Company NameLeisure Centre Ltd
Company StatusDissolved
Company Number01717211
CategoryPrivate Limited Company
Incorporation Date21 April 1983(41 years ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMs Nancy Jane Robertson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 23 May 2000)
RoleRetail
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Folly Lane West Lacock
Chippenham
Wiltshire
SN15 2LT
Secretary NameLouiza Robertson
NationalityBritish
StatusClosed
Appointed01 January 1998(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 23 May 2000)
RoleCompany Director
Correspondence Address20 Loweswater Close
Watford
Hertfordshire
WD2 6TX
Director NameMark William Adams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 July 1996)
RoleCompany Director
Correspondence Address9 The Lawns
Hatch End
Pinner
Middlesex
HA5 4BJ
Director NameMr Antony Steven Tropp
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Shelbourne Close
Pinner
Middlesex
HA5 3AF
Secretary NameMs Nancy Jane Robertson
NationalityBritish
StatusResigned
Appointed01 June 1997(14 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Folly Lane West Lacock
Chippenham
Wiltshire
SN15 2LT
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1991(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1993)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 August 1993(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1997)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ

Location

Registered Address1 Conduit Street
London
W1R 9TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 January

Filing History

23 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
22 December 1999Application for striking-off (1 page)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews london win 1LQ (1 page)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 30 January 1998 (6 pages)
8 July 1998Return made up to 30/06/98; full list of members (5 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
19 May 1998Director resigned (1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 July 1997Return made up to 30/06/97; change of members (6 pages)
9 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)