Company NameNatoli Leisure Limited
DirectorLauren Wallace
Company StatusLiquidation
Company Number07104217
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Lauren Wallace
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(3 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMister Twisters Park View Road West
Park View Industrial Estate
Hartlepool
Cleveland
TS25 1PE
Director NameMr Leslie Calvert
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMister Twisters Park View Road West
Park View Industrial Estate
Hartlepool
Cleveland
TS25 1PE
Secretary NameMrs Claire Calvert
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMister Twisters Park View Road West
Park View Industrial Estate
Hartlepool
Cleveland
TS25 1PE

Location

Registered AddressMister Twisters Park View Road West
Park View Industrial Estate
Hartlepool
Cleveland
TS25 1PE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

100 at £1Lauren Wallace
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,873
Cash£14,021
Current Liabilities£73,691

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due29 December 2016 (overdue)

Charges

30 May 2013Delivered on: 4 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 June 2016Order of court to wind up (2 pages)
29 June 2016Order of court to wind up (2 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
6 September 2013Termination of appointment of Claire Calvert as a secretary (1 page)
6 September 2013Termination of appointment of Claire Calvert as a secretary (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Registration of charge 071042170001 (17 pages)
4 June 2013Registration of charge 071042170001 (17 pages)
30 May 2013Termination of appointment of Leslie Calvert as a director (1 page)
30 May 2013Termination of appointment of Leslie Calvert as a director (1 page)
1 May 2013Appointment of Miss Lauren Wallace as a director (2 pages)
1 May 2013Appointment of Miss Lauren Wallace as a director (2 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
25 September 2012Registered office address changed from 9 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA England on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 9 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA England on 25 September 2012 (1 page)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
21 September 2011Registered office address changed from 303a Stockton Road Hartlepool TS25 5DA United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 303a Stockton Road Hartlepool TS25 5DA United Kingdom on 21 September 2011 (1 page)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
15 December 2009Incorporation (23 pages)
15 December 2009Incorporation (23 pages)