Company NameWishing Well Leisure Limited
Company StatusDissolved
Company Number07525309
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Trevor Lee Mitchell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Church Street
Seaham
County Durham
SR7 7EJ
Director NameMr David Matthew Pinder
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence AddressThe Knack Sports And Social Club Eastlea Road
Seaham
Co. Durham
SR7 8ED
Director NameDavid Kimmitt
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address41 Church Street
Seaham
County Durham
SR7 7EJ

Location

Registered AddressStephenson House
Richard Street
Hetton Le Hole
Tyne & Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2013
Net Worth-£28,543
Cash£3,978
Current Liabilities£16,342

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Director's details changed for Mr David Matthew Pinder on 30 January 2018 (2 pages)
30 January 2018Change of details for Mr David Matthew Pinder as a person with significant control on 30 January 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
30 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (14 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (14 pages)
18 March 2013Director's details changed for Mr Trevor Lee Mitchell on 9 November 2012 (3 pages)
18 March 2013Director's details changed for Mr Trevor Lee Mitchell on 9 November 2012 (3 pages)
18 March 2013Termination of appointment of David Kimmitt as a director (2 pages)
18 March 2013Termination of appointment of David Kimmitt as a director (2 pages)
18 March 2013Director's details changed for Mr Trevor Lee Mitchell on 9 November 2012 (3 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 October 2012Registered office address changed from 41 Church Street Seaham County Durham SR7 7EJ on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from 41 Church Street Seaham County Durham SR7 7EJ on 16 October 2012 (2 pages)
16 May 2012Director's details changed for Mr David Matthew Pinder on 26 April 2012 (3 pages)
16 May 2012Director's details changed for Mr David Matthew Pinder on 26 April 2012 (3 pages)
16 May 2012Director's details changed for Mr Trevor Lee Mitchell on 26 April 2012 (3 pages)
16 May 2012Director's details changed for Mr Trevor Lee Mitchell on 26 April 2012 (3 pages)
2 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (15 pages)
2 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (15 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)