Company NameLeisurewheels (Hemel Hempstead) Limited
Company StatusDissolved
Company Number01908861
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Dissolution Date26 February 2013 (11 years, 2 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 Daniel Walter John Busson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years, 1 month after company formation)
Appointment Duration21 years, 9 months (closed 26 February 2013)
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
Director NameWalter John Busson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 09 March 2006)
RoleCompany Director
Correspondence Address22 Clunbury Court
Berkhamsted
Herts
HP4 2FF
Secretary NameWalter John Busson
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 21 November 2002)
RoleCompany Director
Correspondence AddressLes Souffleurs
Veron
74500 Lugrin
France
Secretary NameDaniel Walter John Busson
NationalityBritish
StatusResigned
Appointed21 November 2002(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address89 C High Street
Hemel Hempstead
Herts
HP1 3AH
Secretary NameSally Fry
NationalityBritish
StatusResigned
Appointed23 February 2007(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 February 2009)
RoleCompany Director
Correspondence AddressThe Cottage
Bedford Road
Bidwell
Beds
LU5 6JP

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

500 at £1Daniel Walter John Busson
100.00%
Ordinary

Financials

Year2014
Net Worth-£209,442
Cash£6,732
Current Liabilities£206,388

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved following liquidation (1 page)
26 February 2013Final Gazette dissolved following liquidation (1 page)
26 November 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
26 November 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
12 March 2012Registered office address changed from 89 High Street Hemel Hempstead Hertfordshire HP1 3AH on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 89 High Street Hemel Hempstead Hertfordshire HP1 3AH on 12 March 2012 (1 page)
8 March 2012Statement of affairs with form 4.19 (8 pages)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2012Statement of affairs with form 4.19 (8 pages)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-05
(1 page)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 500
(3 pages)
20 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 500
(3 pages)
20 July 2011Director's details changed for Mr Daniel Walter John Busson on 31 January 2011 (2 pages)
20 July 2011Director's details changed for Mr Daniel Walter John Busson on 31 January 2011 (2 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 August 2009Appointment Terminated Secretary sally fry (1 page)
21 August 2009Appointment terminated secretary sally fry (1 page)
21 August 2009Return made up to 31/05/09; full list of members (3 pages)
21 August 2009Return made up to 31/05/09; full list of members (3 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
27 December 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 September 2008Return made up to 31/05/08; full list of members (3 pages)
4 September 2008Return made up to 31/05/08; full list of members (3 pages)
16 August 2007Return made up to 31/05/07; full list of members (6 pages)
16 August 2007Return made up to 31/05/07; full list of members (6 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
26 June 2006Return made up to 31/05/06; full list of members (6 pages)
26 June 2006Return made up to 31/05/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
2 March 2006Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2006Return made up to 31/05/05; full list of members (7 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
8 October 2004Return made up to 31/05/04; full list of members (7 pages)
8 October 2004Return made up to 31/05/04; full list of members (7 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
22 December 2003Return made up to 31/05/03; full list of members (8 pages)
22 December 2003Return made up to 31/05/03; full list of members (8 pages)
9 March 2003New secretary appointed (1 page)
9 March 2003New secretary appointed (1 page)
4 March 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 July 2002Return made up to 31/05/02; full list of members (7 pages)
23 July 2002Return made up to 31/05/02; full list of members (7 pages)
5 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 October 2001Accounts for a small company made up to 29 February 2000 (6 pages)
5 October 2001Accounts for a small company made up to 29 February 2000 (6 pages)
15 August 2001Return made up to 31/05/01; full list of members (6 pages)
15 August 2001Return made up to 31/05/01; full list of members (6 pages)
26 January 2001Return made up to 31/05/00; full list of members (6 pages)
26 January 2001Return made up to 31/05/00; full list of members (6 pages)
18 February 2000Registered office changed on 18/02/00 from: norfolk house norfolk road rickmansworth herts WD3 1RD (1 page)
18 February 2000Registered office changed on 18/02/00 from: norfolk house norfolk road rickmansworth herts WD3 1RD (1 page)
4 January 2000Full accounts made up to 28 February 1999 (10 pages)
4 January 2000Full accounts made up to 28 February 1999 (10 pages)
30 June 1999Ad 24/06/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
30 June 1999Ad 24/06/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
2 June 1999Return made up to 31/05/99; no change of members (4 pages)
2 June 1999Return made up to 31/05/99; no change of members (4 pages)
20 August 1998Full accounts made up to 28 February 1998 (11 pages)
20 August 1998Full accounts made up to 28 February 1998 (11 pages)
3 June 1998Return made up to 31/05/98; full list of members (6 pages)
3 June 1998Return made up to 31/05/98; full list of members (6 pages)
13 October 1997Full accounts made up to 30 April 1997 (11 pages)
13 October 1997Full accounts made up to 30 April 1997 (11 pages)
8 July 1997Secretary's particulars changed;director's particulars changed (1 page)
8 July 1997Secretary's particulars changed;director's particulars changed (1 page)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
25 February 1997Particulars of mortgage/charge (6 pages)
25 February 1997Particulars of mortgage/charge (6 pages)
19 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
19 January 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 June 1996Return made up to 31/05/96; no change of members (4 pages)
3 June 1996Return made up to 31/05/96; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
3 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
5 June 1995Return made up to 31/05/95; full list of members (6 pages)
5 June 1995Return made up to 31/05/95; full list of members (6 pages)
26 April 1985Incorporation (18 pages)
26 April 1985Incorporation (18 pages)