Company Name07715030 Limited
Company StatusDissolved
Company Number07715030
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 8 months ago)
Dissolution Date20 August 2020 (3 years, 7 months ago)
Previous NamesCrossco (1247) Limited and Lorraine Griffiths Leisure Limited

Business Activity

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

Directors

Director NameMrs Lorraine Griffiths
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(4 weeks after company formation)
Appointment Duration9 years (closed 20 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Vine Place
Sunderland
SR1 3NE
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address07715030
Bulman House Regent Centre Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Lorraine Griffiths
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

20 August 2020Final Gazette dissolved following liquidation (1 page)
20 May 2020Return of final meeting in a creditors' voluntary winding up (23 pages)
11 November 2019Liquidators' statement of receipts and payments to 21 September 2019 (20 pages)
29 November 2018Liquidators' statement of receipts and payments to 21 September 2018 (25 pages)
5 October 2017Statement of affairs (8 pages)
5 October 2017Appointment of a voluntary liquidator (1 page)
5 October 2017Appointment of a voluntary liquidator (1 page)
5 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-22
(1 page)
5 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-22
(1 page)
5 October 2017Statement of affairs (8 pages)
26 September 2017Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LN England to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 26 September 2017 (2 pages)
26 September 2017Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LN England to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 26 September 2017 (2 pages)
30 May 2017Company name changed rubix leisure\certificate issued on 30/05/17 (4 pages)
30 May 2017Restoration by order of the court (4 pages)
30 May 2017Restoration by order of the court (4 pages)
30 May 2017Company name changed rubix leisure\certificate issued on 30/05/17 (4 pages)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
(3 pages)
7 September 2012Annual return made up to 22 July 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 100
(3 pages)
6 September 2012Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 September 2012 (1 page)
14 September 2011Company name changed lorraine griffiths leisure LIMITED\certificate issued on 14/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-14
(3 pages)
14 September 2011Company name changed lorraine griffiths leisure LIMITED\certificate issued on 14/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-14
(3 pages)
26 August 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 100
(3 pages)
26 August 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 100
(3 pages)
23 August 2011Appointment of Lorraine Griffiths as a director (2 pages)
23 August 2011Termination of appointment of Sean Nicolson as a director (1 page)
23 August 2011Termination of appointment of Sean Nicolson as a director (1 page)
23 August 2011Appointment of Lorraine Griffiths as a director (2 pages)
18 August 2011Company name changed crossco (1247) LIMITED\certificate issued on 18/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-18
(3 pages)
18 August 2011Company name changed crossco (1247) LIMITED\certificate issued on 18/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-18
(3 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)