Company NameRewler Leisure Limited
Company StatusDissolved
Company Number05201007
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 7 months ago)
Dissolution Date16 March 2010 (14 years ago)

Business Activity

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

Directors

Director NameTimothy Neil Fuller
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleHGV Driver
Correspondence Address8 Walstow Crescent
Armthorpe
Doncaster
S Yorkshire
DN3 2FS
Director NameAndrew Walker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(same day as company formation)
RolePublican
Correspondence Address8 Walstow Crescent
Armthorpe
Doncaster
S Yorkshire
DN3 2FS
Secretary NameAndrew Walker
NationalityBritish
StatusClosed
Appointed09 August 2004(same day as company formation)
RolePublican
Correspondence Address8 Walstow Crescent
Armthorpe
Doncaster
S Yorkshire
DN3 2FS

Location

Registered Address42 Pitt Street
Barnsley
South Yorkshire
S70 1BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 March 2009Accounting reference date shortened from 07/05/2008 to 30/04/2008 (1 page)
19 March 2009Accounting reference date shortened from 07/05/2008 to 30/04/2008 (1 page)
6 March 2009Accounting reference date shortened from 31/10/2008 to 07/05/2008 (1 page)
6 March 2009Accounting reference date shortened from 31/10/2008 to 07/05/2008 (1 page)
20 October 2008Director's change of particulars / timothy fuller / 06/10/2008 (1 page)
20 October 2008Director and secretary's change of particulars / andrew walker / 06/10/2008 (1 page)
20 October 2008Director and Secretary's Change of Particulars / andrew walker / 06/10/2008 / HouseName/Number was: , now: 8; Street was: the stags head, now: walstow crescent; Area was: 59 willingham road, knaith park, now: armthorpe; Post Town was: gainsborough, now: doncaster; Region was: lincolnshire, now: s yorkshire; Post Code was: DN21 5EP, now: DN3 2FS (1 page)
20 October 2008Director's Change of Particulars / timothy fuller / 06/10/2008 / HouseName/Number was: , now: 8; Street was: the stags head, now: walstow crescent; Area was: 59 willingham road, knaith park, now: armthorpe; Post Town was: gainsborough, now: doncaster; Region was: lincolnshire, now: s yorkshire; Post Code was: DN21 5EP, now: DN3 2FS (1 page)
30 September 2008Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
30 September 2008Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
21 August 2008Return made up to 09/08/08; full list of members (4 pages)
21 August 2008Return made up to 09/08/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 August 2007Return made up to 09/08/07; full list of members (3 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 09/08/07; full list of members (3 pages)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 August 2006Return made up to 09/08/06; full list of members (2 pages)
10 August 2006Return made up to 09/08/06; full list of members (2 pages)
8 February 2006Return made up to 09/08/05; full list of members; amend (7 pages)
8 February 2006Return made up to 09/08/05; full list of members; amend (7 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Return made up to 09/08/05; full list of members (2 pages)
16 August 2005Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Return made up to 09/08/05; full list of members (2 pages)
16 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2004Incorporation (17 pages)
9 August 2004Incorporation (17 pages)