Company NameM & S Leisure Ltd
Company StatusDissolved
Company Number07211536
CategoryPrivate Limited Company
Incorporation Date1 April 2010(14 years ago)
Dissolution Date24 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kevin Spencer
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 24 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 York Place
Leeds
LS1 2EY
Director NameMr Osman Murtaza
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Park Avenue
Pontefract
WF8 2PX
Director NameMr Kevin Spencer
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Almshouse Lane
Newmillerdam
Wakefield
WF2 7ST
Secretary NameWahid Murtaza
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Dulverton Rise
Dulverton Rise
Pontefract
WF8 2PY
Director NameMr Wahid Murtaza
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westgate
Wakefield
West Yorkshire
WF1 1BW

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

20 at £1Kevin Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,123
Cash£1,970
Current Liabilities£266,240

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 December 2015Final Gazette dissolved following liquidation (1 page)
24 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
24 September 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
10 August 2015Liquidators' statement of receipts and payments to 8 July 2015 (11 pages)
10 August 2015Liquidators' statement of receipts and payments to 8 July 2015 (11 pages)
10 August 2015Liquidators statement of receipts and payments to 8 July 2015 (11 pages)
10 August 2015Liquidators statement of receipts and payments to 8 July 2015 (11 pages)
22 August 2014Registered office address changed from 67 Westgate Wakefield West Yorkshire WF1 1BW to C/O C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 67 Westgate Wakefield West Yorkshire WF1 1BW to C/O C/O Clark Business Recovery 26 York Place Leeds LS1 2EY on 22 August 2014 (1 page)
18 July 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Statement of affairs with form 4.19 (6 pages)
18 July 2014Statement of affairs with form 4.19 (6 pages)
18 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-09
(1 page)
23 January 2014Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20
(3 pages)
23 January 2014Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20
(3 pages)
23 January 2014Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20
(3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
3 January 2013Termination of appointment of Wahid Murtaza as a secretary (1 page)
3 January 2013Termination of appointment of Wahid Murtaza as a director (1 page)
3 January 2013Appointment of Mr Kevin Spencer as a director (2 pages)
3 January 2013Termination of appointment of Wahid Murtaza as a director (1 page)
3 January 2013Termination of appointment of Wahid Murtaza as a secretary (1 page)
3 January 2013Appointment of Mr Kevin Spencer as a director (2 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Termination of appointment of Kevin Spencer as a director (1 page)
27 June 2012Appointment of Mr Wahid Murtaza as a director (2 pages)
27 June 2012Appointment of Mr Wahid Murtaza as a director (2 pages)
27 June 2012Termination of appointment of Kevin Spencer as a director (1 page)
27 June 2012Termination of appointment of Osman Murtaza as a director (1 page)
27 June 2012Termination of appointment of Osman Murtaza as a director (1 page)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
15 March 2012Registered office address changed from 2 Manor Park Avenue Pontefract WF8 2PX United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 2 Manor Park Avenue Pontefract WF8 2PX United Kingdom on 15 March 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
26 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
26 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
1 April 2010Incorporation (22 pages)
1 April 2010Incorporation (22 pages)