Company NameExito Leisure Limited
Company StatusDissolved
Company Number02961243
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 8 months ago)
Dissolution Date17 March 1998 (26 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid Mark Tierney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 17 March 1998)
RoleLeisure Operator
Correspondence AddressWhite Lodge
Chertsey Bridle Road
Chertsey
Kt15
Secretary NamePaul Richardson
NationalityBritish
StatusClosed
Appointed01 July 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 17 March 1998)
RoleManager
Correspondence Address96a Park Hall Road
West Dulwich
London
SE21 8BW
Director NameMr Andrew David Nevin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address66 Rosewood Way
West End
Woking
Surrey
GU24 9PF
Director NameStuart Phelps
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address43 Bates Walk
Addlestone
Surrey
KT15 2DQ
Secretary NameMr Andrew David Nevin
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address66 Rosewood Way
West End
Woking
Surrey
GU24 9PF
Director NameMr Gary Stuart Mountford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1996)
RoleOwner Driver
Correspondence Address33 Frimley Close
New Addington
Croydon
Surrey
CR0 0RX
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address71 Dukes Street
Mayfair
London
W1M 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
11 August 1996Secretary resigned;director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
26 July 1996Full accounts made up to 31 August 1995 (9 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Registered office changed on 15/07/96 from: marina felix lane shepperton middlesex TW17 8NJ (1 page)
7 July 1996Ad 28/11/95--------- £ si 129000@1=129000 £ ic 1000/130000 (2 pages)
24 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 June 1996£ nc 10000/500000 28/11/95 (1 page)
8 September 1995Return made up to 23/08/95; full list of members (6 pages)
8 September 1995Ad 10/07/95--------- £ si 998@1 (2 pages)
11 May 1995New director appointed (2 pages)