Company NameLeisuretime (Newcastle) Limited
DirectorDavid Wells Ashworth
Company StatusDissolved
Company Number03113159
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)
Previous NameRapidtrek Limited

Directors

Secretary NameMrs Denise Judith Samson
NationalityBritish
StatusCurrent
Appointed27 October 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Correspondence Address8 Drummond Terrace
North Shields
Tyne & Wear
NE30 2AW
Director NameDavid Wells Ashworth
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleAccountant
Correspondence AddressBoulters
Coronation Road
South Ascot
Berks
SL5 9LL
Director NameBarry Nicholson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1997)
RoleDesigner
Correspondence AddressBullock Stead Farm House
Bullock Steads
Newcastle Upon Tyne
NE13 8AH
Director NameWilliam Graham Robertson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 27 October 1995)
RoleConsultant
Correspondence AddressCastle Stairs 2/4 The Close
Quayside
Newcastle Upon Tyne
NE1 3SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly Carlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 December 2002Dissolved (1 page)
2 September 2002Return of final meeting of creditors (1 page)
19 May 1999Notice of Constitution of Liquidation Committee (2 pages)
2 November 1998Notice of completion of voluntary arrangement (5 pages)
23 October 1998Registered office changed on 23/10/98 from: burley house 12 clarendon road leeds LS2 9NF (1 page)
22 October 1998Appointment of a liquidator (1 page)
7 September 1998Order of court to wind up (1 page)
4 September 1997Registered office changed on 04/09/97 from: 20/22 bedford row london WC1R 4JS (1 page)
22 August 1997Notice to Registrar of companies voluntary arrangement taking effect (18 pages)
1 July 1997Deferment of dissolution (voluntary) (1 page)
12 June 1997Order of court to wind up (1 page)
4 May 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: 20/22 bedford row london WC1R 4JS (1 page)
21 January 1997Registered office changed on 21/01/97 from: castle stairs 2/4 the close quayside newcastle upon tyne NW1 3SP (1 page)
11 December 1996New director appointed (1 page)
22 October 1996Return made up to 12/10/96; full list of members (6 pages)
15 July 1996Director resigned (1 page)
31 January 1996Company name changed rapidtrek LIMITED\certificate issued on 01/02/96 (2 pages)
15 November 1995Accounting reference date notified as 31/12 (1 page)
9 November 1995New director appointed (2 pages)
6 November 1995Secretary resigned;new secretary appointed (2 pages)
6 November 1995Director resigned;new director appointed (2 pages)
6 November 1995Registered office changed on 06/11/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 October 1995Incorporation (12 pages)