Company NameMedina Leisure Limited
Company StatusDissolved
Company Number04380471
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 1 month ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameOwen Malcolm Ward
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleRetired Bank Manager
Correspondence Address40 Hall Park
Tranby Lane
Swanland
East Yorkshire
HU14 3NL
Secretary NameSheilah Marie Ward
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address40 Hall Park
Tranby Lane
Swanland
East Yorkshire
HU14 3NL
Director NameKhosrow Mehdizadeh
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrainian
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleRestaurant Manager
Correspondence AddressThe Cottage Thornton House Farm
Gilberdyke
Brough
North Humberside
HU15 2TB

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End24 August

Filing History

12 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2006First Gazette notice for compulsory strike-off (1 page)
15 January 2004Receiver ceasing to act (1 page)
15 January 2004Receiver's abstract of receipts and payments (2 pages)
28 August 2003Registered office changed on 28/08/03 from: c/o dutton moore 6 silver street hull HU1 1JA (1 page)
4 August 2003Administrative Receiver's report (13 pages)
27 June 2003Appointment of receiver/manager (1 page)
30 April 2003Return made up to 25/02/03; full list of members (7 pages)
25 March 2003Director resigned (1 page)
21 February 2003Particulars of mortgage/charge (3 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (4 pages)
13 August 2002Particulars of mortgage/charge (4 pages)
12 August 2002Ad 31/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 February 2002Incorporation (13 pages)