Company NameChildren At Leisure Limited
Company StatusDissolved
Company Number03745294
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NameProudpurpose Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichelle Rose Green
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(1 month, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 16 June 2015)
RoleAfter School Club Owner
Country of ResidenceUnited Kingdom
Correspondence Address18 Dunstarn Drive
Leeds
West Yorkshire
LS16 8EH
Secretary NameJennifer Mary Harby
NationalityBritish
StatusClosed
Appointed10 May 1999(1 month, 1 week after company formation)
Appointment Duration16 years, 1 month (closed 16 June 2015)
RoleCompany Director
Correspondence Address5 Plantation Avenue
Harrogate
North Yorkshire
HG2 0DD
Director NameSophie Helen Basso
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(1 month, 2 weeks after company formation)
Appointment Duration16 years, 1 month (closed 16 June 2015)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTimble
East Park Street Morley
Leeds
West Yorkshire
LS27 0JP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address18 Dunstarn Drive
Leeds
West Yorkshire
LS16 8EH
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire

Shareholders

2 at £1Michelle Green
66.67%
Ordinary
1 at £1Sophie H. Green
33.33%
Ordinary

Financials

Year2014
Net Worth£768
Cash£3,739
Current Liabilities£2,971

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(5 pages)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (5 pages)
21 February 2015Application to strike the company off the register (5 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
8 October 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
9 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
25 October 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
13 January 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
6 April 2010Director's details changed for Michelle Rose Green on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sophie Helen Basso on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Michelle Rose Green on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Sophie Helen Basso on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Sophie Helen Basso on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Michelle Rose Green on 6 April 2010 (2 pages)
21 November 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
21 November 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
25 November 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
18 July 2008Return made up to 01/04/08; full list of members (4 pages)
18 July 2008Return made up to 01/04/08; full list of members (4 pages)
23 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
23 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
20 April 2007Return made up to 01/04/07; full list of members (3 pages)
20 April 2007Return made up to 01/04/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
28 October 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
12 April 2005Return made up to 01/04/05; full list of members (7 pages)
12 April 2005Return made up to 01/04/05; full list of members (7 pages)
23 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
23 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Director's particulars changed (1 page)
3 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
9 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
6 November 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
10 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2002Accounting reference date extended from 30/03/02 to 31/07/02 (1 page)
11 February 2002Accounting reference date extended from 30/03/02 to 31/07/02 (1 page)
15 November 2001Total exemption full accounts made up to 30 March 2001 (11 pages)
15 November 2001Total exemption full accounts made up to 30 March 2001 (11 pages)
20 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2000Full accounts made up to 30 March 2000 (11 pages)
15 December 2000Full accounts made up to 30 March 2000 (11 pages)
25 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
9 August 1999Registered office changed on 09/08/99 from: 117 town street horsforth leeds west yorkshire LS18 5BL (1 page)
9 August 1999Registered office changed on 09/08/99 from: 117 town street horsforth leeds west yorkshire LS18 5BL (1 page)
3 June 1999Accounting reference date shortened from 30/04/00 to 30/03/00 (1 page)
3 June 1999Accounting reference date shortened from 30/04/00 to 30/03/00 (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Memorandum and Articles of Association (9 pages)
23 May 1999Registered office changed on 23/05/99 from: 12 york place leeds LS1 2DS (1 page)
23 May 1999Director resigned (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Memorandum and Articles of Association (9 pages)
23 May 1999Registered office changed on 23/05/99 from: 12 york place leeds LS1 2DS (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed (2 pages)
23 May 1999New director appointed (2 pages)
18 May 1999Company name changed proudpurpose LIMITED\certificate issued on 19/05/99 (2 pages)
18 May 1999Company name changed proudpurpose LIMITED\certificate issued on 19/05/99 (2 pages)
1 April 1999Incorporation (15 pages)
1 April 1999Incorporation (15 pages)