Company NameCorsair Leisure Limited
Company StatusDissolved
Company Number02587455
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)
Dissolution Date21 August 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMiss Heidi Louise Anthony
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(7 months after company formation)
Appointment Duration9 years, 10 months (closed 21 August 2001)
RoleDirector & Co Secretary
Correspondence Address48 Park Road
Brentwood
Essex
CM14 4TX
Secretary NameMiss Heidi Louise Anthony
NationalityBritish
StatusClosed
Appointed30 September 1991(7 months after company formation)
Appointment Duration9 years, 10 months (closed 21 August 2001)
RoleDirector & Co Secretary
Correspondence Address48 Park Road
Brentwood
Essex
CM14 4TX
Director NameMichael Lawrence Anthony
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(1 year after company formation)
Appointment Duration9 years, 5 months (closed 21 August 2001)
RoleTravel Agent
Correspondence Address48 Park Road
Brentwood
Essex
CM14 4TX
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Director NameMr Leonard Charles Miles
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Doncel Court
Chingford
London
E4 7AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Leonard Charles Miles
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Doncel Court
Chingford
London
E4 7AW
Director NameMr Brent Hallo
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 1991(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address69 Albemarle Gardens
Gants Hill
Ilford
Essex
Ig2

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£45,534

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
29 March 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
22 March 2001Application for striking-off (1 page)
31 January 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
29 March 2000Full accounts made up to 31 October 1999 (8 pages)
3 March 2000Return made up to 23/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 1999Return made up to 01/03/99; no change of members (4 pages)
24 February 1999Full accounts made up to 31 October 1998 (9 pages)
5 October 1998Registered office changed on 05/10/98 from: exchange house 180 st marys lane upminster essex RM14 3BT (1 page)
23 March 1998Full accounts made up to 31 October 1997 (9 pages)
5 March 1998Return made up to 01/03/98; no change of members (4 pages)
21 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 1997Full accounts made up to 31 October 1996 (11 pages)
31 January 1997Registered office changed on 31/01/97 from: 91 93 cranbrook road ilford essex IG1 4PG (1 page)
1 October 1996Director's particulars changed (1 page)
18 January 1996Particulars of mortgage/charge (4 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
28 March 1995Return made up to 01/03/95; no change of members (4 pages)