Company NameF.T.B. Leisure Limited
Company StatusDissolved
Company Number02792759
CategoryPrivate Limited Company
Incorporation Date23 February 1993(31 years, 2 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David William Barrett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Secretary NameMr David William Barrett
NationalityBritish
StatusClosed
Appointed31 July 2001(8 years, 5 months after company formation)
Appointment Duration6 years (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Director NameAlastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 14 August 2007)
RoleAccountant
Correspondence AddressDrovers Paddock
Nags Head Lane Hargrave
Wellingborough
Northamptonshire
NN9 6BJ
Director NameMr Ivan Isaac Levene
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleAmusement Caterer
Correspondence Address7 Sea Ridge
95 Chalkwell Esplanade
Westcliff-On-Sea
Essex
SS0 8NL
Secretary NameMr Henry Arthur Thomas Gover
NationalityBritish
StatusResigned
Appointed23 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameMr Henry Arthur Thomas Gover
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 26 May 2000)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address89 Vicarage Hill
Benfleet
Essex
SS7 1PD
Director NameJohn Stuart Warren
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address50 Markham Court
Camberley
Surrey
GU15 3HJ
Director NameMartin John Callan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2000)
RoleCompany Director
Correspondence AddressThe Cedars 101 Cumnor Hill
Oxford
OX2 9JR
Secretary NameWilliam Rhodri Jones
NationalityBritish
StatusResigned
Appointed24 March 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address28 Burnham Road
Knaphill
Woking
Surrey
GU21 2AE
Director NameJames Winston Edward Granger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2000)
RoleChartered Accountant
Correspondence Address29 Egerton Gardens
Ealing
London
W13 8HG
Director NameMr Peter William Searle
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(7 years, 3 months after company formation)
Appointment Duration11 months (resigned 25 April 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Hill Top
London
NW11 6EE
Director NameMr James Martin Scott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(7 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncliffe Hall Farm
Stour Row
Shaftesbury
Dorset
SP7 0QW
Director NameNeil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne The Shires
Wokingham
Berkshire
RG41 4SZ
Director NameJohn Trevor Casey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2001)
RoleCo Director
Correspondence Address17 Tempest Road
Birstall
Leicester
Leicestershire
LE4 3BD
Secretary NameJohn Trevor Casey
NationalityBritish
StatusResigned
Appointed12 February 2001(7 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2001)
RoleCompany Director
Correspondence Address17 Tempest Road
Birstall
Leicester
Leicestershire
LE4 3BD
Director NameMr Peter Jack Marks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Redhouse
54 High Street
Brackley
Northamptonshire
NN13 7DS
Director NameMrs Kaye Elizabeth Collins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHawthornes
Harbidges Lane, Long Buckby
Northampton
NN6 7QL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,360,000
Gross Profit£799,000
Current Liabilities£1,533,000

Accounts

Latest Accounts28 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
8 December 2006Receiver ceasing to act (1 page)
8 December 2006Receiver's abstract of receipts and payments (2 pages)
1 November 2006Receiver's abstract of receipts and payments (2 pages)
1 December 2005Receiver's abstract of receipts and payments (2 pages)
22 February 2005Statement of Affairs in administrative receivership following report to creditors (14 pages)
23 December 2004Administrative Receiver's report (18 pages)
9 November 2004Registered office changed on 09/11/04 from: pury hill business park alderton road paulerspury towcester northamptonshire NN12 7TB (1 page)
15 October 2004Appointment of receiver/manager (2 pages)
4 May 2004New director appointed (4 pages)
4 May 2004Director resigned (1 page)
27 April 2004Full accounts made up to 28 December 2003 (16 pages)
16 March 2004Return made up to 26/02/04; full list of members (7 pages)
30 October 2003Memorandum and Articles of Association (9 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Registered office changed on 27/05/03 from: 8 clarendon drive wymbush milton keynes MK8 8ED (1 page)
27 May 2003Full accounts made up to 29 December 2002 (16 pages)
26 February 2003Return made up to 26/02/03; full list of members (7 pages)
20 September 2002New director appointed (1 page)
18 September 2002Director resigned (1 page)
2 September 2002Full accounts made up to 30 December 2001 (17 pages)
17 August 2002Auditor's resignation (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 March 2002Return made up to 26/02/02; full list of members (6 pages)
14 September 2001New secretary appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: charnwood mill sileby road, barrow upon soar loughborough leicestershire LE12 8LR (1 page)
13 September 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
30 April 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
26 April 2001Full accounts made up to 30 June 2000 (14 pages)
12 April 2001Director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
5 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
12 October 2000Particulars of mortgage/charge (13 pages)
1 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
1 September 2000Declaration of assistance for shares acquisition (8 pages)
20 June 2000New director appointed (3 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 53/55 high street aldershot hampshire GU11 1BY (1 page)
27 April 2000Full accounts made up to 2 October 1999 (13 pages)
13 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 November 1999Full accounts made up to 4 October 1998 (14 pages)
6 April 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999New director appointed (2 pages)
11 September 1998Auditor's resignation (1 page)
9 July 1998Declaration of assistance for shares acquisition (16 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
20 March 1998Return made up to 26/02/98; full list of members (6 pages)
9 December 1997Full accounts made up to 31 March 1997 (13 pages)
17 March 1997Return made up to 23/02/97; full list of members (6 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Full accounts made up to 31 March 1996 (12 pages)
19 February 1996Return made up to 23/02/96; full list of members (6 pages)
28 November 1995Full accounts made up to 31 March 1995 (12 pages)
18 March 1995Particulars of mortgage/charge (8 pages)
1 March 1995Return made up to 23/02/95; full list of members (6 pages)
7 March 1994Return made up to 23/02/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 February 1993Incorporation (21 pages)