Company NameStemar Leisure Limited
Company StatusDissolved
Company Number10251111
CategoryPrivate Limited Company
Incorporation Date25 June 2016(7 years, 10 months ago)
Dissolution Date19 May 2018 (5 years, 11 months ago)

Director

Director NameMr Graham Varty
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2016(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Charges

5 August 2016Delivered on: 22 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 May 2018Final Gazette dissolved following liquidation (1 page)
19 February 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
5 October 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 October 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 October 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 October 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 June 2017Registered office address changed from Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 1 June 2017 (2 pages)
31 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-12
(1 page)
31 May 2017Appointment of a voluntary liquidator (1 page)
31 May 2017Statement of affairs (8 pages)
31 May 2017Appointment of a voluntary liquidator (1 page)
31 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-12
(1 page)
31 May 2017Statement of affairs (8 pages)
28 September 2016Registered office address changed from 64-65 Collywell Bay Road Seaton Sluice Whitley Bay Tyne and Wear NE26 4RG United Kingdom to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 64-65 Collywell Bay Road Seaton Sluice Whitley Bay Tyne and Wear NE26 4RG United Kingdom to Town Hall Chambers High Street East Wallsend Tyne and Wear NE28 7AT on 28 September 2016 (1 page)
22 August 2016Registration of charge 102511110001, created on 5 August 2016 (18 pages)
22 August 2016Registration of charge 102511110001, created on 5 August 2016 (18 pages)
25 June 2016Incorporation
Statement of capital on 2016-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2016Incorporation
Statement of capital on 2016-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)