Company NameLeisure Matters Limited
Company StatusDissolved
Company Number03533067
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Laura Greenfield
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(3 days after company formation)
Appointment Duration5 years, 9 months (closed 23 December 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address100 Lechmere Avenue
Chigwell
Essex
IG7 5EU
Director NameGillian Havely
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(3 days after company formation)
Appointment Duration5 years, 9 months (closed 23 December 2003)
RoleConsultant
Correspondence Address67a Woodford Road
Forest Gate
London
E7 0DL
Secretary NameGillian Havely
NationalityBritish
StatusClosed
Appointed26 March 1998(3 days after company formation)
Appointment Duration5 years, 9 months (closed 23 December 2003)
RoleConsultant
Correspondence Address67a Woodford Road
Forest Gate
London
E7 0DL
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressLangton House
124 Acomb Road Holgate
York
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£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
24 May 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 March 2002Registered office changed on 19/03/02 from: langton house 5 priory street york north yorkshire YO1 6ET (1 page)
4 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 October 2000Registered office changed on 03/10/00 from: outram house brandsby street crayke york north yorkshire YO61 4TB (1 page)
3 April 2000Return made up to 23/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 May 1999Return made up to 23/03/99; full list of members
  • 363(287) ‐ Registered office changed on 07/05/99
(6 pages)
23 March 1998Incorporation (15 pages)