Company NameW.G.B. Leisure Limited
DirectorWilliam Grant Brady
Company StatusDissolved
Company Number01666175
CategoryPrivate Limited Company
Incorporation Date22 September 1982(41 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Grant Brady
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address347 Springfield Road
Chelmsford
Essex
CM2 6AN
Secretary NameStephen Arthur Mynard
NationalityBritish
StatusCurrent
Appointed11 July 1992(9 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStar House
Main Road
Bicknacre
Essex
CM3 4HE

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,770
Cash£15,436
Current Liabilities£52,709

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 November 2007Dissolved (1 page)
6 August 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
6 August 2007Liquidators statement of receipts and payments (5 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
2 November 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
15 April 2003Registered office changed on 15/04/03 from: 32 rainsford road chelmsford essex CM1 2QG (1 page)
18 July 2001Return made up to 11/07/01; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 November 2000Return made up to 11/07/00; full list of members (5 pages)
13 October 2000Director's particulars changed (1 page)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 February 2000Auditor's resignation (1 page)
28 July 1999Return made up to 11/07/99; no change of members (4 pages)
28 July 1999Location of register of members (1 page)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 August 1998Location of register of members (1 page)
10 August 1998Return made up to 11/07/98; full list of members (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
11 August 1997Secretary's particulars changed (1 page)
11 August 1997Return made up to 11/07/97; no change of members (3 pages)
11 August 1997Registered office changed on 11/08/97 from: 115 new london road chelmsford essex CM2 0QT (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 September 1996Return made up to 11/07/96; no change of members (4 pages)
27 September 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)