Company NameLancastrian Leisure Limited
Company StatusDissolved
Company Number05536318
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Dissolution Date17 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark Ward
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 17 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Twist Lane
Leigh
Lancashire
WN7 4BZ
Director NameMr Kevin Andrews
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chestnut Lane
Leigh
Lancashire
WN7 3JP
Director NameKevin Douglas Taylor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleDemolition Supervisor
Correspondence Address2 Lincroft Road
Hindley Green
Wigan
Lancashire
WN2 4PS
Secretary NameKevin Douglas Taylor
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleDemolition Supervisor
Correspondence Address2 Lincroft Road
Hindley Green
Wigan
Lancashire
WN2 4PS
Director NameMr Mark Boardman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 2009)
RoleCompany Director
Correspondence Address109 Bridgewater Street
Hindley
Wigan
WN2 4NH
Secretary NameMr Kevin Andrews
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chestnut Lane
Leigh
Lancashire
WN7 3JP
Secretary NameMr Colin Rodgers
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 2011)
RoleAccountant
Correspondence Address11 Saint Clair Green
Alverthorpe
Wakefield
West Yorkshire
WF2 0UY
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

2 at £1Mr Mark Ward
100.00%
Ordinary

Financials

Year2014
Turnover£164,513
Gross Profit£143,653
Net Worth-£62,326
Cash£6,173
Current Liabilities£813

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
21 October 2013Liquidators' statement of receipts and payments to 30 August 2013 (14 pages)
21 October 2013Liquidators statement of receipts and payments to 30 August 2013 (14 pages)
6 September 2012Appointment of a voluntary liquidator (1 page)
6 September 2012Statement of affairs with form 4.19 (5 pages)
6 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2012Registered office address changed from 30 East Bond Street Leigh Lancashire WN7 1BP United Kingdom on 23 August 2012 (2 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders
Statement of capital on 2011-09-12
  • GBP 2
(3 pages)
27 July 2011Termination of appointment of Colin Rodgers as a secretary (1 page)
2 March 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2010Director's details changed for Mr Mark Ward on 15 August 2010 (2 pages)
28 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
25 August 2009Return made up to 15/08/09; full list of members (3 pages)
29 July 2009Total exemption full accounts made up to 31 August 2008 (26 pages)
18 May 2009Appointment terminated director mark boardman (1 page)
18 May 2009Director appointed mr mark ward (1 page)
6 March 2009Registered office changed on 06/03/2009 from unit D1 enterprise court seaman way manchester road ince in makerfield wigan lancs WN2 2LE (1 page)
22 August 2008Return made up to 15/08/08; full list of members (3 pages)
6 May 2008Accounts made up to 31 August 2007 (13 pages)
28 February 2008Secretary appointed mr colin rodgers (1 page)
27 February 2008Appointment terminated secretary kevin andrews (1 page)
27 February 2008Appointment terminated director kevin andrews (1 page)
11 December 2007New director appointed (1 page)
30 November 2007Return made up to 15/08/07; full list of members (3 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Registered office changed on 13/09/07 from: 2 lincroft road hindley green wigan lancashire WN2 4PS (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
19 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 October 2006Ad 15/08/05--------- £ si 1@1 (2 pages)
4 October 2006Return made up to 15/08/06; full list of members (2 pages)
26 August 2005Secretary resigned (1 page)
15 August 2005Incorporation (20 pages)