Company NameLeisure Shows International Limited
Company StatusDissolved
Company Number02922093
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameRichard Cruickshanks Jenkins
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBrookside House
The Street Takeley
Bishops Stortford
Hertfordshire
CM22 6QN
Secretary NameMrs Linda Jenkins
NationalityBritish
StatusClosed
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBrookside House
The Street Takeley
Bishops Stortford
Hertfordshire
CM22 6QN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressC/O Price Bailey
59a Station Road Chingford
London
E4 7BJ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1999Application for striking-off (1 page)
17 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
12 May 1999Return made up to 25/04/99; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
3 June 1998Return made up to 25/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1998Registered office changed on 03/06/98 from: price bailey aylmer house the high harlow essex CM20 1DH (1 page)
27 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
6 May 1997Return made up to 25/04/97; no change of members (4 pages)
16 October 1996Accounts made up to 30 April 1996 (5 pages)
22 May 1996Return made up to 25/04/96; no change of members (4 pages)
23 June 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
16 May 1995Return made up to 25/04/95; full list of members (6 pages)