Company NameDeluxe Leisure Limited
Company StatusDissolved
Company Number05283460
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 6 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr John Andrew Graham
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeisureland Amusments 36-38 Kings Road
North Ormesby
Middlesbrough
Cleveland
TS3 6NF
Director NameLorna Graham
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklea
Meadowfield By-Pass Stokesley
Middlesbrough
Cleveland
TS9 5HJ
Director NameMr William Robert Graham
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea
Meadowfield By-Pass Stokesley
Middlesbrough
Cleveland
TS9 5AD
Secretary NameLorna Graham
NationalityBritish
StatusClosed
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklea
Meadowfield By-Pass Stokesley
Middlesbrough
Cleveland
TS9 5HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLeisureland Amusments 36-38 Kings Road
North Ormesby
Middlesbrough
Cleveland
TS3 6NF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside

Shareholders

52 at £1Mr John Andrew Graham
52.00%
Ordinary
24 at £1Mr William Robert Graham
24.00%
Ordinary
24 at £1Mrs Lorna Graham
24.00%
Ordinary

Financials

Year2014
Net Worth£9,236
Cash£9,152
Current Liabilities£2,729

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
20 September 2012Application to strike the company off the register (3 pages)
20 September 2012Application to strike the company off the register (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
(5 pages)
23 December 2011Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2011-12-23
  • GBP 100
(5 pages)
12 November 2010Director's details changed for John Andrew Graham on 10 August 2010 (2 pages)
12 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for John Andrew Graham on 10 August 2010 (2 pages)
9 August 2010Registered office address changed from Cleveland House 31 North End Osmotherley North Yorkshire DL6 3BA on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from Cleveland House 31 North End Osmotherley North Yorkshire DL6 3BA on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from Cleveland House 31 North End Osmotherley North Yorkshire DL6 3BA on 9 August 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for William Robert Graham on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Lorna Graham on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for William Robert Graham on 21 December 2009 (2 pages)
21 December 2009Director's details changed for John Andrew Graham on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Lorna Graham on 21 December 2009 (2 pages)
21 December 2009Director's details changed for John Andrew Graham on 21 December 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2008Return made up to 10/11/08; full list of members (4 pages)
10 December 2008Return made up to 10/11/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 10/11/07; full list of members (7 pages)
28 February 2008Return made up to 10/11/07; full list of members (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 10/11/06; full list of members (7 pages)
6 February 2007Return made up to 10/11/06; full list of members (7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2006Registered office changed on 07/03/06 from: cleveland house 31 north end osmotherley north yorkshire DL6 3BA (1 page)
7 March 2006Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/06
(7 pages)
7 March 2006Return made up to 10/11/05; full list of members (7 pages)
7 March 2006Registered office changed on 07/03/06 from: cleveland house 31 north end osmotherley north yorkshire DL6 3BA (1 page)
13 January 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
13 January 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
30 November 2004Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2004Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
10 November 2004Incorporation (17 pages)
10 November 2004Incorporation (17 pages)