Company NameBartle Leisure Limited
Company StatusDissolved
Company Number00927717
CategoryPrivate Limited Company
Incorporation Date23 February 1968(56 years, 2 months ago)
Dissolution Date9 April 2015 (9 years ago)
Previous NameC. Bartle (Cross Hills) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Jean Mary Bartle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1992(24 years, 5 months after company formation)
Appointment Duration22 years, 8 months (closed 09 April 2015)
RoleDirector And Bingo Promoter
Country of ResidenceEngland
Correspondence AddressRiverside Farm Low Laithe
Harrogate
North Yorkshire
HG3 4BU
Director NameMr Stephen Reginald Bartle
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2004(36 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 09 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressRiverside Farm
Low Laithe
Harrogate
North Yorkshire
HG3 4BU
Secretary NameMrs Jean Mary Bartle
StatusClosed
Appointed30 September 2011(43 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 09 April 2015)
RoleCompany Director
Correspondence AddressRiverside Farm Low Laithe
Harrogate
North Yorkshire
HG3 4BU
Secretary NameMrs Jean Mary Bartle
NationalityBritish
StatusResigned
Appointed30 May 1992(24 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Farm Low Laithe
Harrogate
North Yorkshire
HG3 4BU
Director NameMr Stephen Reginald Bartle
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1997)
RoleBingo Promoter
Country of ResidenceEngland
Correspondence AddressRiverside Farm
Low Laithe
Harrogate
North Yorkshire
HG3 4BU
Director NameMr Richard Gordon Reed
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(24 years, 5 months after company formation)
Appointment Duration-1 years, 9 months (resigned 30 May 1992)
RoleBingo Promoter
Country of ResidenceEngland
Correspondence Address82 Coniston Road
Dewsbury
West Yorkshire
WF12 7EB
Secretary NameMr Richard Gordon Reed
NationalityBritish
StatusResigned
Appointed09 August 1992(24 years, 5 months after company formation)
Appointment Duration-1 years, 9 months (resigned 30 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Coniston Road
Dewsbury
West Yorkshire
WF12 7EB
Secretary NameMrs Jean Mary Bartle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(29 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRiverside Farm Low Laithe
Harrogate
North Yorkshire
HG3 4BU
Secretary NameMr James Stephen Bartle
StatusResigned
Appointed08 September 2011(43 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressWellhouse Farm
Copgrove
Harrogate
North Yorkshire
HG3 3TA

Location

Registered AddressMoorend House
Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

14.7k at £1Mr Stephen Reginald Bartle
60.00%
Ordinary
9.8k at £1Jean Mary Bartle
40.00%
Ordinary
1 at £1Mr Stephen Reginald Bartle & James Stephen Bartle
0.00%
Ordinary

