Company NameGannon Leisure Limited
Company StatusDissolved
Company Number01837670
CategoryPrivate Limited Company
Incorporation Date2 August 1984(39 years, 8 months ago)
Dissolution Date6 September 2005 (18 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Lawrence Gannon
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1993(8 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 06 September 2005)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence AddressSt James House
Kiln Lane Milnrow
Rochdale
Lancashire
DL16 3JF
Secretary NameMrs Carol Gannon
NationalityBritish
StatusClosed
Appointed23 January 1997(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 06 September 2005)
RoleCompany Director
Correspondence AddressSt James House, Kiln Lane
Milnrow
Rochdale
Lancashire
OL16 3JF
Director NameRuth Elizabeth Leatham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1993(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 1997)
RoleEntertainer & Actress
Correspondence Address819 Rochdale Road Slattocks
Middleton
Manchester
M24 2RA
Secretary NameRuth Elizabeth Leatham
NationalityBritish
StatusResigned
Appointed20 June 1993(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 1997)
RoleEntertainer & Actress
Correspondence Address819 Rochdale Road Slattocks
Middleton
Manchester
M24 2RA

Location

Registered AddressC/O Broadley & Co West Vale
Chambers 61 Stainland Road
Greetland Halifax
West Yorkshire
HX4 8BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Financials

Year2014
Net Worth£26,479
Cash£102,860
Current Liabilities£76,381

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
14 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 July 2004Return made up to 20/06/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
19 July 2003Return made up to 20/06/03; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 June 2002Registered office changed on 27/06/02 from: c/o broadley & co west vale chambers 61 stainland road greetland halifax HX4 8BD (1 page)
27 June 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(6 pages)
14 September 2001Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
25 July 2001Return made up to 20/06/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
10 October 2000Particulars of mortgage/charge (4 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 July 2000Return made up to 20/06/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
20 July 1999Return made up to 20/06/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 June 1998Return made up to 20/06/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 July 1997Return made up to 20/06/97; no change of members (4 pages)
14 March 1997Secretary resigned;director resigned (1 page)
14 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
27 June 1996Return made up to 20/06/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
30 June 1995Return made up to 20/06/95; no change of members (4 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)