Company NameA B C Leisure Limited
DirectorAlan Chapman
Company StatusDissolved
Company Number00874825
CategoryPrivate Limited Company
Incorporation Date24 March 1966(58 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameAlan Chapman
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1977(11 years, 2 months after company formation)
Appointment Duration46 years, 11 months
RoleChartered Accountant
Correspondence Address39 Lafone Street
London
SE1 2LX
Secretary NameAlan Chapman
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address39 Lafone Street
London
SE1 2LX
Director NameMr Leslie Walter Coleman Taylor
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 1995)
RoleSolicitor
Correspondence AddressOrchard End Wentworth Close
Ditton Hill
Surbiton
Surrey
KT6 5DY
Director NameGiles Alan Chapman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(30 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 January 2003)
RolePilot
Correspondence AddressLangley Common Road
Fulmer
Slough
Buckinghamshire
SL3 6JQ

Location

Registered Address2 Copper Row
London
SE1 2LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£86,206
Cash£6,040
Current Liabilities£183,656

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 December 2007Dissolved (1 page)
6 September 2007Completion of winding up (1 page)
25 January 2006Order of court to wind up (1 page)
10 February 2004Total exemption small company accounts made up to 31 March 2002 (1 page)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2003Return made up to 31/12/02; full list of members (7 pages)
9 April 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Full accounts made up to 31 March 2001 (11 pages)
15 August 2001Particulars of mortgage/charge (4 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
(6 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Return made up to 31/12/98; no change of members (4 pages)
4 June 1999Return made up to 31/12/97; full list of members (6 pages)
4 June 1999Nc inc already adjusted 25/03/97 (1 page)
4 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
3 December 1997Full accounts made up to 31 March 1997 (16 pages)
18 April 1997Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1997Full accounts made up to 31 March 1996 (16 pages)
30 January 1997New director appointed (2 pages)
4 January 1996Full accounts made up to 31 March 1995 (16 pages)
21 April 1995Return made up to 31/12/94; no change of members (4 pages)