Company NameLeisure Great Britain Limited
Company StatusDissolved
Company Number02808325
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(7 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameHayley Jane Cockett
NationalityBritish
StatusClosed
Appointed04 July 2001(8 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 01 August 2008)
RoleSecretary
Correspondence Address43 Hartland Road
Morden
Surrey
SM4 6LZ
Director NameThe Mh Marquess Of Reading Simon Charles Henry
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleMarketing Director
Correspondence AddressJaynes Court
Bisley
Gloucestershire
GL6 7BE
Wales
Director NamePeter Bernard Meara
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address9 Bishops Wharf House
51 Parkgate Road
London
SW11 4NA
Secretary NamePeter Bernard Meara
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleManagement Consultant
Correspondence Address9 Bishops Wharf House
51 Parkgate Road
London
SW11 4NA
Director NameMr Kevin Ronald Leech
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 1997)
RoleCompany Director
Country of ResidenceBritish Isles
Correspondence AddressLa Vignette
Rue De La Vignette Maufant
St Saviour
Jersey
JE2 7HY
Director NameMr Kenneth William West Lane
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence AddressLea House 5 Villiers Mead
Wokingham
Berkshire
RG41 2UB
Director NameMr Stuart William Sim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Fanshawe Vicarage
Fanshawe Lane
Siddington
Cheshire
SK11 9PP
Secretary NameDavid Smith
NationalityBritish
StatusResigned
Appointed31 October 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirley
17 Highlands Road Sear Green
Beaconfield
Buckinghamshire
HP5 2XL
Director NameTimothy Michael Belgrove
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield Farm House
Heathfield Road
Freshwater
Isle Of Wight
PO40 9SH
Director NameMr Philip Mason
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCross Lanes Farmhouse
Ashton
Bishops Waltham
Hampshire
SO3 1FN
Director NameStephen John Last
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 March 2001)
RoleAccountant
Correspondence AddressThe Grove North Road
Dibden Purlieu
Southampton
Hampshire
SO45 5PF
Director NameMaurice Henry Jack Ducker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 May 1996)
RoleAccountant
Correspondence Address1 Colvin Close
Colchester
Essex
CO3 4BS
Director NameMr Robert Swinhoe
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 March 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSankey Cottage
Orgarswick Farm Lane
Burmarsh
Kent
TN29 0HX
Director NameDavid Marriott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressThe Old Granary
Heyford Road, Kirtlington
Kidlington
Oxfordshire
OX5 3HS
Secretary NameKenneth William West Lane
NationalityBritish
StatusResigned
Appointed29 January 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressLeahouse
5 Villiers Mead
Wokingham
Berkshire
RG11 2UB
Director NameJack Jagger
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressLion House Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9BH
Secretary NameNicholas Patrick Fenn
NationalityBritish
StatusResigned
Appointed01 August 1997(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 2001)
RoleCompany Director
Correspondence Address37 School Road
West Wellow
Romsey
Hampshire
SO51 6AR
Director NameIeuan Lewis James Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 July 2001)
RoleCompany Director
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed14 March 2001(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 July 2001)
RoleCompany Director
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Director NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£40,424,000
Gross Profit£24,978,000
Net Worth£2,104,000
Cash£55,000
Current Liabilities£31,249,000

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2008Liquidators statement of receipts and payments to 23 May 2008 (5 pages)
29 March 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 December 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
29 November 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
3 December 2003Registered office changed on 03/12/03 from: 159 gloucester road south kensington london SW7 4TH (1 page)
27 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 2003Appointment of a voluntary liquidator (1 page)
14 November 2003Declaration of solvency (3 pages)
15 May 2003Return made up to 05/04/03; full list of members (6 pages)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
2 May 2002Return made up to 05/04/02; full list of members (6 pages)
3 December 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
8 October 2001Registered office changed on 08/10/01 from: cavendish & co 18 queen anne street london W1G 8HB (1 page)
11 September 2001Director resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
29 March 2001New director appointed (4 pages)
29 March 2001Director resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: 6 leylands park nobs crook colden common winchester hampshire SO21 1TH (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed;new director appointed (3 pages)
26 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Particulars of mortgage/charge (17 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 December 2000Declaration of assistance for shares acquisition (6 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2000Re-registration of Memorandum and Articles (2 pages)
12 October 2000Particulars of mortgage/charge (17 pages)
30 August 2000Full accounts made up to 31 January 2000 (18 pages)
27 June 2000Particulars of mortgage/charge (4 pages)
13 April 2000Director resigned (1 page)
11 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
7 September 1999Auditor's resignation (1 page)
19 August 1999Full accounts made up to 31 January 1999 (17 pages)
28 April 1999Director resigned (1 page)
15 April 1999Return made up to 05/04/99; no change of members (12 pages)
30 September 1998Auditor's resignation (1 page)
10 June 1998Full accounts made up to 31 January 1998 (20 pages)
14 April 1998Return made up to 05/04/98; no change of members (12 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
27 February 1998Director resigned (1 page)
2 September 1997Full accounts made up to 31 January 1997 (21 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
23 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
4 September 1996Full accounts made up to 31 January 1996 (14 pages)
2 August 1996Director resigned (2 pages)
2 August 1996New director appointed (1 page)
2 August 1996New secretary appointed (2 pages)
16 February 1996Registered office changed on 16/02/96 from: marcol house 293 regent street london W1R 7PD (1 page)
16 February 1996Ad 30/01/96--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
4 December 1995Particulars of mortgage/charge (4 pages)
19 October 1995Ad 16/10/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 October 1995Certificate of authorisation to commence business and borrow (1 page)
19 October 1995Application to commence business (2 pages)
6 June 1995Full accounts made up to 31 January 1995 (6 pages)
30 May 1995Return made up to 05/04/95; full list of members (12 pages)
29 March 1995Accounting reference date shortened from 30/04 to 31/01 (1 page)
20 March 1995Registered office changed on 20/03/95 from: jay benning & levine canberra house 315 regent street london W1R 7YB (1 page)