Company NameABA Leisure (SIX) Limited
Company StatusDissolved
Company Number07268760
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr John Bradley Hutchinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address299 Chillingham Road
Newcastle Upon Tyne
NE6 5SB
Director NameMr Anthony Boyd
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address299 Chillingham Road
Newcastle Upon Tyne
NE6 5SB
Secretary NameMr Anthony Boyd
StatusClosed
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address299 Chillingham Road
Newcastle Upon Tyne
NE6 5SB
Director NameMr Andreas Baskoutas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brett Gardens
Leeds
LS11 6TS

Location

Registered Address299 Chillingham Road
Newcastle Upon Tyne
NE6 5SB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

8 at £1Anthony Boyd
50.00%
Ordinary
8 at £1John Bradley Hutchinson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
13 July 2015Application to strike the company off the register (3 pages)
24 June 2015Director's details changed for Mr Anthony Boyd on 1 January 2015 (2 pages)
24 June 2015Director's details changed for Mr John Bradley Hutchinson on 1 January 2015 (2 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16
(4 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16
(4 pages)
24 June 2015Director's details changed for Mr Anthony Boyd on 1 January 2015 (2 pages)
24 June 2015Director's details changed for Mr John Bradley Hutchinson on 1 January 2015 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 16
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 16
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
21 November 2011Registered office address changed from 33 the Crescent Wallsend Tyne and Wear NE28 7RE England on 21 November 2011 (1 page)
22 August 2011Termination of appointment of Andreas Baskoutas as a director (1 page)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 24
(4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
17 February 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 4
(5 pages)
17 February 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 4
(5 pages)
28 September 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)