Company NameTitles Leisure Limited
Company StatusDissolved
Company Number01586568
CategoryPrivate Limited Company
Incorporation Date18 September 1981(42 years, 7 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(24 years after company formation)
Appointment Duration3 years, 11 months (closed 15 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameJonathan Weeks
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 1994)
RoleManaging Director
Correspondence AddressRiver Steps Gibraltar Lane
Cookham
Maidenhead
Berkshire
SL6 9TR
Director NameMr Brian Alexander Nichols
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(10 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 25 March 1992)
RoleCommercial Director
Correspondence AddressConkers Quakers Close
Bugbrooke
Northampton
Northamptonshire
NN7 3NZ
Director NameBrian Roger Mattingley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleGeneral Manager
Correspondence AddressYork House
Kennedy Close
Marlow
Buckinghamshire
SL7 3JA
Director NameMr Charles Henry Burr
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(10 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 25 March 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kings Road
Wilmslow
Cheshire
SK9 5PW
Secretary NameBrian Roger Mattingley
NationalityBritish
StatusResigned
Appointed13 March 1992(10 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 26 March 1992)
RoleCompany Director
Correspondence AddressYork House
Kennedy Close
Marlow
Buckinghamshire
SL7 3JA
Director NameMark Andrew Rogers
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleDirector Of Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Roofs
Grey Roofs, Box
Stroud
Gloucestershire
GL6 9HD
Wales
Secretary NameMr Mark Alexander Linas
NationalityBritish
StatusResigned
Appointed26 March 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 1995)
RoleCompany Director
Correspondence Address13 Cratlands Close
Stadhampton
Oxford
Oxfordshire
OX44 7TU
Director NameWilliam John Plant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairbrook
84 Dropmore Road
Burnham
Buckinghamshire
SL1 8AU
Director NameRuth Jennifer Hyndman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(11 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 August 2001)
RolePersonnel Director
Correspondence Address15 Cedars Road
London
SW13 0HP
Director NameKenneth John Lewis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodbank
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0TS
Director NameMr Robert George Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(13 years after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT
Secretary NameIain Patmore Colling
NationalityBritish
StatusResigned
Appointed11 January 1995(13 years, 3 months after company formation)
Appointment Duration5 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address4 Ivy Cottages Silver Hill
Chalfont St Giles
Buckinghamshire
HP8 4PR
Secretary NameCaroline Clarke
NationalityBritish
StatusResigned
Appointed15 June 1995(13 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 September 1995)
RoleCompany Director
Correspondence AddressBlen Hame House Lane
Sandridge
St Albans
Hertfordshire
AL4 9EG
Secretary NameWilliam Miles Delap Tracy
NationalityEnglish
StatusResigned
Appointed28 September 1995(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 1999)
RoleCompany Director
Correspondence Address102 Clapham Common North Side
London
SW4 9SQ
Director NameKeith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(19 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 January 2002)
RoleCompany Director
Correspondence AddressTranquair
24 Woodlands Ride
South Ascot
Berkshire
SL5 9HN
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Secretary NamePhilip Alexander Parker
NationalityBritish
StatusResigned
Appointed30 October 2001(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 November 2004)
RoleCompany Director
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NamePhilip Alexander Parker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2004)
RoleSecretary
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NamePenelope Praill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Secretary NameSusan Sweny
NationalityBritish
StatusResigned
Appointed10 January 2005(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2006)
RoleLawyer
Correspondence Address36 Halifax Street
Sydenham
London
SE26 6JA
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(23 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Secretary NamePenelope Praill
NationalityBritish
StatusResigned
Appointed31 May 2006(24 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Secretary NamePenelope Praill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(24 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Director NameChristopher David Scott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(25 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD
Secretary NameChristopher David Scott
NationalityBritish
StatusResigned
Appointed01 February 2007(25 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Appointment terminated director and secretary christopher scott (1 page)
15 July 2008Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page)
30 June 2008Accounts for a dormant company made up to 2 February 2008 (7 pages)
28 February 2008Return made up to 30/01/08; no change of members (7 pages)
1 December 2007Registered office changed on 01/12/07 from: 242-246 marylebone road london NW1 6JL (1 page)
6 June 2007Return made up to 30/01/07; full list of members
  • 363(287) ‐ Registered office changed on 06/06/07
(7 pages)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007New secretary appointed;new director appointed (2 pages)
12 February 2007Accounts for a dormant company made up to 28 January 2006 (7 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Secretary resigned (1 page)
15 February 2006Return made up to 30/01/06; full list of members (7 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (9 pages)
28 October 2005Accounts for a dormant company made up to 29 January 2005 (8 pages)
28 April 2005New director appointed (2 pages)
24 February 2005Secretary resigned;director resigned (1 page)
24 February 2005Return made up to 30/01/05; full list of members (7 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
20 July 2004Full accounts made up to 31 January 2004 (10 pages)
1 March 2004Return made up to 30/01/04; full list of members (7 pages)
13 May 2003Full accounts made up to 1 February 2003 (10 pages)
11 March 2003Auditor's resignation (1 page)
2 March 2003Return made up to 30/01/03; full list of members (7 pages)
31 December 2002Full accounts made up to 2 February 2002 (18 pages)
4 March 2002New director appointed (3 pages)
4 March 2002Director resigned (1 page)
20 February 2002Return made up to 30/01/02; full list of members (6 pages)
28 December 2001Full accounts made up to 3 February 2001 (13 pages)
26 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (3 pages)
3 September 2001Director resigned (1 page)
30 March 2001Return made up to 30/01/01; full list of members (6 pages)
1 December 2000Full accounts made up to 29 January 2000 (13 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000New secretary appointed (2 pages)
2 December 1999Full accounts made up to 30 January 1999 (13 pages)
9 February 1999Return made up to 30/01/99; no change of members (4 pages)
9 February 1999Director resigned (1 page)
15 January 1999Auditor's resignation (1 page)
2 December 1997Full accounts made up to 1 February 1997 (14 pages)
27 March 1997Return made up to 30/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 November 1996Full accounts made up to 3 February 1996 (15 pages)
17 July 1996Registered office changed on 17/07/96 from: unit 8 first avenue globe park marlow bucks. SL7 1YA (1 page)
2 March 1996Return made up to 30/01/96; no change of members (4 pages)
2 March 1996New secretary appointed (2 pages)
12 January 1996Full accounts made up to 28 January 1995 (16 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Director resigned (2 pages)