858397
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years ago)
Dissolution Date5 December 2016 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Anne Wright
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(11 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 05 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor D Milburn House Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Secretary NameCT Secretaries Ltd. (Corporation)
StatusClosed
Appointed25 March 2009(same day as company formation)
Correspondence Address16 Shearway Business Park
Folkestone
Kent
CT19 4RH
Director NameMrs Anne Wright
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Randolph Crescent
Dysart
Kirkcaldy
Fife
KY1 2YN
Scotland
Director NameGordon William Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 March 2010)
RoleCeo Pub Company Kindom Taverns
Country of ResidenceScotland
Correspondence Address4 Romano Apartments 43 Station Road
Edinburgh
Midlothian
EH12 7AF
Scotland

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2010
Net Worth-£330,431
Cash£59,596
Current Liabilities£531,989

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2016Final Gazette dissolved following liquidation (1 page)
5 December 2016Final Gazette dissolved following liquidation (1 page)
5 September 2016Notice of final account prior to dissolution (1 page)
5 September 2016Notice of final account prior to dissolution (1 page)
21 August 2015Insolvency:progress report (6 pages)
21 August 2015Insolvency:progress report (6 pages)
24 July 2014Insolvency:liquidators annual progress report to 24/06/2014 (5 pages)
24 July 2014Insolvency:liquidators annual progress report to 24/06/2014 (5 pages)
23 July 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/06/2013 (3 pages)
23 July 2013Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 24/06/2013 (3 pages)
4 July 2012Appointment of a liquidator (1 page)
4 July 2012Appointment of a liquidator (1 page)
4 July 2012Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 4 July 2012 (2 pages)
13 September 2011Order of court to wind up (2 pages)
13 September 2011Order of court to wind up (2 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 1
(14 pages)
3 August 2011Annual return made up to 25 March 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 1
(14 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
14 May 2010Termination of appointment of Gordon Smith as a director (2 pages)
14 May 2010Appointment of Mrs Anne Wright as a director (3 pages)
14 May 2010Appointment of Mrs Anne Wright as a director (3 pages)
14 May 2010Termination of appointment of Gordon Smith as a director (2 pages)
20 September 2009Director appointed gordon william smith (2 pages)
20 September 2009Director appointed gordon william smith (2 pages)
2 September 2009Appointment terminated director anne wright (1 page)
2 September 2009Appointment terminated director anne wright (1 page)
25 March 2009Incorporation (17 pages)
25 March 2009Incorporation (17 pages)