Company NameNewbell Leisure Limited
Company StatusDissolved
Company Number05074226
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date18 March 2016 (8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameWilliam Oliver
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(2 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (closed 18 March 2016)
RoleCompany Director
Correspondence AddressWillbet Cottage
205 Witham Road
Black Notley
Essex
CM77 8NG
Director NameMichael Roughan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(2 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (closed 18 March 2016)
RoleDirector5074226
Correspondence AddressOrchard Cottage
74 The Street
Black Notley
Essex
CM77 8LL
Secretary NameMichael Roughan
NationalityBritish
StatusClosed
Appointed01 April 2004(2 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (closed 18 March 2016)
RoleDirector5074226
Correspondence AddressOrchard Cottage
74 The Street
Black Notley
Essex
CM77 8LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Notleys Golf Club, The Green
White Notley
Braintree
Essex
CM8 1RG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWhite Notley
WardHatfield Peverel & Terling

Financials

Year2014
Net Worth£70,124
Cash£10,860
Current Liabilities£476,298

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2015Completion of winding up (1 page)
18 December 2015Completion of winding up (1 page)
11 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (2 pages)
11 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2007 (2 pages)
11 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2007 (2 pages)
11 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 2 February 2007 (2 pages)
11 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (2 pages)
17 April 2007Notice of completion of voluntary arrangement (4 pages)
17 April 2007Notice of completion of voluntary arrangement (4 pages)
13 April 2007Order of court to wind up (1 page)
13 April 2007Order of court to wind up (1 page)
9 February 2006Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
9 February 2006Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Return made up to 16/03/05; full list of members (3 pages)
15 June 2005Return made up to 16/03/05; full list of members (3 pages)
17 May 2005Registered office changed on 17/05/05 from: gable house 239 regents park road london N3 3LF (1 page)
17 May 2005Registered office changed on 17/05/05 from: gable house 239 regents park road london N3 3LF (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Ad 01/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Ad 01/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Registered office changed on 08/04/04 from: 788-790 finchley road london NW11 7TJ (1 page)
8 April 2004Registered office changed on 08/04/04 from: 788-790 finchley road london NW11 7TJ (1 page)
16 March 2004Incorporation (16 pages)
16 March 2004Incorporation (16 pages)