Company NameLeisure Warranties (Services) Limited
Company StatusDissolved
Company Number08840437
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 4 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameCMWS (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Malcolm Douglas Kaye
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Foot Farm Burnley Road
Luddendenfoot
Halifax
West Yorkshire
HX2 6HL
Director NameMr Darrel Mark Pritchard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lumb Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SZ

Location

Registered AddressUpper Foot Farm Burnley Road
Luddendenfoot
Halifax
West Yorkshire
HX2 6HL
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Malcolm Douglas Kaye
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£500
Current Liabilities£499

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (3 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
2 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 October 2014Company name changed cmws (uk) LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
29 September 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
21 May 2014Appointment of Mr Darrel Mark Pritchard as a director (2 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
(22 pages)