Company NameFour Boys Leisure Limited
Company StatusDissolved
Company Number04525963
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date20 July 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristopher Reece
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 20 July 2018)
RoleCoachbuilder
Country of ResidenceUnited Kingdom
Correspondence Address6 Hunters Rise
Pogmoor
Barnsley
South Yorkshire
S75 2JX
Secretary NameMr Graham Reece
NationalityBritish
StatusClosed
Appointed29 October 2002(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mistle Woodlands Farm
Fulshaw Cross Penistone
Sheffield
West Yorkshire
S36 9FD
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Michael Erwin
5.56%
Ordinary
42 at £1Christopher Reece
46.67%
Ordinary
42 at £1Graham Reece
46.67%
Ordinary
1 at £1John Martin Page
1.11%
Ordinary

Financials

Year2014
Net Worth-£51,866
Cash£15,420
Current Liabilities£100,364

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 July 2018Final Gazette dissolved following liquidation (1 page)
20 April 2018Return of final meeting in a creditors' voluntary winding up (27 pages)
13 April 2017Restoration by order of the court (2 pages)
13 April 2017Restoration by order of the court (2 pages)
9 April 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2015Final Gazette dissolved following liquidation (1 page)
9 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
9 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
14 March 2014Statement of affairs with form 4.19 (9 pages)
14 March 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Statement of affairs with form 4.19 (9 pages)
14 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2014Registered office address changed from Onyx Conversions Mitchells Industrial Park Mitchells Way Wombwell Barnsley South Yorks S73 8HR on 14 February 2014 (1 page)
14 February 2014Registered office address changed from Onyx Conversions Mitchells Industrial Park Mitchells Way Wombwell Barnsley South Yorks S73 8HR on 14 February 2014 (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2013Registered office address changed from C/O Onyx Conversions Mitchells Industrial Estate Mitchells Way Wombell Barnsley South Yorkshire S73 8HR United Kingdom on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from C/O Onyx Conversions Mitchells Industrial Estate Mitchells Way Wombell Barnsley South Yorkshire S73 8HR United Kingdom on 16 January 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 90
(4 pages)
23 November 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 90
(4 pages)
23 November 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 90
(4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 November 2011Registered office address changed from 6 Hunters Rise Pogmoor Barnsley South Yorkshire S75 2JX on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 6 Hunters Rise Pogmoor Barnsley South Yorkshire S75 2JX on 21 November 2011 (1 page)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 November 2008Return made up to 04/09/08; full list of members (4 pages)
19 November 2008Return made up to 04/09/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 November 2007Return made up to 04/09/07; full list of members (3 pages)
14 November 2007Return made up to 04/09/07; full list of members (3 pages)
3 July 2007Return made up to 04/09/06; full list of members (3 pages)
3 July 2007Return made up to 04/09/06; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 March 2006Return made up to 04/09/05; full list of members (6 pages)
10 March 2006Return made up to 04/09/05; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 November 2004Return made up to 04/09/04; full list of members (6 pages)
9 November 2004Return made up to 04/09/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
2 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 December 2003Return made up to 04/09/03; full list of members (6 pages)
30 December 2003Return made up to 04/09/03; full list of members (6 pages)
29 January 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
29 January 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002Registered office changed on 01/11/02 from: 6 hunters rise pogmoor barnsley south yorkshire S75 2JX (1 page)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002Registered office changed on 01/11/02 from: 6 hunters rise pogmoor barnsley south yorkshire S75 2JX (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Secretary resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
9 October 2002Registered office changed on 09/10/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
4 September 2002Incorporation (15 pages)
4 September 2002Incorporation (15 pages)