Company NameHutchinson Leisure Group Of Companies Limited
Company StatusDissolved
Company Number00565365
CategoryPrivate Limited Company
Incorporation Date28 April 1956(67 years, 11 months ago)
Dissolution Date16 March 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(44 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 16 March 2004)
RoleChairman Ceo
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(44 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 16 March 2004)
RolePresident Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2000(44 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 16 March 2004)
RoleEvp & Cfo
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Secretary NameSelina Holliday Emeny
NationalityBritish
StatusClosed
Appointed01 March 2001(44 years, 10 months after company formation)
Appointment Duration3 years (closed 16 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Richmond
Surrey
TW9 3DF
Director NameDavid Charles Rogers
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(45 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 16 March 2004)
RoleChief Administrative Officer
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Director NameMiles Wilkin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed06 June 2001(45 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 16 March 2004)
RoleCEO
Correspondence AddressFlat 2 22 Avenue Road
London
NW8 6BU
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(46 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 16 March 2004)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(46 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 16 March 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameSteven Winton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2003(46 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 16 March 2004)
RoleDeputy Chairman
Correspondence Address51b Buckland Crescent
London
NW3 5DJ
Director NameSamuel John Shrouder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(35 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 September 1999)
RoleTheatrical Manager
Correspondence AddressLower Furlong
Ilbert Road
Thurlestone
Devon
TQ7 3NY
Director NameDavid Charles Rogers
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(35 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2001)
RoleChartered Accountant
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Director NameMr Christopher Law Eddlestone
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(35 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 June 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhins Lodge, Whins Lane
Read
Burnley
Lancashire
BB12 7QY
Director NamePaul Richard Gregg
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(35 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBoars Hill Heath
Jarn Way Old Boarshill
Oxford
Oxfordshire
OX1 5JF
Secretary NameDavid Charles Rogers
NationalityBritish
StatusResigned
Appointed19 June 1991(35 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(41 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynden Hall
Langworthy Lane
Maidenhead
Berkshire
SL6 2HH
Director NameMichael G Ferrel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(43 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleCEO
Correspondence Address58 Eaglewood Road
Longmeadow
Massachusetts Ma 01106
United States
Director NameThomas Paul Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(43 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleChief Financial Officer
Correspondence Address7 Whitman Court
Huntington
New York Ny 11743
United States
Director NameHoward J Tytel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1999(43 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2000)
RoleGeneral Counsel
Correspondence Address41 Beverley Road
Great Neck
New York Ny 11021
Usa

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£3,240,175
Current Liabilities£2,014,157

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2003Secretary's particulars changed (1 page)
20 October 2003Application for striking-off (2 pages)
9 October 2003Auditor's resignation (1 page)
25 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
5 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
17 June 2002Return made up to 09/06/02; full list of members (8 pages)
3 April 2002Full accounts made up to 31 December 2000 (17 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
20 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(7 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: no. 3, ralli courts west riverside manchester M3 5FT (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned;director resigned (1 page)
25 May 2001Full accounts made up to 31 December 1999 (21 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 June 2000Return made up to 09/06/00; full list of members (7 pages)
25 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
5 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
6 October 1999Declaration of assistance for shares acquisition (4 pages)
4 August 1999Full accounts made up to 28 November 1998 (18 pages)
7 July 1999Return made up to 09/06/99; no change of members (8 pages)
11 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1998Full accounts made up to 29 November 1997 (19 pages)
8 July 1998Return made up to 09/06/98; no change of members (7 pages)
4 July 1997Return made up to 09/06/97; full list of members (8 pages)
25 June 1997Full accounts made up to 30 November 1996 (21 pages)
13 May 1997New director appointed (2 pages)
7 August 1996Director resigned (1 page)
25 July 1996Return made up to 09/06/96; full list of members (9 pages)
1 July 1996Full group accounts made up to 2 December 1995 (28 pages)
16 February 1996Director's particulars changed (1 page)
12 July 1995Full group accounts made up to 3 December 1994 (25 pages)