Company NameLogic Leisure Limited
Company StatusDissolved
Company Number02834152
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameNicholas Benjamin Martin Whitehead
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLowlands
Leyburn Road
Middleham
North Yorkshire
DL8 4PL
Director NameThomas Slater Whitehead
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address4 Knox Lane
Harrogate
North Yorkshire
HG1 3AP
Secretary NameThomas Slater Whitehead
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Knox Lane
Harrogate
North Yorkshire
HG1 3AP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address19 East Parade
Harrogate
North Yorkshire
HG1 5LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£26,895
Cash£12,704
Current Liabilities£120,137

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
18 July 2002Secretary resigned;director resigned (1 page)
26 June 2002Secretary resigned;director resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: 57 station parade harrogate north yorkshire HG1 1TT (1 page)
12 June 2002Director resigned (1 page)
9 July 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
7 July 2000Return made up to 07/07/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
23 July 1999Return made up to 07/07/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
1 October 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
6 July 1998Return made up to 07/07/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 September 1997Return made up to 07/07/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 July 1996Return made up to 07/07/96; no change of members (4 pages)
12 January 1996Memorandum and Articles of Association (7 pages)
2 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 July 1995Return made up to 07/07/95; no change of members (6 pages)
9 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)