Company NameBlue Rhino Leisure Limited
DirectorBryan Patrick Sharratt
Company StatusDissolved
Company Number04170198
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Stephen Leivers
NationalityBritish
StatusCurrent
Appointed12 March 2001(1 week, 5 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pintmere
Heath Drive
Walton On The Hill
Surrey
KT20 7QS
Director NameBryan Patrick Sharratt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleOperations Director
Correspondence Address17 Rochdale Road
Triangle
Halifax
West Yorkshire
HX4 8AH
Director NameAlexandre Louise Weston
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address46 Peel Close
Heslington
York
North Yorkshire
YO10 5EN
Secretary NameMatthew Neale Smith
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Robin Grove
York
North Yorkshire
YO24 4DR
Director NameKevin Holleran
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address74 Oulton Lane
Woodlesford
Leeds
LS26 8NL
Director NameMr Stephen Leivers
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pintmere
Heath Drive
Walton On The Hill
Surrey
KT20 7QS

Location

Registered AddressKey Technology Buildings
Saltground Road
Brough
East Yorkshire
HU15 1EG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Completion of winding up (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
13 September 2002Particulars of mortgage/charge (3 pages)
28 May 2002Return made up to 28/02/02; full list of members (7 pages)
24 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
18 October 2001Registered office changed on 18/10/01 from: suite 63 imex business park shobnall road burton on trent staffordshire DE14 2AU (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: 121 the mount york north yorkshire YO24 1DU (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001New director appointed (2 pages)
28 February 2001Incorporation (14 pages)