Company NameAFM Leisure Limited
Company StatusDissolved
Company Number02504890
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 11 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Secretary NameJohn Graham Jones
NationalityBritish
StatusClosed
Appointed23 May 1992(2 years after company formation)
Appointment Duration15 years, 5 months (closed 13 November 2007)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(2 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 13 November 2007)
RoleChartered Accountant
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameColin Daniels
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(10 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 13 November 2007)
RoleCompany Director
Correspondence AddressBrooklands
313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Director NameMr Robert Daniel Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 02 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years 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 Raymond Wells (Jnr)
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 03 July 1992)
RoleCompany Director
Correspondence Address1 Lawson Close
Walkington
Beverley
North Humberside
HU17 8TR
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(9 years, 10 months after company formation)
Appointment Duration6 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ

Location

Registered AddressLow Lane
Horsforth
LS18 4ER
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
24 July 2006Return made up to 23/06/06; full list of members (7 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
22 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
20 July 2004Return made up to 23/06/04; full list of members (7 pages)
23 July 2003Return made up to 23/06/03; full list of members (7 pages)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
22 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
13 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
11 July 2001Return made up to 23/06/01; full list of members (6 pages)
19 October 2000New director appointed (2 pages)
18 October 2000Director resigned (2 pages)
24 July 2000Return made up to 23/06/00; full list of members (6 pages)
22 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
18 April 2000New director appointed (2 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
28 July 1999Director resigned (1 page)
7 July 1999Return made up to 23/06/99; full list of members (8 pages)
27 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
21 July 1998Return made up to 23/06/98; no change of members (6 pages)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
28 June 1997Return made up to 23/06/97; no change of members (6 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 (8 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
12 June 1995Return made up to 23/05/95; no change of members (6 pages)
2 August 1991Memorandum and Articles of Association (16 pages)
23 May 1990Incorporation (15 pages)