Company NameHH Leisure Limited
DirectorJoseph Edward Gilvray Henry
Company StatusActive
Company Number07104430
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Joseph Edward Gilvray Henry
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address10 Fencer Court
Newcastle
NE3 2DP
Director NameColin John Cowings
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Pudding Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 1YE
Director NameMr Andrew Hubbard
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Woodlands Road
Shotley Bridge
Consett
Durham
DH8 0DT
Director NameCorrine Gold
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2011)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address14 Pudding Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 1YE
Director NameCorrine Gould
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBar Fleet Street 14 Pudding Chare
Newcastle
Tyne And Wear
NE1 1YE

Location

Registered AddressBar Fleet Street
14 Pudding Chare
Newcastle Upon Tyne
NE1 1YE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due21 March 2017 (overdue)

Filing History

29 November 2016Restoration by order of the court (3 pages)
29 November 2016Restoration by order of the court (3 pages)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Application to strike the company off the register (3 pages)
8 March 2013Application to strike the company off the register (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Amended accounts made up to 31 December 2010 (4 pages)
11 May 2012Amended accounts made up to 31 December 2010 (4 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 1,000
(3 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 1,000
(3 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 1,000
(3 pages)
7 March 2012Termination of appointment of Corrine Gold as a director (1 page)
7 March 2012Termination of appointment of Corrine Gold as a director (1 page)
7 March 2012Termination of appointment of Corrine Gould as a director (1 page)
7 March 2012Termination of appointment of Colin Cowings as a director (1 page)
7 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
7 March 2012Termination of appointment of Colin Cowings as a director (1 page)
7 March 2012Termination of appointment of Corrine Gould as a director (1 page)
7 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
23 December 2011Termination of appointment of Corrine Gould as a director (1 page)
23 December 2011Termination of appointment of Corrine Gold as a director (1 page)
23 December 2011Termination of appointment of Corrine Gold as a director (1 page)
23 December 2011Termination of appointment of Colin Cowings as a director (1 page)
23 December 2011Termination of appointment of Colin Cowings as a director (1 page)
23 December 2011Termination of appointment of Corrine Gould as a director (1 page)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
20 April 2010Appointment of Corrine Gould as a director (3 pages)
20 April 2010Appointment of Corrine Gould as a director (3 pages)
7 April 2010Appointment of Colin John Cowings as a director (3 pages)
7 April 2010Termination of appointment of Andrew Hubbard as a director (2 pages)
7 April 2010Appointment of Corrine Gold as a director (3 pages)
7 April 2010Termination of appointment of Andrew Hubbard as a director (2 pages)
7 April 2010Appointment of Colin John Cowings as a director (3 pages)
7 April 2010Appointment of Corrine Gold as a director (3 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)