Company NameOxygen Leisure Limited
Company StatusDissolved
Company Number03307652
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)
Previous NameGo Swerve Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameOxygen Investments And Management Limited (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusClosed
Appointed21 April 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 09 December 2003)
Correspondence Address1 Le Marchant Street
St Peter Port
Guernsey
Secretary NameLegis Corporate Services Limited (Corporation)
StatusClosed
Appointed05 June 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 09 December 2003)
Correspondence AddressPO Box 186
1 Le Marchant Street
St Peter Port
Channel Islands
GY1 4HP
Director NameMr Yuseph Hedar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 26 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManville Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Secretary NameMr Yuseph Hedar
NationalityBritish
StatusResigned
Appointed21 April 1997(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManville Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Director NameMr Philip Bailey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(11 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 02 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Long Royd Drive
Baildon
Shipley
West Yorkshire
BD17 6TS
Secretary NameMr Philip Bailey
NationalityBritish
StatusResigned
Appointed05 January 1998(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Long Royd Drive
Baildon
Shipley
West Yorkshire
BD17 6TS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressF 2 Park Lane
Leeds
West Yorkshire
LS3 1ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£3,920,205
Current Liabilities£975,682

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
11 July 2003Application for striking-off (1 page)
3 May 2003Full accounts made up to 31 December 2001 (20 pages)
29 June 2002New secretary appointed (1 page)
12 June 2002Registered office changed on 12/06/02 from: regal house bow beck bradford west yorkshire BD4 8SL (1 page)
22 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 December 2001Full accounts made up to 31 December 2000 (19 pages)
27 April 2001Director resigned (1 page)
28 January 2001Return made up to 31/12/00; full list of members (9 pages)
15 January 2001Director resigned (1 page)
13 October 2000Full group accounts made up to 31 December 1999 (26 pages)
16 April 2000Ad 30/03/00--------- £ si 200000@1=200000 £ si [email protected]=2006 £ ic 3401084/3603090 (2 pages)
16 April 2000Nc inc already adjusted 30/03/00 (1 page)
16 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(36 pages)
16 February 2000Location of register of members (1 page)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1999Full group accounts made up to 31 December 1998 (26 pages)
23 February 1999Registered office changed on 23/02/99 from: golf house broad lane bradford west yorkshire BD4 8NX (1 page)
12 January 1999Return made up to 31/12/98; full list of members (7 pages)
4 January 1999New director appointed (2 pages)
31 December 1998Ad 18/05/98--------- £ si 388@1=388 £ ic 3400696/3401084 (2 pages)
16 October 1998Full group accounts made up to 31 December 1997 (22 pages)
18 June 1998Ad 18/05/98--------- £ si 450696@1=450696 £ ic 2950000/3400696 (2 pages)
8 June 1998Ad 25/04/97--------- £ si 1358999@1 (2 pages)
5 June 1998Nc inc already adjusted 18/05/98 (1 page)
5 June 1998Recon 18/05/98 (1 page)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
20 January 1998Secretary resigned (1 page)
10 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
10 December 1997£ nc 1350000/2950363 30/10/97 (1 page)
10 December 1997Ad 30/10/97--------- £ si 1600000@1=1600000 £ ic 1/1600001 (2 pages)
14 November 1997Memorandum and Articles of Association (12 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
7 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
7 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
29 April 1997Director resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Registered office changed on 29/04/97 from: 12 york place leeds LS1 2DS (1 page)
29 April 1997Secretary resigned (1 page)
18 April 1997Company name changed go swerve LIMITED\certificate issued on 21/04/97 (2 pages)
24 January 1997Incorporation (15 pages)