Company NameHeadland Leisure Locations Limited
Company StatusDissolved
Company Number02811373
CategoryPrivate Limited Company
Incorporation Date21 April 1993(31 years ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael King Underwood
NationalityBritish
StatusClosed
Appointed09 November 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 21 December 1999)
RoleCompany Director
Correspondence Address3 Kimbolton Road
Higham Ferrers
Rushden
Northamptonshire
NN10 8DU
Director NameMr John Hardy Shannon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1995(2 years, 7 months after company formation)
Appointment Duration4 years (closed 21 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSiddington House
Siddington
Cirencester
Gloucestershire
GL7 6EU
Wales
Director NamePatrick Valentine Connellan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressOne Acre House
Warkton
Kettering
Northamptonshire
NN16 9XQ
Director NameDavid Headland
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSt Lawrence House
Manor Lane Wymington
Rushden
Northamptonshire
NN10 9LL
Director NameDiane Elizabeth Headland
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSt Lawrence House
Manor Lane Wymington
Rushden
Northamptonshire
NN10 9LL
Secretary NameDiane Elizabeth Headland
NationalityBritish
StatusResigned
Appointed21 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSt Lawrence House
Manor Lane Wymington
Rushden
Northamptonshire
NN10 9LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999Application for striking-off (1 page)
2 June 1999Return made up to 21/04/99; full list of members (10 pages)
24 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
19 May 1998Return made up to 21/04/98; no change of members (8 pages)
13 March 1998Registered office changed on 13/03/98 from: 67 wellingborough road rushden northants. NN10 9YG (1 page)
2 December 1997Director's particulars changed (1 page)
29 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
20 May 1997Return made up to 21/04/97; no change of members (6 pages)
29 April 1996Return made up to 21/04/96; full list of members (8 pages)
22 December 1995Director resigned (6 pages)
22 December 1995New director appointed (2 pages)
19 December 1995New secretary appointed (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995Director resigned (2 pages)
23 April 1995Return made up to 21/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)