Company NameSo 1 Leisure Limited
Company StatusDissolved
Company Number04861217
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Johnathon Healy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressStocksbarn Back Lane
Charlesworth
Glossop
Derbyshire
SK13 5HJ
Secretary NameMr David Johnathon Healy
NationalityBritish
StatusClosed
Appointed31 August 2005(2 years after company formation)
Appointment Duration11 years, 10 months (closed 30 June 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressStocksbarn Back Lane
Charlesworth
Glossop
Derbyshire
SK13 5HJ
Director NameMr Simon John Barrow
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address159 Mottram Road
Stalybridge
Cheshire
SK15 2QU
Director NameMr Johnathan Frank Coles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleLeisure Manager
Country of ResidenceUnited Kingdom
Correspondence Address181 Oakwood Lane
Oakwood
Leeds
West Yorkshire
LS8 2PB
Secretary NameMr Simon John Barrow
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address159 Mottram Road
Stalybridge
Cheshire
SK15 2QU
Director NameMiss Sarah Nulty
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
S10 2NH
Director NameMs Georgina Isabella West
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
S10 2NH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone0114 2752288
Telephone regionSheffield

Location

Registered AddressSuite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth-£138,768
Cash£708
Current Liabilities£177,222

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
30 March 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
13 May 2016Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S95AA on 13 May 2016 (2 pages)
13 May 2016Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield South Yorkshire S95AA on 13 May 2016 (2 pages)
10 May 2016Statement of affairs with form 4.19 (5 pages)
10 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-27
(1 page)
10 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-27
(1 page)
10 May 2016Statement of affairs with form 4.19 (5 pages)
10 May 2016Appointment of a voluntary liquidator (1 page)
10 May 2016Appointment of a voluntary liquidator (1 page)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 November 2013Termination of appointment of Sarah Nulty as a director (1 page)
12 November 2013Termination of appointment of Sarah Nulty as a director (1 page)
22 October 2013Termination of appointment of Georgie West as a director (1 page)
22 October 2013Termination of appointment of Georgie West as a director (1 page)
10 October 2013Registered office address changed from the Harley Hotel, 334 Glossop Road, Sheffield South Yorkshire S10 2HW on 10 October 2013 (1 page)
10 October 2013Registered office address changed from the Harley Hotel, 334 Glossop Road, Sheffield South Yorkshire S10 2HW on 10 October 2013 (1 page)
10 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
7 September 2011Appointment of Miss Georgie West as a director (2 pages)
7 September 2011Appointment of Miss Georgie West as a director (2 pages)
6 September 2011Appointment of Miss Sarah Nulty as a director (2 pages)
6 September 2011Appointment of Miss Sarah Nulty as a director (2 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 September 2009Return made up to 08/08/09; full list of members (3 pages)
9 September 2009Return made up to 08/08/09; full list of members (3 pages)
27 August 2009Appointment terminated director simon barrow (1 page)
27 August 2009Appointment terminated director simon barrow (1 page)
1 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 October 2008Return made up to 08/08/08; full list of members (4 pages)
9 October 2008Return made up to 08/08/08; full list of members (4 pages)
8 March 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
8 March 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
27 February 2008Compulsory strike-off action has been discontinued (1 page)
27 February 2008Compulsory strike-off action has been discontinued (1 page)
26 February 2008Return made up to 08/08/07; full list of members (4 pages)
26 February 2008Director and secretary's change of particulars / david healy / 30/05/2007 (1 page)
26 February 2008Director and secretary's change of particulars / david healy / 30/05/2007 (1 page)
26 February 2008Return made up to 08/08/07; full list of members (4 pages)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
2 January 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 November 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2006Registered office changed on 25/01/06 from: the old foundry leech street stalybridge cheshire SK15 2SD (1 page)
25 January 2006Registered office changed on 25/01/06 from: the old foundry leech street stalybridge cheshire SK15 2SD (1 page)
24 October 2005Return made up to 08/08/05; full list of members (7 pages)
24 October 2005Return made up to 08/08/05; full list of members (7 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
26 August 2005Accounting reference date shortened from 15/09/05 to 31/08/05 (1 page)
26 August 2005Accounting reference date shortened from 15/09/05 to 31/08/05 (1 page)
20 July 2005Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2005Ad 06/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2005Total exemption small company accounts made up to 15 September 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 15 September 2004 (6 pages)
11 October 2004Return made up to 08/08/04; full list of members (7 pages)
11 October 2004Return made up to 08/08/04; full list of members (7 pages)
11 October 2004Accounting reference date extended from 31/08/04 to 15/09/04 (1 page)
11 October 2004Accounting reference date extended from 31/08/04 to 15/09/04 (1 page)
28 August 2003Registered office changed on 28/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Registered office changed on 28/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (2 pages)
8 August 2003Incorporation (31 pages)
8 August 2003Incorporation (31 pages)