Company NameForefront Leisure Limited
Company StatusDissolved
Company Number02305789
CategoryPrivate Limited Company
Incorporation Date14 October 1988(35 years, 7 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter William Denby Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(2 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 08 June 2004)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence AddressThe Hutts
Hutts Lane, Grewelthorpe
Ripon
HG4 3DA
Director NameIan Walter Swanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(2 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 08 June 2004)
RoleLeisure Consultant
Correspondence AddressOakthwaite
Thornbarrow Road
Windermere
Cumbria
LA23 2DQ
Secretary NameMr Peter William Denby Roberts
NationalityBritish
StatusClosed
Appointed28 February 1993(4 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hutts
Hutts Lane, Grewelthorpe
Ripon
HG4 3DA
Secretary NameMrs Susan Elaine Heath
NationalityBritish
StatusResigned
Appointed21 February 1991(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressLinden Cottage
Borwick
Carnforth
Lancashire
LA6 1JR

Location

Registered AddressThe Hutts
Grewethorpe
Ripon
N Yorkshire
HG4 3DA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGrewelthorpe
WardMashamshire

Financials

Year2014
Net Worth£1,520
Cash£44
Current Liabilities£705

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Application for striking-off (1 page)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 March 2003Return made up to 21/02/03; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 February 2002Return made up to 21/02/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 February 2001Return made up to 21/02/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 March 2000Return made up to 21/02/00; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
23 March 1999Return made up to 21/02/99; full list of members (6 pages)
13 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
16 March 1998Return made up to 21/02/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 March 1997Return made up to 21/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
(4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 February 1996Return made up to 21/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
27 March 1995Return made up to 21/02/95; no change of members (4 pages)