About

Registered Number: 04171979
Date of Incorporation: 02/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 10 months ago)
Registered Address: St. Leonards Parish Hall, Tunstall Village Road, New Silksworth Sunderland, Tyne & Wear, SR3 2BB

 

Having been setup in 2001, St. Leonard's Catholic Club Ltd have registered office in New Silksworth Sunderland, Tyne & Wear, it has a status of "Dissolved". There are 13 directors listed as Church, Robert Callander, Mchale, Alan, Renwick, William Samuel, Coates, Trevor Rolland, Finnigan, Paul Lucas, Finnigan, Thomas, Hill, Albert, Johnson, John, Mcleish, Cranston, Mcmullen, James, Rain, Norman, Simpson, Eileen, Wallace, Peter for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Robert Callander 02 March 2001 - 1
MCHALE, Alan 02 March 2001 - 1
RENWICK, William Samuel 02 March 2001 - 1
COATES, Trevor Rolland 16 February 2004 23 August 2004 1
FINNIGAN, Paul Lucas 20 April 2002 23 August 2004 1
FINNIGAN, Thomas 20 April 2002 31 December 2008 1
HILL, Albert 02 March 2001 24 November 2016 1
JOHNSON, John 02 March 2001 27 August 2005 1
MCLEISH, Cranston 02 March 2001 31 December 2008 1
MCMULLEN, James 02 March 2001 20 April 2002 1
RAIN, Norman 02 March 2001 15 April 2002 1
SIMPSON, Eileen 16 February 2004 30 March 2019 1
WALLACE, Peter 02 March 2001 04 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
CS01 - N/A 12 April 2019
TM01 - Termination of appointment of director 08 April 2019
DS01 - Striking off application by a company 08 April 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 31 January 2018
AA - Annual Accounts 28 April 2017
DISS40 - Notice of striking-off action discontinued 26 April 2017
CS01 - N/A 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
TM01 - Termination of appointment of director 24 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 14 April 2016
AA01 - Change of accounting reference date 19 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 27 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 April 2013
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 17 March 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 26 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 17 June 2008
AA - Annual Accounts 18 August 2007
363s - Annual Return 02 April 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 31 March 2006
288b - Notice of resignation of directors or secretaries 03 November 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 09 April 2005
288c - Notice of change of directors or secretaries or in their particulars 31 March 2005
AA - Annual Accounts 05 November 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
363s - Annual Return 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 03 December 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288c - Notice of change of directors or secretaries or in their particulars 08 May 2002
288c - Notice of change of directors or secretaries or in their particulars 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
225 - Change of Accounting Reference Date 03 May 2002
363s - Annual Return 25 March 2002
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
287 - Change in situation or address of Registered Office 16 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.