Company NameLeisure Refurbishments Limited
Company StatusDissolved
Company Number03617230
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)
Dissolution Date30 January 2010 (14 years, 2 months ago)
Previous NameS.A. Fitzgerald Joinery Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSean Fitzgerald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(same day as company formation)
RoleProject Manager
Correspondence Address37 Shorefield Way
Milford On Sea
Lymington
Hampshire
SO41 0RW
Secretary NameRachel Fitzgerald
NationalityBritish
StatusClosed
Appointed18 August 1998(same day as company formation)
RoleProject Manager
Correspondence Address37 Shorefield Way
Milford On Sea
Lymington
Hampshire
SO41 0RW
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressC/O Baker Tilly
Wilberforce Court Alfred
Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2010Final Gazette dissolved following liquidation (1 page)
30 October 2009Return of final meeting of creditors (1 page)
30 October 2009Notice of final account prior to dissolution (1 page)
16 September 2005Registered office changed on 16/09/05 from: 37 shorefield way milford on sea lymington hampshire SO41 0RW (1 page)
16 September 2005Registered office changed on 16/09/05 from: 37 shorefield way milford on sea lymington hampshire SO41 0RW (1 page)
12 September 2005Appointment of a liquidator (1 page)
12 September 2005Appointment of a liquidator (1 page)
3 June 2005Order of court to wind up (1 page)
3 June 2005Order of court to wind up (1 page)
27 August 2004Return made up to 18/08/04; full list of members (6 pages)
27 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2004Accounts made up to 31 December 2003 (1 page)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 August 2003Return made up to 18/08/03; full list of members (6 pages)
19 August 2003Accounts made up to 31 December 2002 (1 page)
19 August 2003Return made up to 18/08/03; full list of members (6 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
23 August 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2002Return made up to 18/08/02; full list of members (6 pages)
25 July 2002Registered office changed on 25/07/02 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
25 July 2002Registered office changed on 25/07/02 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
19 December 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 December 2001Accounts made up to 31 December 2000 (5 pages)
15 October 2001Return made up to 18/08/01; full list of members (6 pages)
15 October 2001Return made up to 18/08/01; full list of members (6 pages)
5 October 2000Return made up to 18/08/00; full list of members (6 pages)
5 October 2000Return made up to 18/08/00; full list of members (6 pages)
15 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 June 2000Accounts made up to 31 December 1999 (5 pages)
23 November 1999Return made up to 18/08/99; full list of members (6 pages)
23 November 1999Return made up to 18/08/99; full list of members (6 pages)
19 August 1999Memorandum and Articles of Association (10 pages)
19 August 1999Memorandum and Articles of Association (10 pages)
6 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
6 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
2 July 1999Company name changed S.A. fitzgerald joinery LIMITED\certificate issued on 05/07/99 (2 pages)
2 July 1999Company name changed S.A. fitzgerald joinery LIMITED\certificate issued on 05/07/99 (2 pages)
28 August 1998New director appointed (4 pages)
28 August 1998New secretary appointed (4 pages)
28 August 1998Registered office changed on 28/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (2 pages)
28 August 1998Director resigned (4 pages)
28 August 1998Director resigned (4 pages)
28 August 1998Secretary resigned;director resigned (4 pages)
28 August 1998Secretary resigned;director resigned (4 pages)
28 August 1998New director appointed (4 pages)
28 August 1998Registered office changed on 28/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (2 pages)
28 August 1998New secretary appointed (4 pages)
18 August 1998Incorporation (16 pages)