Company NameAr Leisure (Whitby) Limited
Company StatusDissolved
Company Number07221796
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Richard Mark Nattriss
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Auckland Way
Whitby
North Yorkshire
YO21 1LL
Director NameMr Adam Robert Hugh Morrison
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bicton Chase
Broughton
Milton Keynes
MK10 9QQ
Secretary NameRichard Mark Nattriss
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Auckland Way
Whitby
North Yorkshire
YO21 1LL

Location

Registered Address7 Wellington Road
Whitby
N Yorkshire
YO21 1DY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Shareholders

1 at £1Adam Robert Morrison
50.00%
Ordinary
1 at £1Richard Mark Nattriss
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,971
Cash£3,042
Current Liabilities£87,967

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Director's details changed for Mr Adam Robert Hugh Morrison on 13 June 2014 (3 pages)
23 June 2014Director's details changed for Mr Adam Robert Hugh Morrison on 13 June 2014 (3 pages)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 October 2012Registered office address changed from 31 Auckland Way Whitby North Yorkshire YO21 1LL United Kingdom on 10 October 2012 (2 pages)
10 October 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
10 October 2012Registered office address changed from 31 Auckland Way Whitby North Yorkshire YO21 1LL United Kingdom on 10 October 2012 (2 pages)
10 October 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
19 August 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-08-19
  • GBP 2
(5 pages)
19 August 2012Annual return made up to 13 April 2012 with a full list of shareholders
Statement of capital on 2012-08-19
  • GBP 2
(5 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)