Company NameMediterranean Leisure (UK) Ltd
Company StatusDissolved
Company Number04937864
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date19 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameStephen John Lawrence
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 year, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 19 June 2014)
RoleSales
Correspondence Address360 Brant Road
Lincoln
Lincolnshire
LN5 9AJ
Director NameSteven Boyd Burrows
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGable End Parc Mawr Farm
Senghenydd
Caerphilly
CF83 4HH
Wales
Director NameBrian Thomas Hodgkins
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(10 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 August 2005)
RoleSales
Correspondence Address79 Commercial Street
Senghenydd
Caerphilly
CF83 4GZ
Wales
Secretary NameRichard Mathers
NationalityBritish
StatusResigned
Appointed20 July 2006(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 2006)
RoleSecretary
Correspondence AddressFour Lane Ends Cottage
Sutton In Craven
Keighley
West Yorkshire
BD20 7BD
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 January 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 2008)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 January 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 2008)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address6 Appleton Court
Calder Business Park
Wakefield
West Yorkshire
WF2 7AR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£3,690
Cash£10,742
Current Liabilities£10,912

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2014Final Gazette dissolved following liquidation (1 page)
20 August 2008Dissolution deferment (1 page)
20 August 2008Completion of winding up (1 page)
14 April 2008Appointment terminated secretary nominee secretary LTD (1 page)
21 December 2007Order of court to wind up (1 page)
11 January 2007New secretary appointed (1 page)
1 November 2006Secretary resigned (1 page)
20 October 2006Return made up to 20/10/06; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 6 appleton court calder business park wakefield yorkshire WF2 9QR (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (1 page)
7 June 2006Registered office changed on 07/06/06 from: 122 - 126 kilburn high road london NW6 4HY (1 page)
27 October 2005Return made up to 20/10/05; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 August 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
8 June 2005Director's particulars changed (1 page)
25 January 2005Return made up to 20/10/04; full list of members (6 pages)
19 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (1 page)
20 October 2003Incorporation (8 pages)