Company NameNE1 Leisure Limited
Company StatusDissolved
Company Number10320849
CategoryPrivate Limited Company
Incorporation Date9 August 2016(7 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Paul Skevington
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Addison Ind Est
Blaydon-On-Tyne
Tyne And Wear
NE21 4TE
Director NameMr Jamie Stewart Murray
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Addison Ind Est
Blaydon-On-Tyne
Tyne And Wear
NE21 4TE
Director NameMr Paul Skevington
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2016(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Brewery Stables
Newcastle Upon Tyne
NE1 4HZ

Location

Registered AddressSuite 119 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2018Termination of appointment of Paul Skevington as a director on 5 December 2018 (1 page)
6 December 2018Termination of appointment of Jamie Stewart Murray as a director on 5 December 2018 (1 page)
3 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
13 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Director's details changed for Mr Paul Skevinton on 6 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Paul Skevinton on 6 February 2017 (2 pages)
23 January 2017Director's details changed for Mr Paul Skevinton on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Paul Skevinton on 23 January 2017 (2 pages)
17 November 2016Registered office address changed from Unit 7 Addison Ind Est Blaydon-on-Tyne Tyne and Wear NE21 4TE United Kingdom to Suite 119 Low Friar Street Newcastle upon Tyne NE1 5UD on 17 November 2016 (1 page)
17 November 2016Registered office address changed from Unit 7 Addison Ind Est Blaydon-on-Tyne Tyne and Wear NE21 4TE United Kingdom to Suite 119 Low Friar Street Newcastle upon Tyne NE1 5UD on 17 November 2016 (1 page)
17 October 2016Appointment of Mr Paul Skevinton as a director on 17 September 2016 (2 pages)
17 October 2016Appointment of Mr Paul Skevinton as a director on 17 September 2016 (2 pages)
22 September 2016Termination of appointment of Paul Skevington as a director on 21 September 2016 (1 page)
22 September 2016Termination of appointment of Paul Skevington as a director on 21 September 2016 (1 page)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 2
(29 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 2
(29 pages)