Company NameLeisure Fine Foods Limited
DirectorAnthony Michael Jenks
Company StatusDissolved
Company Number02960635
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 8 months ago)
Previous NameBealaw (390) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Anthony Michael Jenks
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(8 months, 2 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Archel Road
London
W14 9QL
Secretary NameAlice Mary Byrne
NationalityBritish
StatusCurrent
Appointed06 March 1996(1 year, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address21 Dulwich Wood Avenue
London
SE19 1HB
Director NameStephen Robert Pezzack
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 1995(8 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 06 March 1996)
RoleManagement
Correspondence Address104 Sidney Road
Walton On Thames
Surrey
KT12 3SA
Secretary NameGraeme Burgess
NationalityBritish
StatusResigned
Appointed03 May 1995(8 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 31 May 1995)
RoleAccountant
Correspondence Address11 Harleyford
Upper Park Road
Bromley
Kent
BR1 3HW
Secretary NameMr Anthony Michael Jenks
NationalityBritish
StatusResigned
Appointed31 May 1995(9 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Archel Road
London
W14 9QL
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressC/O Elliot Woolfe & Rose
12th Floor Premier House
112 Station Road
Edgware Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 1999Dissolved (1 page)
13 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
6 July 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
10 December 1996Statement of affairs (5 pages)
10 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 November 1996Registered office changed on 06/11/96 from: 80 gwynne road albert wharf battersea london SW11 3UV (1 page)
23 September 1996Return made up to 19/08/96; full list of members (6 pages)
20 June 1996Full accounts made up to 31 December 1995 (11 pages)
26 May 1996New secretary appointed (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996Secretary resigned (1 page)
17 November 1995Secretary resigned;new secretary appointed (2 pages)
17 November 1995Return made up to 19/08/95; full list of members (6 pages)
18 May 1995Company name changed bealaw (390) LIMITED\certificate issued on 19/05/95 (6 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)