Company NameNorthumberland Activity & Leisure Ltd
Company StatusDissolved
Company Number06979214
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date22 November 2011 (12 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Michael Curry
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Bank House Farm
Guyzance
Morpeth
NE65 9AP
Director NameMr Christopher Martin Davison
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Newton-On-The-Moor
Morpeth
NE65 9JY
Director NameMr Paul Edgar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address16 East Field
Longhoughton
Alnwick
Northumberland
NE66 3BZ
Secretary NameMr Michael Curry
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 (Cyclelife Store) Oak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU

Location

Registered AddressUnit 6c Greensfield Court
Greensfield Industrial Estate
Alnwick
Northumberland
NE66 2DE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Secretary's details changed for Mr Michael Curry on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Mr Christopher Martin Davison on 1 August 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Michael Curry on 1 August 2010 (2 pages)
8 October 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 6
(6 pages)
8 October 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 6
(6 pages)
8 October 2010Annual return made up to 4 August 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 6
(6 pages)
8 October 2010Secretary's details changed for Mr Michael Curry on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Mr Christopher Martin Davison on 1 August 2010 (2 pages)
8 October 2010Director's details changed for Mr Christopher Martin Davison on 1 August 2010 (2 pages)
4 August 2009Incorporation (12 pages)
4 August 2009Incorporation (12 pages)