Company NameAskham Leisure Limited
Company StatusDissolved
Company Number03564058
CategoryPrivate Limited Company
Incorporation Date14 May 1998(26 years ago)
Dissolution Date28 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameGlenn Michael Mountford
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleConstruction
Correspondence Address19 Donn Avenue
Dringhouses
York
North Yorkshire
YO24 2PT
Director NameSimon Paul Mountford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleLeisure Director
Correspondence AddressPoplar House The Maltings
Main Street Appleton Roebuck
York
YO23 7DG
Secretary NameSimon Paul Mountford
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleLeisure Director
Correspondence AddressPoplar House The Maltings
Main Street Appleton Roebuck
York
YO23 7DG
Secretary NameMr James Philip Lewis Ogden
NationalityBritish
StatusClosed
Appointed09 August 2006(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Forge Close
Melbourne
East Riding Of Yorkshire
YO42 4QS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£88,048
Cash£15,195
Current Liabilities£319,794

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 July 2010Final Gazette dissolved following liquidation (1 page)
28 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2010Administrator's progress report to 21 April 2010 (8 pages)
28 April 2010Notice of move from Administration to Dissolution (8 pages)
28 April 2010Notice of move from Administration to Dissolution on 21 April 2010 (8 pages)
28 April 2010Administrator's progress report to 21 April 2010 (8 pages)
17 November 2009Administrator's progress report to 28 October 2009 (8 pages)
17 November 2009Administrator's progress report to 28 October 2009 (8 pages)
30 June 2009Statement of administrator's proposal (29 pages)
30 June 2009Statement of administrator's proposal (29 pages)
24 June 2009Statement of affairs with form 2.14B (6 pages)
24 June 2009Statement of affairs with form 2.14B (6 pages)
8 May 2009Appointment of an administrator (1 page)
8 May 2009Appointment of an administrator (1 page)
7 May 2009Registered office changed on 07/05/2009 from glebe house 17 askham fields lane askham bryan york north yorkshire Y023 3LT (1 page)
7 May 2009Registered office changed on 07/05/2009 from glebe house 17 askham fields lane askham bryan york north yorkshire Y023 3LT (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2008Return made up to 14/05/08; full list of members (4 pages)
10 June 2008Return made up to 14/05/08; full list of members (4 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 June 2007Return made up to 14/05/07; full list of members (3 pages)
8 June 2007Return made up to 14/05/07; full list of members (3 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
23 May 2006Return made up to 14/05/06; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Particulars of mortgage/charge (6 pages)
17 December 2005Particulars of mortgage/charge (6 pages)
4 July 2005Return made up to 14/05/05; full list of members (7 pages)
4 July 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 May 2004Return made up to 14/05/04; full list of members (7 pages)
4 May 2004Return made up to 14/05/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 May 2003Return made up to 14/05/03; full list of members (7 pages)
13 May 2003Return made up to 14/05/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
22 May 2002Return made up to 14/05/02; full list of members (7 pages)
22 May 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
22 May 2001Return made up to 14/05/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 July 2000Return made up to 14/05/00; full list of members (6 pages)
28 July 2000Return made up to 14/05/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 June 1999Return made up to 14/05/99; full list of members (6 pages)
10 June 1999Ad 10/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 1999Return made up to 14/05/99; full list of members (6 pages)
10 June 1999Ad 10/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
8 June 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 12 york place leeds LS1 2DS (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: 12 york place leeds LS1 2DS (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
14 May 1998Incorporation (16 pages)
14 May 1998Incorporation (16 pages)