Company NameIvy Court Leisure Clubs Limited
Company StatusDissolved
Company Number02828646
CategoryPrivate Limited Company
Incorporation Date21 June 1993(30 years, 10 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharles Buchanan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameJohn Irving Josephs
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1995(2 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 10 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Secretary NameCharles Buchanan
NationalityBritish
StatusClosed
Appointed24 December 2001(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 10 May 2005)
RoleCompany Director
Correspondence Address34 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMark Elliot Buchanan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCo Director
Correspondence Address18 Wallace Street
Newcastle Upon Tyne
NE2 3NT
Secretary NameCharles Buchanan
NationalityBritish
StatusResigned
Appointed21 June 1993(same day as company formation)
RoleCo Director
Correspondence Address51 Newland Road
Jesmond
Newcastle Upon Tyne
NE2 3NT
Secretary NameMark Elliot Buchanan
NationalityBritish
StatusResigned
Appointed21 June 1994(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 1995)
RoleGeneral Manager
Correspondence Address18 Wallace Street
Newcastle Upon Tyne
NE2 3NT
Secretary NameJohn Irving Josephs
NationalityBritish
StatusResigned
Appointed29 December 1995(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JE
Director NameKathleen Ellen Robinson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2001)
RoleCompany Director
Correspondence AddressTenter House
Hexham
Northumberland
NE47 0LB
Director NameMrs Margaret Rosemary Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 King John Court
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9AR
Secretary NameMrs Margaret Rosemary Smith
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 King John Court
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9AR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 June 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Pricewaterhousecoopers Llp
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,479,460
Gross Profit£1,572,233
Net Worth-£1,252,000
Cash£72
Current Liabilities£1,921,929

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
4 March 2004Notice of discharge of Administration Order (4 pages)
3 February 2004Administrator's abstract of receipts and payments (4 pages)
12 September 2003Administrator's abstract of receipts and payments (3 pages)
13 May 2003Notice of result of meeting of creditors (4 pages)
25 March 2003Statement of administrator's proposal (24 pages)
6 February 2003Registered office changed on 06/02/03 from: 1 carliol square newcastle upon tyne NE1 6UF (1 page)
17 January 2003Administration Order (4 pages)
17 January 2003Notice of Administration Order (1 page)
22 December 2002Full accounts made up to 31 December 2001 (19 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Declaration of satisfaction of mortgage/charge (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned;director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
4 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
26 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
22 November 1999New director appointed (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (18 pages)
7 October 1999Ad 24/09/99--------- £ si 24@1=24 £ ic 200/224 (2 pages)
20 July 1999Return made up to 21/06/99; change of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 October 1998Ad 16/09/98--------- £ si 8@1=8 £ ic 166/174 (2 pages)
2 September 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
11 August 1997Return made up to 21/06/97; no change of members (4 pages)
23 July 1997Ad 03/07/97--------- £ si 26@1=26 £ ic 68/94 (2 pages)
22 July 1997Registered office changed on 22/07/97 from: 1 jesmond business court 217 jesmond road newcastle upon tyne NE2 1LA (1 page)
10 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
19 August 1996Return made up to 21/06/96; full list of members
  • 363(287) ‐ Registered office changed on 19/08/96
(6 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (4 pages)
25 April 1996Accounts for a small company made up to 31 December 1994 (9 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
28 March 1996Registered office changed on 28/03/96 from: 1 jesmond business court 217 jesmond road newcastle upon tyne NE2 1LA (1 page)
12 January 1996£ nc 100/1000 29/12/95 (1 page)
12 January 1996Ad 29/12/95--------- £ si 66@1=66 £ ic 2/68 (2 pages)
12 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 July 1995Return made up to 21/06/95; no change of members
  • 363(287) ‐ Registered office changed on 28/07/95
(4 pages)
21 May 1994Particulars of mortgage/charge (3 pages)
14 May 1994Particulars of mortgage/charge (5 pages)
21 June 1993Incorporation (11 pages)