Company NameUnited International Leisure Limited
Company StatusDissolved
Company Number03645569
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date14 August 2007 (16 years, 8 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 NameTjebbe Haringa
Date of BirthJuly 1973 (Born 50 years ago)
NationalityDutch
StatusClosed
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNollisweid 23
Appenzell
Ch9050
Switzerland
Secretary NamePark Lane Secretaries Limited (Corporation)
StatusClosed
Appointed24 August 2004(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 14 August 2007)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameAlexander Johannesowitsj Noppe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleSales Director
Correspondence AddressPrincessenhof 3
Leerdam
4141 Eg
Holland
Secretary NameCarole Diane Hirst
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Banks Avenue
Ackworth
Pontefract
West Yorkshire
WF7 7JU
Secretary NameAlexander Johannesowitsj Noppe
NationalityDutch
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleSales Director
Correspondence AddressPrincessenhof 3
Leerdam
4141 Eg
Holland
Secretary NamePatricia Anne Ellis
NationalityBritish
StatusResigned
Appointed01 December 1998(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 August 2004)
RoleCompany Director
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£83,159
Cash£54,647
Current Liabilities£59,314

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
25 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 October 2005Return made up to 01/10/05; full list of members (6 pages)
14 March 2005Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 October 2003Return made up to 01/10/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(6 pages)
10 July 2002Director's particulars changed (1 page)
11 October 2001Return made up to 01/10/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 October 1999 (5 pages)
30 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
11 October 2000Return made up to 01/10/00; full list of members (6 pages)
22 November 1999Director's particulars changed (1 page)
14 October 1999Return made up to 01/10/99; full list of members (6 pages)
20 August 1999Director resigned (1 page)
20 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Ad 16/12/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
25 November 1998New secretary appointed;new director appointed (2 pages)
25 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
1 October 1998Incorporation (20 pages)