Company NameUs 2 Leisure Limited
DirectorsGary Shaun Makin and Karl Rahmani
Company StatusDissolved
Company Number03164845
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGary Shaun Makin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(1 day after company formation)
Appointment Duration28 years, 1 month
RoleBuilder
Correspondence Address164 King Lane
Leeds
West Yorkshire
LS17 6AA
Director NameMr Karl Rahmani
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1996(8 months, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Meadows Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS25 5NG
Secretary NameSimon Taylor
NationalityBritish
StatusCurrent
Appointed10 November 1996(8 months, 2 weeks after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressPear Trees Cottage Old Mill Lane
Clifford
Wetherby
West Yorkshire
LS23 6LE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Lee Pargeter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 November 1996)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address128b Wetherby Road
Leeds
West Yorkshire
LS8 2JZ
Secretary NameGary Shaun Makin
NationalityBritish
StatusResigned
Appointed28 February 1996(1 day after company formation)
Appointment Duration1 year (resigned 27 March 1997)
RoleBuilder
Correspondence Address164 King Lane
Leeds
West Yorkshire
LS17 6AA

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 June 2001Dissolved (1 page)
9 March 2001Liquidators statement of receipts and payments (5 pages)
9 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000Registered office changed on 22/11/00 from: sargent & co 4 wards end halifax west yorkshire HX1 1BX (1 page)
23 June 2000Liquidators statement of receipts and payments (5 pages)
10 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 1999Statement of affairs (7 pages)
10 June 1999Appointment of a voluntary liquidator (1 page)
18 May 1999Registered office changed on 18/05/99 from: 5 salem street bradford west yorkshire BD1 4QH (1 page)
9 December 1998Accounts for a small company made up to 31 July 1997 (7 pages)
10 September 1998Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page)
16 July 1998Return made up to 27/02/98; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Registered office changed on 01/02/98 from: 164 king lane moortown leeds west yorkshire LS17 6AA (1 page)
20 May 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 May 1997Particulars of mortgage/charge (6 pages)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
4 April 1996Secretary resigned (1 page)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1996Registered office changed on 04/04/96 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
4 April 1996Director resigned (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New secretary appointed;new director appointed (1 page)
28 March 1996Ad 07/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 March 1996Accounting reference date notified as 31/03 (1 page)
27 February 1996Incorporation (12 pages)