Company NameG L B Leisure Limited
Company StatusDissolved
Company Number06862693
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameGavin Leonard Bowmaker
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Haig Avenue
Whitley Bay
Tyne & Wear
NE25 8JG
Director NameGavin Leonard Bowmaker
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(4 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Haig Avenue
Whitley Bay
Tyne And Wear
NE25 8JG
Director NameLeonard Bowmaker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address17 Valley Gardens
Whitley Bay
Tyne & Wear
NE25 9AQ
Director NameMr Michael Bowmaker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Surrey Road
North Shields
Tyne & Wear
NE29 7AD

Location

Registered Address76 Front Street
Tynemouth
North Shields
Tyne & Wear
NE30 4BP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2014
Net Worth£2,588
Cash£19,561
Current Liabilities£29,957

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
25 February 2011Application to strike the company off the register (3 pages)
25 February 2011Application to strike the company off the register (3 pages)
27 August 2010Termination of appointment of Leonard Bowmaker as a director (1 page)
27 August 2010Termination of appointment of Michael Bowmaker as a director (1 page)
27 August 2010Termination of appointment of Leonard Bowmaker as a director (1 page)
27 August 2010Termination of appointment of Michael Bowmaker as a director (1 page)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 150
(6 pages)
2 July 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 150
(6 pages)
23 June 2010Form 123 re shares reclassification/conditions (2 pages)
23 June 2010Appointment of Gavin Leonard Bowmaker as a director (2 pages)
23 June 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 150
(3 pages)
23 June 2010Form 123 re shares reclassification/conditions (2 pages)
23 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re dividends and shares allocation 01/08/2009
(1 page)
23 June 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 150
(3 pages)
23 June 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 150
(3 pages)
23 June 2010Appointment of Gavin Leonard Bowmaker as a director (2 pages)
23 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re dividends and shares allocation 01/08/2009
(1 page)
30 March 2009Incorporation (14 pages)
30 March 2009Incorporation (14 pages)