Company NameFuture Leisure 2000 Limited
Company StatusDissolved
Company Number03318513
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Jonathan Charles Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(3 days after company formation)
Appointment Duration9 years, 11 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Langwith Av Collingham
Wetherby
LS22 5DD
Secretary NameNorman Lasalles Wright
NationalityBritish
StatusClosed
Appointed01 February 2003(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 16 January 2007)
RoleRetired
Correspondence AddressChurch Cottage
Carlton Husthwaite
Thirsk
North Yorkshire
YO7 2BW
Secretary NameChristine Jean Wright
NationalityBritish
StatusResigned
Appointed17 February 1997(3 days after company formation)
Appointment Duration5 years, 11 months (resigned 26 January 2003)
RoleCompany Director
Correspondence AddressCarlton Farm
Great Thirkleby
Thirsk
North Yorkshire
YO7 2AT
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed14 February 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered AddressLangton House
124 Acomb Road Holgate
York
North Yorkshire
YO24 4EY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£30
Cash£1,940
Current Liabilities£1,970

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Application for striking-off (1 page)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2005Registered office changed on 19/01/05 from: carlton farm great thirkleby thirsk north yorkshire YO7 2AT (1 page)
30 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
15 March 2004Return made up to 14/02/04; full list of members (6 pages)
3 November 2003Secretary resigned (1 page)
1 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
13 April 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
26 March 2003New secretary appointed (2 pages)
7 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 February 2002Return made up to 14/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
15 February 2001Return made up to 14/02/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
11 February 2000Return made up to 14/02/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
31 March 1999Return made up to 14/02/99; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
31 March 1998Return made up to 14/02/98; full list of members (6 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Registered office changed on 20/02/97 from: 168 corporation street gazette buildings west midlands B4 6TU (1 page)
20 February 1997Secretary resigned (1 page)
14 February 1997Incorporation (16 pages)