Company NamePremier Leisure (Pool) Limited
Company StatusDissolved
Company Number01579326
CategoryPrivate Limited Company
Incorporation Date11 August 1981(42 years, 8 months ago)
Dissolution Date11 December 2012 (11 years, 3 months ago)
Previous NameBridgepick Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Christian Hainsworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(20 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManna Mead
3 Peasehill Park
Rawdon
West Yorkshire
LS19 6EG
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(10 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 September 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Robert Daniel Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 1996)
RoleChartered Accountant
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameMr James Hood Barrass
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address13 Parklands
Tandle Hill Road
Royton
Director NameMr Earl Fisher
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address45 Harden Hills
Shaw
Oldham
Lancashire
OL2 8NE
Secretary NameJohn Graham Jones
NationalityBritish
StatusResigned
Appointed23 May 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 1996)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 1996)
RoleCompany Director
Correspondence AddressWoodcliffe Underwood Drive
Rawdon
Leeds
West Yorkshire
LS19 6LA
Director NameDavid Hainsworth
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(15 years after company formation)
Appointment Duration5 years, 8 months (resigned 15 May 2002)
RoleWoollen Manufacturer
Correspondence AddressLow Fold Farm
Glasshouses
Pateley Bridge
North Yorkshire
HG3 5QQ
Director NameIan McDougall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 1999)
RoleManager
Correspondence AddressHigh Mill Cottage
Markington
Harrogate
North Yorkshire
HG3 3NX
Director NameTrevor Pawson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2000)
RoleAccountant
Correspondence Address282 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Secretary NameTrevor Pawson
NationalityBritish
StatusResigned
Appointed27 August 1996(15 years after company formation)
Appointment Duration5 years, 8 months (resigned 15 May 2002)
RoleAccountant
Correspondence Address282 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Director NameMr Roger Charles Hainsworth
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(20 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Weetwood Lane
Leeds
LS16 5NW
Secretary NameMr Stephen Mountfort Laurenson
NationalityNew Zealander
StatusResigned
Appointed15 May 2002(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDarley House
Hazel Old Lane
Hensall
North Yorkshire
DN14 0QA
Secretary NameKevin Thurwell Brook
NationalityBritish
StatusResigned
Appointed15 July 2003(21 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2008)
RoleSecretary
Correspondence Address111 Victoria Road
Elland
Halifax
West Yorkshire
HX5 0QF
Secretary NameMr Gerard Coop
NationalityBritish
StatusResigned
Appointed01 January 2008(26 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warrels Terrace
Bramley
Leeds
West Yorkshire
LS13 3NW
Director NameMr Gerard Coop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(27 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Warrels Terrace
Bramley
Leeds
West Yorkshire
LS13 3NW

