Company NameGarden House Leisure Limited
Company StatusDissolved
Company Number07669058
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date29 April 2016 (7 years, 12 months ago)

Business Activity

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

Directors

Director NameNicholas Adrian Grieves
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Building 9
Osbourne Terrace Jesmond
Newcastle Upon Tyne
NE2 1NE
Director NameMr James Alexander Llewellyn
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSniperley Hall
Durham
County Durham
DH1 5RA

Contact

Websitewww.thegardenhouseinn.com

Location

Registered Address6th Floor 36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£166,246
Cash£22,764
Current Liabilities£251,496

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2016Final Gazette dissolved following liquidation (1 page)
29 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
28 November 2014Statement of affairs with form 4.19 (7 pages)
28 November 2014Appointment of a voluntary liquidator (1 page)
13 November 2014Registered office address changed from Garden House Inn North Road Framwellgate Peth Durham DH1 4NQ to Albion Court 5 Albion Place Leeds LS1 6JL on 13 November 2014 (2 pages)
25 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
29 May 2013Termination of appointment of James Llewellyn as a director (1 page)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
25 June 2012Registered office address changed from Sniperley Hall Durham County Durham DH1 5RA England on 25 June 2012 (1 page)
14 June 2011Incorporation (23 pages)