Company NameTayprin Leisure Limited
Company StatusDissolved
Company Number03597464
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 10 months ago)
Dissolution Date22 December 2009 (14 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 NameEdward John Prince
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastmoor Lodge
Carr Lane, Sutton On The Forest
York
YO61 1EB
Director NameSusan Elizabeth Prince
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressEastmoor Lodge
Carr Lane Sutton On The Forest
York
YO61 1EB
Secretary NameSusan Elizabeth Prince
NationalityBritish
StatusClosed
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressEastmoor Lodge
Carr Lane Sutton On The Forest
York
YO61 1EB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressEastmoor Lodge Carr Lane
Sutton-On-The-Forest
York
YO61 1EB
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishSutton-on-the-Forest
WardHuby
Built Up AreaSutton-on-the-Forest

Financials

Year2014
Net Worth£362,893
Cash£11,551
Current Liabilities£350,841

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
25 August 2009Application for striking-off (1 page)
30 July 2009Registered office changed on 30/07/2009 from goosewood caravan park sutton on the forest york YO61 1ET (1 page)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
30 July 2009Registered office changed on 30/07/2009 from eastmoor lodge carr lane sutton-on-the-forest york YO61 1EB united kingdom (1 page)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
3 September 2008Return made up to 14/07/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 July 2007Return made up to 14/07/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
14 July 2006Return made up to 14/07/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 August 2005Return made up to 14/07/05; full list of members (3 pages)
9 August 2005Director's particulars changed (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
16 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
29 July 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2004Return made up to 14/07/03; full list of members; amend (8 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
9 August 2003Return made up to 14/07/03; full list of members (7 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Secretary's particulars changed;director's particulars changed (1 page)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
3 September 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2000Full accounts made up to 28 February 2000 (9 pages)
21 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
17 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 2000Nc inc already adjusted 10/05/00 (1 page)
20 April 2000Registered office changed on 20/04/00 from: marine view burbo park park lane meols wirral merseyside L47 8XX (1 page)
14 October 1999Full accounts made up to 28 February 1999 (9 pages)
13 August 1999Return made up to 14/07/99; full list of members (6 pages)
11 September 1998Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
21 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
22 July 1998Secretary resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998Registered office changed on 22/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 July 1998New secretary appointed (2 pages)
14 July 1998Incorporation (18 pages)