Company NameScorpion Leisure Limited
Company StatusDissolved
Company Number04816395
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rickie Wakelin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address3 Moorland Avenue
Baildon
Shipley
BD17 6RW
Secretary NameJohn Miles Rukin
NationalityBritish
StatusClosed
Appointed04 June 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address3 Lane Head House
Apperley Lane
Leeds
West Yorkshire
LS19 7DX
Director NameDarren Paul Stanley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodland Grove
Bradford
West Yorkshire
BD9 6PQ
Secretary NameDarren Paul Stanley
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodland Grove
Bradford
West Yorkshire
BD9 6PQ
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2004(8 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2005)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressThe Coach Depot
Otley Road Baildon Bridge
Shipley
West Yorkshire
BD17 7HP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£26,860
Cash£180
Current Liabilities£36,637

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2006Return made up to 01/07/06; full list of members (2 pages)
4 July 2006Voluntary strike-off action has been suspended (1 page)
1 June 2006Application for striking-off (1 page)
6 March 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 September 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Registered office changed on 22/09/05 from: unit 6 acorn park charlestown shipley west yorkshire BD17 7SW (1 page)
9 March 2005Registered office changed on 09/03/05 from: unit 6 acorn park charlestown shipley west yourkshire BD17 7SW (1 page)
9 March 2005Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
9 September 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
16 August 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned (1 page)
27 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)