Company NameClermont Leisure Limited
Company StatusDissolved
Company Number02481448
CategoryPrivate Limited Company
Incorporation Date15 March 1990(34 years ago)
Dissolution Date19 September 2006 (17 years, 6 months ago)
Previous NameClermont Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel Loudon Constantine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1999(9 years, 6 months after company formation)
Appointment Duration7 years (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitland Cottage
Coldharbour
Dorking
Surrey
RH5 6HQ
Secretary NameDavid Allbones
NationalityBritish
StatusClosed
Appointed01 June 2000(10 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address35 Green Lane
Cottingham
East Yorkshire
HU16 5JJ
Director NameMr Nigel Kenrick Grosvenor Prescot
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanley Farm
Linchmere
Haslemere
Surrey
GU27 3NF
Director NameMr Francis John Harding
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychling 53 London Road
Hitchin
Hertfordshire
SG4 9EW
Director NameGeoffrey Bennett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haddon Place
Stone
Staffordshire
ST15 8XH
Director NameDennis James Oaten
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 1999)
RoleFinancial Director
Correspondence Address207 Lambwath Road
Hull
North Humberside
HU8 0HS
Secretary NameDavid Allbones
NationalityBritish
StatusResigned
Appointed13 May 1991(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address35 Green Lane
Cottingham
East Yorkshire
HU16 5JJ
Director NameBrian John Blakemore
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressMagnolia House
Colman Hill
Halesowen
West Midlands
B63 2AT
Director NameMr Patrick Joseph Doherty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Norhurst
Fellside Park Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5UX
Director NameEdward Magee
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 October 2000)
RoleCompany Director
Correspondence AddressBrown Rigg Sandy Bank
Riding Mill
Northumberland
NE44 6HT
Secretary NameMr Geoffrey Dunham
NationalityBritish
StatusResigned
Appointed15 September 1999(9 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence Address18 Front Street
Lockington
Driffield
East Yorkshire
YO25 9SH
Secretary NameMr James Robert Atkinson
NationalityBritish
StatusResigned
Appointed01 April 2000(10 years after company formation)
Appointment Duration2 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Thornleigh Road
Jesmond
Newcastle
Tyne & Wear
NE2 3ET
Director NameGeoffrey Bennett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(10 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 11 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haddon Place
Stone
Staffordshire
ST15 8XH
Director NameMicheal Geoffrey Cane
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2001)
RoleChartered Accountant
Correspondence Address31 Falstaff Close
Walmley
Sutton Coldfield
B76 1YG
Director NameMichael Brian Hold
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(10 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 11 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Leases Farm
Westfields
Richmond
DL10 4SB

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£13,146,000
Gross Profit£1,879,000
Net Worth£499,000
Cash£2,000
Current Liabilities£4,918,000

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
18 November 2005Receiver ceasing to act (1 page)
18 November 2005Receiver's abstract of receipts and payments (2 pages)
16 February 2005Receiver's abstract of receipts and payments (2 pages)
30 January 2004Receiver's abstract of receipts and payments (2 pages)
12 February 2003Receiver's abstract of receipts and payments (3 pages)
5 November 2002Registered office changed on 05/11/02 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
27 May 2002Stat of affairs with f 3.10 (20 pages)
27 May 2002Administrative Receiver's report (6 pages)
5 March 2002Group of companies' accounts made up to 31 August 2000 (19 pages)
27 January 2002Registered office changed on 27/01/02 from: longford island watling street cannock staffordshire WS11 1SH (1 page)
21 January 2002Appointment of receiver/manager (1 page)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
23 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2001Director resigned (1 page)
14 August 2001Resolutions
  • RES13 ‐ Allot shares £300000 28/06/01
(1 page)
14 August 2001Ad 28/06/01--------- £ si 300000@1=300000 £ ic 1617000/1917000 (2 pages)
21 May 2001Resolutions
  • RES13 ‐ Allotment of shares 30/04/01
(1 page)
21 May 2001Ad 30/04/01--------- £ si 270000@1 (2 pages)
21 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001£ nc 1347000/1947000 30/04/01 (1 page)
21 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2001Particulars of mortgage/charge (3 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Return made up to 13/05/00; full list of members (8 pages)
9 June 2000Registered office changed on 09/06/00 from: longford island watling street cannock staffordshire WS11 1SH (1 page)
5 May 2000Registered office changed on 05/05/00 from: barmston road swinemoor lane beverley north humberside HU17 0LJ (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
18 April 2000Company name changed clermont investments LIMITED\certificate issued on 19/04/00 (2 pages)
15 April 2000Particulars of mortgage/charge (5 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Secretary resigned (1 page)
20 March 2000Full group accounts made up to 31 August 1999 (21 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999New director appointed (3 pages)
30 September 1999Director resigned (1 page)
13 July 1999Full group accounts made up to 31 August 1998 (25 pages)
18 May 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 August 1998Auditor's resignation (1 page)
24 May 1998Return made up to 13/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 March 1998Full accounts made up to 31 August 1997 (22 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
3 June 1997Return made up to 13/05/97; full list of members (7 pages)
30 January 1997Full group accounts made up to 1 September 1996 (22 pages)
6 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1996Memorandum and Articles of Association (27 pages)
2 July 1996Full group accounts made up to 3 September 1995 (22 pages)
1 June 1996Return made up to 13/05/96; no change of members (4 pages)
16 May 1995Return made up to 13/05/95; no change of members (4 pages)
16 May 1995Full group accounts made up to 28 August 1994 (22 pages)