Company NameBoss Leisure Ltd.
DirectorStephen George Boss
Company StatusDissolved
Company Number02706521
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameRichard Esmond Barham Roney
NationalityBritish
StatusCurrent
Appointed13 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address15 Queens Gate Gardens
London
SW7 5LY
Director NameStephen George Boss
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 1994(2 years after company formation)
Appointment Duration29 years, 11 months
RoleController
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameAnne Boss
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr George Edward Boss
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleLawyer
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Bernard Gallacher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleProfessional Golfer
Correspondence AddressMeadowbrook
Abbots Drive
Virginia Water
Surrey
GU25 4QS
Director NameSir David Neil Macfarlane
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleMp And Company Director
Correspondence AddressBeechwood 11 Breedons Hill
Pangbourne
Reading
Berkshire
RG8 7AT
Director NameRichard Esmond Barham Roney
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address15 Queens Gate Gardens
London
SW7 5LY
Director NameCharles Robert Dimpel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 1994)
RoleAccountant
Correspondence AddressFlat 3
19 Gledhow Gardens
London
Sw5 Oa2
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 November 1997Dissolved (1 page)
28 August 1997Liquidators statement of receipts and payments (5 pages)
28 August 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 1997Liquidators statement of receipts and payments (5 pages)
30 January 1997Liquidators statement of receipts and payments (6 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
28 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 July 1995Appointment of a voluntary liquidator (2 pages)
29 March 1995Registered office changed on 29/03/95 from: 45 pont street london SW1X 0BX (1 page)