Company NameSkylark Leisure Limited
Company StatusDissolved
Company Number03067504
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)
Previous NameLYNE Baxter Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrendan Larkin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(1 week after company formation)
Appointment Duration14 years, 2 months (closed 25 August 2009)
RoleEngineer
Correspondence Address4 Bedford Place
Guiseley
West Yorkshire
LS20 8AW
Director NameMrs Wendy Larkin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(1 week after company formation)
Appointment Duration14 years, 2 months (closed 25 August 2009)
RoleSecretary
Correspondence Address9 Park Gate Crescent
Guiseley
Leeds
LS20 8AT
Director NameMr Terence Shuttleworth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(3 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 25 August 2009)
RoleFinance Director
Country of ResidenceGB
Correspondence Address19 Southmere Oval
Bradford
West Yorkshire
BD7 4HS
Secretary NameMr Terence Shuttleworth
NationalityBritish
StatusClosed
Appointed01 October 1998(3 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 25 August 2009)
RoleFinance Director
Country of ResidenceGB
Correspondence Address19 Southmere Oval
Bradford
West Yorkshire
BD7 4HS
Director NameMatthew Craig Lamb
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address117 Moor Avenue
Bradford
Yorkshire
BD6 3HU
Director NameMichael Ryan
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address17a Westgate
Bradford
West Yorkshire
BD1 2QL
Secretary NameMichael Ryan
NationalityBritish
StatusResigned
Appointed13 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address17a Westgate
Bradford
West Yorkshire
BD1 2QL
Secretary NameBrendan Larkin
NationalityBritish
StatusResigned
Appointed20 June 1995(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 1998)
RoleEngineer
Correspondence Address4 Bedford Place
Guiseley
West Yorkshire
LS20 8AW
Secretary NamePCP International Ltd (Corporation)
StatusResigned
Appointed06 August 1998(3 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 1998)
Correspondence AddressRealtex House Leeds Road
Rawdon
Leeds
West Yorkshire
LS19 6AX

Location

Registered AddressBlock C
Shipley Wharf
Wharf Street Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Notice of discharge of Administration Order (2 pages)
7 March 2008Notice of discharge of Administration Order (2 pages)
10 October 2005Administrator's abstract of receipts and payments (2 pages)
30 March 2005Administrator's abstract of receipts and payments (2 pages)
18 October 2004Administrator's abstract of receipts and payments (3 pages)
15 October 2004Administrator's abstract of receipts and payments (3 pages)
3 June 2004Registered office changed on 03/06/04 from: units d & e upper shipley wharf, wharf street shipley west yorkshire BD17 7DW (1 page)
1 October 2003Administrator's abstract of receipts and payments (3 pages)
1 October 2003Administrator's abstract of receipts and payments (3 pages)
31 December 2002Notice of result of meeting of creditors (5 pages)
10 December 2002Statement of administrator's proposal (9 pages)
6 December 2002Statement of administrator's proposal (7 pages)
30 September 2002Administration Order (4 pages)
30 September 2002Notice of Administration Order (1 page)
14 February 2002Company name changed lyne baxter group LIMITED\certificate issued on 14/02/02 (2 pages)
16 August 2001Ad 19/06/01--------- £ si [email protected]=31925 £ ic 50000/81925 (2 pages)
16 August 2001Ad 16/07/01--------- £ si [email protected]=2771 £ ic 81925/84696 (2 pages)
16 August 2001Ad 03/08/01--------- £ si [email protected]=555 £ ic 84696/85251 (2 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2001S-div 22/06/01 (1 page)
9 July 2001Return made up to 13/06/01; change of members (7 pages)
20 February 2001Full group accounts made up to 31 March 2000 (25 pages)
19 December 2000Full accounts made up to 31 March 1999 (14 pages)
20 July 2000Return made up to 13/06/00; no change of members (7 pages)
29 March 2000Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
16 February 2000Director's particulars changed (1 page)
20 July 1999Return made up to 13/06/99; full list of members (6 pages)
26 May 1999Particulars of contract relating to shares (4 pages)
26 May 1999Ad 06/08/98--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages)
26 April 1999New director appointed (2 pages)
23 April 1999Full accounts made up to 30 June 1998 (6 pages)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: austin house 33 manor row bradford west yorkshire BD1 4PS (1 page)
8 April 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
8 October 1998New secretary appointed;new director appointed (2 pages)
18 August 1998£ nc 100/1000000 06/08/98 (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 January 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
8 July 1997Full accounts made up to 30 June 1996 (6 pages)
8 July 1997Compulsory strike-off action has been discontinued (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
13 June 1995Incorporation (28 pages)