Company NameLeisure Force Holdings Limited
Company StatusDissolved
Company Number02780378
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNorman Cunningham
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(2 weeks after company formation)
Appointment Duration31 years, 3 months
RoleChairman And Chief Executive
Correspondence AddressParallel House
32 London Road
Guildford
Surrey
GU1 2AF
Secretary NameGerard Joseph Hyde
NationalityBritish
StatusCurrent
Appointed01 February 1993(2 weeks after company formation)
Appointment Duration31 years, 3 months
RoleSolicitor
Correspondence Address74 South Audley Street
London
W1Y 5FF
Director NameMr Alan Richard Powell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1993(1 month after company formation)
Appointment Duration31 years, 2 months
RoleManaging Director
Correspondence AddressNightingale Cottage
Great Holt, Dockenfield
Farnham
Surrey
GU10 4HQ
Director NameMichael Leslie Powell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1993(1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Cottage
Great Holt Old Lane Dockenfield
Farnham
Surrey
GU10 4HQ
Director NameEdward Nicholas Langley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleStockbroker
Correspondence AddressHilgay 50 Warren Road
Guildford
Surrey
GU1 2HG
Director NameIan Watson McKenzie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleMember Of The Stock Exchange
Correspondence AddressDrovers
White Lane
Guildford
Surrey
GU4 8PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 August 2000Dissolved (1 page)
16 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
17 February 1999Liquidators statement of receipts and payments (5 pages)
27 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 February 1998Statement of affairs (9 pages)
27 February 1998Appointment of a voluntary liquidator (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 74, south audley street, london. W1Y 5FF (1 page)
21 January 1997Return made up to 18/01/97; full list of members (8 pages)
7 February 1996Return made up to 18/01/96; no change of members (6 pages)
14 November 1995Full accounts made up to 31 May 1994 (11 pages)
9 May 1995Auditor's resignation (2 pages)
1 May 1995Return made up to 18/01/95; no change of members (6 pages)