Company NamePierrepont Leisure Limited
Company StatusDissolved
Company Number02606522
CategoryPrivate Limited Company
Incorporation Date1 May 1991(33 years ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon John Ingles
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(1 year after company formation)
Appointment Duration18 years, 10 months (closed 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameLynne Ingles
NationalityBritish
StatusResigned
Appointed01 May 1992(1 year after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressWillersey Farm Road
Badsey
Evesham
Worcestershire
WR11 7HF
Secretary NameAdrian Walker Argyle Cooper
NationalityBritish
StatusResigned
Appointed01 May 2000(9 years after company formation)
Appointment Duration4 years (resigned 03 May 2004)
RoleAccountant
Correspondence AddressCalle Mandlett 12
Fuengirola
Malaga 29640
Foreign

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£50,198
Current Liabilities£52,400

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
17 November 2010Application to strike the company off the register (3 pages)
17 November 2010Application to strike the company off the register (3 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 May 2010Director's details changed for Simon John Ingles on 31 March 2010 (2 pages)
18 May 2010Director's details changed for Simon John Ingles on 31 March 2010 (2 pages)
18 May 2010Termination of appointment of Lynne Ingles as a secretary (1 page)
18 May 2010Termination of appointment of Lynne Ingles as a secretary (1 page)
17 May 2010Director's details changed for Simon John Ingles on 28 March 2010 (2 pages)
17 May 2010Director's details changed for Simon John Ingles on 28 March 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(4 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(4 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(4 pages)
9 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
9 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 May 2009Return made up to 01/05/09; full list of members (3 pages)
19 May 2009Return made up to 01/05/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 May 2008Return made up to 01/05/08; full list of members (3 pages)
27 May 2008Return made up to 01/05/08; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 May 2007Return made up to 01/05/07; full list of members (2 pages)
4 May 2007Return made up to 01/05/07; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 May 2006Return made up to 01/05/06; full list of members (2 pages)
25 May 2006Return made up to 01/05/06; full list of members (2 pages)
5 July 2005Return made up to 01/05/05; full list of members (5 pages)
5 July 2005Return made up to 01/05/05; full list of members (5 pages)
4 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Return made up to 01/05/03; full list of members (6 pages)
1 July 2004Return made up to 01/05/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
1 July 2004Return made up to 01/05/03; full list of members (6 pages)
1 July 2004Registered office changed on 01/07/04 from: 10 hawthorn way, shipston on stour, warwickshire CV36 4FD (1 page)
1 July 2004Registered office changed on 01/07/04 from: 10 hawthorn way, shipston on stour, warwickshire CV36 4FD (1 page)
1 July 2004Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
1 July 2004Return made up to 01/05/04; full list of members (6 pages)
22 June 2004Restoration by order of the court (3 pages)
22 June 2004Restoration by order of the court (3 pages)
27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
12 November 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2002Return made up to 01/05/02; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
1 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Return made up to 01/05/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (3 pages)
2 November 1999Registered office changed on 02/11/99 from: 32 percival drive, harbury, leamington spa, warwickshire CV33 9GZ (1 page)
2 November 1999Registered office changed on 02/11/99 from: 32 percival drive, harbury, leamington spa, warwickshire CV33 9GZ (1 page)
20 July 1999Return made up to 01/05/99; no change of members (4 pages)
20 July 1999Return made up to 01/05/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (3 pages)
28 September 1998Accounts for a small company made up to 31 May 1998 (3 pages)
24 June 1998Return made up to 01/05/98; full list of members (6 pages)
24 June 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1998Accounts for a small company made up to 31 May 1996 (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (3 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (3 pages)
1 April 1998Accounts for a small company made up to 31 May 1996 (4 pages)
18 February 1998Return made up to 01/05/97; no change of members (6 pages)
18 February 1998Registered office changed on 18/02/98 from: 4 darfield court, spring hill, bubbenhall, coventry CV8 3AX (1 page)
18 February 1998Registered office changed on 18/02/98 from: 4 darfield court, spring hill, bubbenhall, coventry CV8 3AX (1 page)
18 February 1998Return made up to 01/05/97; no change of members (6 pages)
25 November 1997Strike-off action suspended (1 page)
25 November 1997Strike-off action suspended (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
17 December 1996Accounts for a small company made up to 31 May 1995 (5 pages)
17 December 1996Return made up to 01/05/96; no change of members (6 pages)
17 December 1996Accounts for a small company made up to 31 May 1995 (5 pages)
17 December 1996Return made up to 01/05/95; full list of members (8 pages)
17 December 1996Return made up to 01/05/95; full list of members (8 pages)
17 December 1996Return made up to 01/05/96; no change of members (6 pages)
20 August 1996First Gazette notice for compulsory strike-off (1 page)
20 August 1996First Gazette notice for compulsory strike-off (1 page)
20 August 1996Strike-off action suspended (1 page)
20 August 1996Strike-off action suspended (1 page)
3 July 1995Accounts for a small company made up to 31 May 1994 (5 pages)
3 July 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 May 1991Incorporation (12 pages)
1 May 1991Incorporation (12 pages)