Company NameAurore Leisure Limited
Company StatusDissolved
Company Number02929986
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)
Dissolution Date25 August 1998 (25 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 NameRichard William Holman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 25 August 1998)
RoleCompany Director
Correspondence AddressChantry Nook Ishams Chase
Wickham Bishops
Witham
Essex
CM8 3LG
Secretary NameThomas Michael Barlow
NationalityBritish
StatusClosed
Appointed10 January 1995(7 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (closed 25 August 1998)
RoleCompany Director
Correspondence AddressMax Gate 197 Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HT
Secretary NameLawrence Gordon Hazzard
NationalityBritish
StatusClosed
Appointed20 December 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 25 August 1998)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address5 Balfour Place
London
W1K 2AU
Director NameMr James Eric Robert Bond
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleSales Manager
Correspondence Address8 Gilwell Park Close
Colchester
Essex
CO3 4SP
Director NameMr Mark David Cardy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
Redhill Road, Aldham
Ipswich
Suffolk
IP7 6NR
Secretary NameMr Mark David Cardy
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Cottage
Redhill Road, Aldham
Ipswich
Suffolk
IP7 6NR
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressSmith & Williamson
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
5 May 1998First Gazette notice for compulsory strike-off (1 page)
6 October 1997Receiver ceasing to act (1 page)
3 October 1997Receiver's abstract of receipts and payments (2 pages)
4 March 1997Receiver's abstract of receipts and payments (2 pages)
12 April 1996Administrative Receiver's report (17 pages)
27 February 1996Registered office changed on 27/02/96 from: 5 balfour place mount street london W1Y (1 page)
15 February 1996Statement of Affairs in administrative receivership following report to creditors (6 pages)
22 January 1996Appointment of receiver/manager (1 page)
30 November 1995Director resigned (2 pages)
24 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 September 1995Return made up to 17/05/95; full list of members (6 pages)
21 March 1995Accounting reference date shortened from 30/09 to 31/12 (1 page)
16 March 1995Particulars of mortgage/charge (10 pages)