Company NameOld Hall Leisure Limited
Company StatusDissolved
Company Number04834295
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 8 months ago)
Dissolution Date24 July 2013 (10 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr David Gary Bloomberg
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(9 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 24 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm Aldford Road
Huntington
Chester
Cheshire
CH3 6EA
Wales
Director NameMs Susan Fiona Bloomberg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(9 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 24 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm Aldford Road
Huntington
Chester
Cheshire
CH3 6EA
Wales
Secretary NameArlene Patricia Bloomberg
NationalityBritish
StatusClosed
Appointed21 April 2004(9 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 24 July 2013)
RoleCompany Director
Correspondence AddressSouth Barn Cottage Old Hall Farm
Aldford Road Huntington
Chester
Cheshire
CH3 6EA
Wales
Director NameMrs Delya Tomlinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge
Station Lane Barton
Preston
Lancashire
PR3 5DX
Secretary NamePatricia Burgess
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Black Bull Lane
Fulwood
Preston
Lancashire
PR2 9XU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1 at 1Ms Arlene Patricia Bloomberg
100.00%
Ordinary

Financials

Year2014
Net Worth£394,865
Cash£478
Current Liabilities£788,083

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2013Final Gazette dissolved following liquidation (1 page)
24 July 2013Final Gazette dissolved following liquidation (1 page)
24 April 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
24 April 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
1 February 2013Liquidators' statement of receipts and payments to 22 January 2013 (5 pages)
1 February 2013Liquidators' statement of receipts and payments to 22 January 2013 (5 pages)
1 February 2013Liquidators statement of receipts and payments to 22 January 2013 (5 pages)
29 August 2012Liquidators statement of receipts and payments to 22 July 2012 (5 pages)
29 August 2012Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
29 August 2012Liquidators' statement of receipts and payments to 22 July 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 22 January 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 22 January 2012 (5 pages)
5 December 2011Registered office address changed from C/O Silke and Co Silver House Silver Street Doncaster DN1 1HL on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from C/O Silke and Co Silver House Silver Street Doncaster DN1 1HL on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from C/O Silke and Co Silver House Silver Street Doncaster DN1 1HL on 5 December 2011 (2 pages)
13 October 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 22 July 2011 (5 pages)
13 October 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 22 January 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 22 January 2011 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
9 September 2009Statement of affairs with form 4.19 (5 pages)
9 September 2009Statement of affairs with form 4.19 (5 pages)
29 July 2009Registered office changed on 29/07/2009 from 5 ribblesdale place preston lancashire PR1 8BZ (1 page)
29 July 2009Registered office changed on 29/07/2009 from 5 ribblesdale place preston lancashire PR1 8BZ (1 page)
29 July 2009Appointment of a voluntary liquidator (1 page)
29 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-23
(1 page)
29 July 2009Appointment of a voluntary liquidator (1 page)
19 December 2008Return made up to 16/07/08; full list of members (3 pages)
19 December 2008Return made up to 16/07/08; full list of members (3 pages)
29 May 2008Return made up to 16/07/07; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Return made up to 16/07/07; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
12 October 2006Return made up to 16/07/06; full list of members (2 pages)
12 October 2006Return made up to 16/07/06; full list of members (2 pages)
31 August 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
31 August 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
16 March 2006Total exemption full accounts made up to 31 July 2004 (7 pages)
16 March 2006Total exemption full accounts made up to 31 July 2004 (7 pages)
15 August 2005Return made up to 16/07/05; full list of members (7 pages)
15 August 2005Return made up to 16/07/05; full list of members (7 pages)
20 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
20 August 2004Return made up to 16/07/04; full list of members (8 pages)
11 May 2004New director appointed (1 page)
11 May 2004New director appointed (1 page)
11 May 2004New secretary appointed (1 page)
11 May 2004New director appointed (1 page)
11 May 2004New secretary appointed (1 page)
11 May 2004New director appointed (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Registered office changed on 21/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 January 2004Registered office changed on 21/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
16 July 2003Incorporation (31 pages)
16 July 2003Incorporation (31 pages)