Financials

Year2014
Net Worth£92,271
Cash£9,327
Current Liabilities£11,466

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 April 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
9 January 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
31 July 2014Liquidators statement of receipts and payments to 18 March 2014 (13 pages)
31 July 2014Liquidators' statement of receipts and payments to 18 March 2014 (13 pages)
31 July 2014Liquidators' statement of receipts and payments to 18 March 2014 (13 pages)
17 October 2013Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013 (2 pages)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Statement of affairs with form 4.19 (5 pages)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2013Statement of affairs with form 4.19 (5 pages)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2013Registered office address changed from 85 Skipton Road Harrogate North Yorkshire HG1 4LF on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from 85 Skipton Road Harrogate North Yorkshire HG1 4LF on 11 March 2013 (2 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 24,510
(5 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 24,510
(5 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 24,510
(5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 February 2012Termination of appointment of James Stephen Bartle as a secretary on 30 September 2011 (1 page)
23 February 2012Termination of appointment of James Stephen Bartle as a secretary on 30 September 2011 (1 page)
23 February 2012Appointment of Mrs Jean Mary Bartle as a secretary on 30 September 2011 (2 pages)
23 February 2012Appointment of Mrs Jean Mary Bartle as a secretary on 30 September 2011 (2 pages)
9 September 2011Appointment of Mr James Stephen Bartle as a secretary on 8 September 2011 (2 pages)
9 September 2011Appointment of Mr James Stephen Bartle as a secretary on 8 September 2011 (2 pages)
9 September 2011Appointment of Mr James Stephen Bartle as a secretary on 8 September 2011 (2 pages)
8 September 2011Termination of appointment of Jean Mary Bartle as a secretary on 8 September 2011 (1 page)
8 September 2011Termination of appointment of Jean Mary Bartle as a secretary on 8 September 2011 (1 page)
8 September 2011Termination of appointment of Jean Mary Bartle as a secretary on 8 September 2011 (1 page)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 September 2009Return made up to 09/08/09; full list of members (4 pages)
7 September 2009Location of register of members (1 page)
7 September 2009Return made up to 09/08/09; full list of members (4 pages)
7 September 2009Location of register of members (1 page)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 September 2008Secretary's change of particulars / jamie bartle / 01/01/2008 (2 pages)
22 September 2008Secretary's change of particulars / jamie bartle / 01/01/2008 (2 pages)
22 September 2008Return made up to 09/08/08; full list of members (4 pages)
22 September 2008Return made up to 09/08/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 September 2007Return made up to 09/08/07; full list of members (3 pages)
3 September 2007Return made up to 09/08/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 September 2006Return made up to 09/08/06; full list of members (3 pages)
8 September 2006Return made up to 09/08/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
4 November 2005Secretary's particulars changed (1 page)
4 November 2005Secretary's particulars changed (1 page)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 September 2004Return made up to 09/08/04; full list of members (7 pages)
2 September 2004Return made up to 09/08/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 September 2003Return made up to 09/08/03; full list of members (7 pages)
16 September 2003Return made up to 09/08/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
19 August 2002Return made up to 09/08/02; full list of members (7 pages)
19 August 2002Return made up to 09/08/02; full list of members (7 pages)
28 August 2001Return made up to 09/08/01; full list of members (7 pages)
28 August 2001Return made up to 09/08/01; full list of members (7 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
20 September 2000Return made up to 09/08/00; full list of members (7 pages)
20 September 2000Return made up to 09/08/00; full list of members (7 pages)
4 August 2000 (8 pages)
4 August 2000 (8 pages)
2 September 1999 (9 pages)
2 September 1999 (9 pages)
27 August 1999Return made up to 09/08/99; no change of members (4 pages)
27 August 1999Return made up to 09/08/99; no change of members (4 pages)
25 August 1998Return made up to 09/08/98; full list of members (6 pages)
25 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1998Return made up to 09/08/98; full list of members (6 pages)
18 August 1998 (8 pages)
18 August 1998 (8 pages)
14 August 1997 (8 pages)
14 August 1997Return made up to 09/08/97; full list of members (6 pages)
14 August 1997 (8 pages)
14 August 1997Return made up to 09/08/97; full list of members (6 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997Director resigned (1 page)
28 August 1996 (8 pages)
28 August 1996 (8 pages)
7 August 1996Return made up to 09/08/95; no change of members (4 pages)
7 August 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1996Return made up to 09/08/95; no change of members (4 pages)
31 August 1995 (8 pages)
31 August 1995 (8 pages)
31 August 1995Registered office changed on 31/08/95 from: pioneer house halifax road dewsbury west yorkshire WF13 1AP (1 page)
31 August 1995Registered office changed on 31/08/95 from: pioneer house halifax road dewsbury west yorkshire WF13 1AP (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 November 1986Group of companies' accounts made up to 31 October 1985 (15 pages)
28 November 1986Group of companies' accounts made up to 31 October 1985 (15 pages)
13 March 1986Accounts made up to 31 October 1984 (15 pages)
13 March 1986Accounts made up to 31 October 1984 (15 pages)