Company NameCarrington Leisure Services Limited
Company StatusDissolved
Company Number02332291
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NamesLegibus 1324 Limited and Leisure Projects Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(20 years after company formation)
Appointment Duration2 years (closed 08 February 2011)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed14 January 2009(20 years after company formation)
Appointment Duration2 years (closed 08 February 2011)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(20 years after company formation)
Appointment Duration2 years (closed 08 February 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(20 years after company formation)
Appointment Duration2 years (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameAnthony William Sunley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address22 East Grinstead Road
Lingfield
Surrey
RH7 6EP
Director NameGraham Thomas Parr
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 1994)
RoleCompany Director
Correspondence AddressBemersyde Holmefield Avenue
Thornton
Cleveleys
Lancashire
FY5 2QR
Director NameRobert Arran Downie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale
Horrocks Road Edgworth
Bolton
Lancashire
BL7 0QJ
Secretary NameRobert Arran Downie
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlendale
Horrocks Road Edgworth
Bolton
Lancashire
BL7 0QJ
Secretary NameJohn Nigel Bridge
NationalityBritish
StatusResigned
Appointed06 June 1994(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 1997)
RoleAccountant
Correspondence AddressMillhouse
Parkstile Lane
Liverpool
Merseyside
L11 0BG
Director NameMr Jeffrey Flinders Mallinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(5 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Judeland
Chorley
Lancashire
PR7 1XJ
Director NameMr Colin David Homer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(5 years, 6 months after company formation)
Appointment Duration4 days (resigned 09 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Avenue
Ingol
Preston
Lancashire
PR2 7AX
Director NameMr Colin David Homer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1995(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Avenue
Ingol
Preston
Lancashire
PR2 7AX
Director NameMr Christopher James Storr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Secretary NameMr Anthony Peter Clare
NationalityBritish
StatusResigned
Appointed23 January 1997(8 years after company formation)
Appointment Duration2 years (resigned 19 February 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Round Wood
Penwortham
Preston
Lancashire
PR1 0BN
Director NameIan Malcolm Norman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(10 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnylaw Farm
Pendreich Road Bridge Of Allan
Stirling
FK9 4LY
Scotland
Secretary NameMr Christopher James Storr
NationalityBritish
StatusResigned
Appointed19 February 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Secretary NameVarindhpal Singh Aubby
NationalityBritish
StatusResigned
Appointed02 June 2000(11 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 October 2000)
RoleCompany Director
Correspondence Address51 Goldthorn Avenue
Wolverhampton
West Midlands
WV4 5AA
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed18 October 2000(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(13 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleAssistant Company Secretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(13 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleAssistant Company Secretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(19 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(19 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland

Location

Registered AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (3 pages)
13 October 2010Application to strike the company off the register (3 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 2
(6 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 2
(6 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 2
(6 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
7 April 2009Accounts made up to 31 December 2008 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 February 2009Appointment terminate, director and secretary simon howard aves logged form (1 page)
18 February 2009Appointment Terminate, Director And Secretary Simon Howard Aves Logged Form (1 page)
13 February 2009Director appointed craig tedford (3 pages)
13 February 2009Director appointed craig tedford (3 pages)
11 February 2009Appointment terminated director ian norman (1 page)
11 February 2009Appointment Terminated Director ian norman (1 page)
8 February 2009Director appointed william john payne (3 pages)
8 February 2009Director appointed william john payne (3 pages)
28 January 2009Director and secretary appointed anne louise oliver (4 pages)
28 January 2009Director and secretary appointed anne louise oliver (4 pages)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
5 August 2008Director and secretary appointed simon howard aves (3 pages)
5 August 2008Director and secretary appointed simon howard aves (3 pages)
24 July 2008Return made up to 09/07/08; full list of members (5 pages)
24 July 2008Return made up to 09/07/08; full list of members (5 pages)
18 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 June 2008Accounts made up to 31 December 2007 (2 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 August 2007Accounts made up to 31 December 2006 (2 pages)
25 July 2007Return made up to 09/07/07; full list of members (5 pages)
25 July 2007Return made up to 09/07/07; full list of members (5 pages)
25 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 July 2006Return made up to 09/07/06; full list of members (7 pages)
25 July 2006Return made up to 09/07/06; full list of members (7 pages)
25 July 2006Accounts made up to 31 December 2005 (2 pages)
18 July 2005Return made up to 09/07/05; full list of members (7 pages)
18 July 2005Return made up to 09/07/05; full list of members (7 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 May 2005Accounts made up to 31 December 2004 (2 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
16 July 2004Return made up to 09/07/04; full list of members (7 pages)
16 July 2004Return made up to 09/07/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
18 June 2004Accounts made up to 28 December 2003 (2 pages)
1 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
1 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
20 November 2003Accounts made up to 31 March 2003 (2 pages)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
18 July 2003Return made up to 09/07/03; full list of members (7 pages)
18 July 2003Return made up to 09/07/03; full list of members (7 pages)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Full accounts made up to 31 March 2002 (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (7 pages)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
21 October 2002Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA (1 page)
5 July 2002Return made up to 09/07/02; full list of members (7 pages)
5 July 2002Return made up to 09/07/02; full list of members (7 pages)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (3 pages)
2 May 2002New secretary appointed;new director appointed (3 pages)
7 February 2002Full accounts made up to 31 March 2001 (7 pages)
7 February 2002Full accounts made up to 31 March 2001 (7 pages)
30 October 2001Return made up to 09/07/01; full list of members (6 pages)
30 October 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: sagar house eccleston chorley lancashire PR7 5PH (1 page)
24 October 2000Registered office changed on 24/10/00 from: sagar house eccleston chorley lancashire PR7 5PH (1 page)
2 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 August 2000Return made up to 09/07/00; full list of members (6 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
27 January 2000Full accounts made up to 31 March 1999 (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (6 pages)
31 August 1999Secretary's particulars changed;director's particulars changed (1 page)
31 August 1999Secretary's particulars changed;director's particulars changed (1 page)
26 July 1999Return made up to 09/07/99; no change of members (4 pages)
26 July 1999Return made up to 09/07/99; no change of members
  • 363(287) ‐ Registered office changed on 26/07/99
(4 pages)
29 March 1999Secretary's particulars changed;director's particulars changed (1 page)
29 March 1999Secretary's particulars changed;director's particulars changed (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
2 November 1998Full accounts made up to 31 March 1998 (6 pages)
2 November 1998Full accounts made up to 31 March 1998 (6 pages)
16 July 1998Return made up to 09/07/98; full list of members (4 pages)
16 July 1998Return made up to 09/07/98; full list of members
  • 363(287) ‐ Registered office changed on 16/07/98
(4 pages)
30 December 1997Full accounts made up to 31 March 1997 (7 pages)
30 December 1997Full accounts made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1997Return made up to 09/07/97; no change of members (4 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1997Secretary resigned (1 page)
11 August 1996Return made up to 09/07/96; full list of members (6 pages)
11 August 1996Return made up to 09/07/96; full list of members (6 pages)
11 August 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
28 November 1995Full accounts made up to 31 March 1995 (7 pages)
28 November 1995Full accounts made up to 31 March 1995 (7 pages)
14 August 1995Return made up to 09/07/95; no change of members (4 pages)
14 August 1995Return made up to 09/07/95; no change of members (4 pages)
25 October 1993Full accounts made up to 31 March 1993 (9 pages)
25 October 1993Full accounts made up to 31 March 1993 (9 pages)
14 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 January 1989Incorporation (22 pages)
3 January 1989Incorporation (22 pages)