Company NameWool City Leisure Limited
DirectorAndrew Robert Aikman
Company StatusDissolved
Company Number03526698
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameAndrew Robert Aikman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address167 Kings Road
Harrogate
North Yorkshire
HG1 5JQ
Secretary NameLinda Anne Dawson
NationalityBritish
StatusCurrent
Appointed06 January 2000(1 year, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleAdministrator
Correspondence Address2 Darrowby Drive
Darlington
County Durham
DL3 0GY
Secretary NameLinda Anne Dawson
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address167 Kings Road
Harrogate
North Yorkshire
HG1 5JQ
Secretary NameAdrian Paul Collins
NationalityBritish
StatusResigned
Appointed29 April 1999(1 year, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 06 January 2000)
RoleCompany Director
Correspondence Address45 Tenterfields
Apperley Bridge
Bradford
West Yorkshire
BD10 0UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13-15 Union Street
Harrogate
North Yorkshire
HG1 1BS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 March 2002Dissolved (1 page)
24 December 2001Completion of winding up (1 page)
16 November 2001Receiver's abstract of receipts and payments (3 pages)
15 November 2001Appointment of receiver/manager (1 page)
4 October 2000Order of court to wind up (2 pages)
6 February 2000Secretary resigned (1 page)
6 February 2000New secretary appointed (2 pages)
9 July 1999Return made up to 13/03/99; full list of members (6 pages)
12 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New secretary appointed (2 pages)
13 March 1998Incorporation (17 pages)