Contact

Websitewww.hainsworth.co.uk/
Telephone0113 2570391
Telephone regionLeeds

Location

Registered AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

80 at £1Sykes & Oliver LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
15 August 2012Application to strike the company off the register (3 pages)
15 August 2012Application to strike the company off the register (3 pages)
19 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Mem of company rec £1 13/06/2012
(2 pages)
19 June 2012Resolutions
  • RES13 ‐ Mem of company rec £1 13/06/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 June 2012Solvency Statement dated 13/06/12 (1 page)
19 June 2012Statement of capital on 19 June 2012
  • GBP 1
(4 pages)
19 June 2012Statement by Directors (1 page)
19 June 2012Statement by directors (1 page)
19 June 2012Statement of capital on 19 June 2012
  • GBP 1
(4 pages)
19 June 2012Solvency statement dated 13/06/12 (1 page)
15 March 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
15 March 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
16 December 2011Termination of appointment of Roger Charles Hainsworth as a director on 6 April 2011 (1 page)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
16 December 2011Termination of appointment of Roger Hainsworth as a director (1 page)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 September 2010Termination of appointment of Gerard Coop as a director (1 page)
13 September 2010Termination of appointment of Gerard Coop as a secretary (1 page)
13 September 2010Termination of appointment of Gerard Coop as a secretary (1 page)
13 September 2010Termination of appointment of Gerard Coop as a director (1 page)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
18 August 2009Director appointed mr gerard coop (1 page)
18 August 2009Director appointed mr gerard coop (1 page)
13 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 August 2009Accounts made up to 31 March 2009 (1 page)
12 December 2008Return made up to 11/12/08; full list of members (3 pages)
12 December 2008Return made up to 11/12/08; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
15 October 2008Accounts made up to 31 March 2008 (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (1 page)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 December 2007Accounts made up to 31 March 2007 (1 page)
14 December 2007Return made up to 11/12/07; full list of members (2 pages)
14 December 2007Return made up to 11/12/07; full list of members (2 pages)
11 December 2006Return made up to 11/12/06; full list of members (2 pages)
11 December 2006Return made up to 11/12/06; full list of members (2 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 November 2006Accounts made up to 31 March 2006 (1 page)
19 December 2005Return made up to 11/12/05; full list of members (2 pages)
19 December 2005Return made up to 11/12/05; full list of members (2 pages)
21 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 October 2005Accounts made up to 31 March 2005 (1 page)
21 December 2004Return made up to 11/12/04; full list of members (7 pages)
21 December 2004Return made up to 11/12/04; full list of members (7 pages)
11 November 2004Accounts made up to 31 March 2004 (1 page)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 December 2003Return made up to 11/12/03; full list of members (7 pages)
30 December 2003Return made up to 11/12/03; full list of members (7 pages)
25 November 2003Accounts made up to 31 March 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
7 February 2003Accounts made up to 31 March 2002 (1 page)
7 February 2003Return made up to 11/12/02; full list of members (7 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 February 2003Return made up to 11/12/02; full list of members (7 pages)
31 January 2003Secretary's particulars changed (1 page)
31 January 2003Secretary's particulars changed (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
31 January 2002Accounts made up to 31 March 2001 (1 page)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 January 2002Return made up to 11/12/01; full list of members (6 pages)
7 January 2002Return made up to 11/12/01; full list of members (6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2001Accounts made up to 31 March 2000 (1 page)
10 January 2001Return made up to 11/12/00; full list of members (7 pages)
10 January 2001Return made up to 11/12/00; full list of members (7 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
28 January 2000Accounts made up to 31 March 1999 (1 page)
6 January 2000Return made up to 11/12/99; full list of members (7 pages)
6 January 2000Return made up to 11/12/99; full list of members (7 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
3 February 1999Accounts made up to 31 March 1998 (1 page)
7 January 1999Return made up to 11/12/98; full list of members (8 pages)
7 January 1999Return made up to 11/12/98; full list of members (8 pages)
22 January 1998Accounts made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 11/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Return made up to 11/12/97; no change of members (6 pages)
29 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 June 1997Return made up to 23/05/97; full list of members (9 pages)
24 September 1996Registered office changed on 24/09/96 from: low lane horsforth leeds LS18 4ER (1 page)
24 September 1996Registered office changed on 24/09/96 from: low lane horsforth leeds LS18 4ER (1 page)
11 September 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
11 September 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
9 September 1996New director appointed (1 page)
9 September 1996New director appointed (1 page)
9 September 1996New secretary appointed;new director appointed (1 page)
9 September 1996New secretary appointed;new director appointed (1 page)
9 September 1996New director appointed (1 page)
9 September 1996New director appointed (1 page)
8 September 1996Director resigned (3 pages)
8 September 1996Director resigned (2 pages)
8 September 1996Director resigned (3 pages)
8 September 1996Director resigned (2 pages)
8 September 1996Director resigned (2 pages)
8 September 1996Director resigned (2 pages)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Accounts made up to 30 September 1995 (3 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
27 June 1996Return made up to 23/05/96; full list of members (11 pages)
27 June 1996Return made up to 23/05/96; full list of members (11 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
18 July 1995Accounts made up to 30 September 1994 (3 pages)
12 June 1995Return made up to 23/05/95; no change of members (9 pages)
12 June 1995Return made up to 23/05/95; no change of members (9 pages)