Company NameSg Leisure North East Limited
Company StatusDissolved
Company Number07303812
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameMD68 Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Scott Gaiety
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(9 months after company formation)
Appointment Duration9 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Northgate
Hartlepool
Cleveland
TS24 0JX
Director NameMr Terence Michael Flannagan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Powis Road
Ashton-On-Ribble
Preston
PR2 1AD

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Scott Gaiety
100.00%
Ordinary

Financials

Year2014
Net Worth£409
Cash£262
Current Liabilities£2,361

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW England to Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW England to Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW on 6 August 2014 (1 page)
6 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW England to Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW on 6 August 2014 (1 page)
6 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
30 July 2013Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom on 30 July 2013 (1 page)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
7 April 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
7 April 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
6 April 2011Termination of appointment of Terence Flannagan as a director (1 page)
6 April 2011Appointment of Mr Scott Gaiety as a director (2 pages)
6 April 2011Appointment of Mr Scott Gaiety as a director (2 pages)
6 April 2011Termination of appointment of Terence Flannagan as a director (1 page)
6 April 2011Company name changed MD68 LTD\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Company name changed MD68 LTD\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)