Company NameNorthumberland Leisure Limited
Company StatusDissolved
Company Number08475835
CategoryPrivate Limited Company
Incorporation Date5 April 2013(10 years, 12 months ago)
Dissolution Date24 August 2022 (1 year, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Louise Helen Clayton-Hibbott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 24 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 0 Hadrian Business Park
Haltwhistle
Northumberland
NE49 0EX
Director NameMrs Deborah Jane Gardner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7-8 Queens Avenue
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2DG
Director NameMr Russell Patrick Gardner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7-8 Queens Avenue
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2DG
Secretary NameDeborah Jane Gardner
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7-8 Queens Avenue
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2DG

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Russell Patrick Gardner
50.00%
Ordinary
5 at £1Philip John Dean
5.00%
Ordinary B
45 at £1Deborah Jane Gardner
45.00%
Ordinary A

Financials

Year2014
Net Worth£5,866
Cash£9,285

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

24 August 2022Final Gazette dissolved following liquidation (1 page)
24 May 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
2 September 2021Liquidators' statement of receipts and payments to 26 July 2021 (15 pages)
29 September 2020Liquidators' statement of receipts and payments to 26 July 2020 (21 pages)
3 August 2020Appointment of a voluntary liquidator (7 pages)
3 August 2020Removal of liquidator by court order (6 pages)
8 October 2019Liquidators' statement of receipts and payments to 26 July 2019 (20 pages)
3 October 2018Liquidators' statement of receipts and payments to 26 July 2018 (16 pages)
15 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-27
(1 page)
15 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-27
(1 page)
15 August 2017Statement of affairs (10 pages)
15 August 2017Appointment of a voluntary liquidator (1 page)
15 August 2017Appointment of a voluntary liquidator (1 page)
15 August 2017Statement of affairs (10 pages)
10 August 2017Registered office address changed from Unt 7-8 Queens Avenue Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2DG to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Unt 7-8 Queens Avenue Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2DG to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 10 August 2017 (1 page)
5 June 2017Termination of appointment of Deborah Jane Gardner as a secretary on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Russell Patrick Gardner as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Russell Patrick Gardner as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Deborah Jane Gardner as a director on 1 June 2017 (1 page)
5 June 2017Appointment of Ms. Louise Helen Clayton-Hibbott as a director on 1 June 2017 (2 pages)
5 June 2017Termination of appointment of Deborah Jane Gardner as a secretary on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Deborah Jane Gardner as a director on 1 June 2017 (1 page)
5 June 2017Appointment of Ms. Louise Helen Clayton-Hibbott as a director on 1 June 2017 (2 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
31 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
8 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015Compulsory strike-off action has been discontinued (1 page)
7 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
5 November 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
5 November 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
28 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
5 April 2013Incorporation (37 pages)
5 April 2013Incorporation (37 pages)