Company NameAll Leisure Trading Limited
Company StatusDissolved
Company Number03035355
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)
Previous NameClamfist Limited

Business Activity

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

Directors

Director NameMr Robert Stevens
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(3 days after company formation)
Appointment Duration6 years, 2 months (closed 05 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chiltenhurst
Edenbridge
Kent
TN8 5PJ
Director NamePatrick Joseph McGoldrick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 05 June 2001)
RoleCompany Director
Correspondence AddressTransaer House
Dublin Airport
County Dublin
Ireland
Director NameMr Julian Ronald Haylock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(1 year, 2 months after company formation)
Appointment Duration5 years (closed 05 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Porch House
Dingley Hall
Market Harborough
Leicestershire
LE16 8PG
Secretary NamePaula Bredin
NationalityBritish
StatusClosed
Appointed03 August 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address14 Parnell Court
Harolds Cross
Dublin
Irish
Director NameMr Roger Jeffrey Allard
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 1995(3 days after company formation)
Appointment Duration1 year (resigned 28 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Elystan Street
London
SW3 3NS
Director NameMr Robert David Bryant
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 03 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorill
Church Road, Buxted
Uckfield
East Sussex
TN22 4LT
Director NameMr Michael Humphries
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 03 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Paget Close
Horsham
West Sussex
RH13 6HD
Director NameMr David Victor Malempre
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(3 days after company formation)
Appointment Duration1 year (resigned 26 March 1996)
RoleCompany Director
Correspondence Address24 Summerhill Close
Haywards Heath
West Sussex
RH16 1QZ
Secretary NameMr David Victor Malempre
NationalityBritish
StatusResigned
Appointed23 March 1995(3 days after company formation)
Appointment Duration1 year (resigned 26 March 1996)
RoleCompany Director
Correspondence Address24 Summerhill Close
Haywards Heath
West Sussex
RH16 1QZ
Secretary NameMr Robert Stevens
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chiltenhurst
Edenbridge
Kent
TN8 5PJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
3 January 2001Application for striking-off (1 page)
18 July 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
7 April 2000Return made up to 20/03/00; full list of members (7 pages)
5 January 2000Registered office changed on 05/01/00 from: premiere house betts way crawley west sussex RH10 2GB (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
26 July 1999Full accounts made up to 31 October 1998 (12 pages)
3 April 1999Return made up to 20/03/99; no change of members (4 pages)
30 October 1998Full group accounts made up to 31 October 1997 (23 pages)
23 April 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1997Full group accounts made up to 31 October 1996 (27 pages)
19 May 1997Return made up to 20/03/97; full list of members (6 pages)
21 April 1997Director resigned (1 page)
9 September 1996Full group accounts made up to 31 October 1995 (24 pages)
16 July 1996New director appointed (2 pages)
19 May 1996Ad 12/06/95--------- £ si 20000@1 (2 pages)
19 May 1996Statement of affairs (5 pages)
12 May 1996Ad 12/06/95--------- £ si 20000@1 (2 pages)
9 May 1996Return made up to 20/03/96; full list of members (6 pages)
21 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned;director resigned (1 page)
11 April 1995Ad 29/03/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
6 April 1995Accounting reference date notified as 31/10 (1 page)
30 March 1995Company name changed clamfist LIMITED\certificate issued on 31/03/95 (4 pages)
28 March 1995£ nc 100/100000 23/03/95 (1 page)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1995Incorporation (28 pages)