Company NamePride Leisure Ltd
Company StatusDissolved
Company Number07770445
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

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

Director

Director NameScott Lee
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence AddressRoyal Tavern Beaconsfield Street
Blyth
Northumberland
NE24 2DS

Location

Registered AddressRoyal Tavern
Beaconsfield Street
Blyth
Northumberland
NE24 2DS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Shareholders

1 at £1Scott Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,199
Cash£1
Current Liabilities£4,790

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Termination of appointment of Scott Lee as a director on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Scott Lee as a director on 14 October 2014 (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
2 September 2014Application to strike the company off the register (3 pages)
2 September 2014Application to strike the company off the register (3 pages)
22 July 2014Registered office address changed from The Bank Top Hotel River View Bedlington Northumberland NE22 5LW England on 22 July 2014 (1 page)
22 July 2014Director's details changed for Scott Lee on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Scott Lee on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Scott Lee on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Scott Lee on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from The Bank Top Hotel River View Bedlington Northumberland NE22 5LW England on 22 July 2014 (1 page)
11 June 2014Registered office address changed from Royal Tavern Beaconsfield Street Blyth Northumberland NE24 2DS England on 11 June 2014 (1 page)
11 June 2014Director's details changed for Scott Lee on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Scott Lee on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from Royal Tavern Beaconsfield Street Blyth Northumberland NE24 2DS England on 11 June 2014 (1 page)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 January 2014Registered office address changed from The Duke of York 179 High Street West Wallsend Tyne & Wear NE28 8JQ England on 14 January 2014 (1 page)
14 January 2014Registered office address changed from The Duke of York 179 High Street West Wallsend Tyne & Wear NE28 8JQ England on 14 January 2014 (1 page)
14 January 2014Director's details changed for Scott Lee on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Scott Lee on 14 January 2014 (2 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 January 2013Registered office address changed from The Prince of Wales 58 Waterloo Road Blyth Northumberland NE24 1DG England on 8 January 2013 (1 page)
8 January 2013Director's details changed for Scott Lee on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Scott Lee on 7 January 2013 (2 pages)
8 January 2013Registered office address changed from The Prince of Wales 58 Waterloo Road Blyth Northumberland NE24 1DG England on 8 January 2013 (1 page)
8 January 2013Director's details changed for Scott Lee on 7 January 2013 (2 pages)
8 January 2013Registered office address changed from The Prince of Wales 58 Waterloo Road Blyth Northumberland NE24 1DG England on 8 January 2013 (1 page)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)