Company NameEffective Leisure Time Limited
Company StatusDissolved
Company Number03154205
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)

Directors

Director NameJames Cameron Davidson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(same day as company formation)
RoleEntertainer
Correspondence AddressPinkhurst Farm
Horsham Road, Wallis Wood
Dorking
Surrey
RH5 5QD
Director NameMr Alan Henry Donald Clayton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(same day as company formation)
RoleConcert Promoter
Country of ResidenceEngland
Correspondence AddressAlcaston Barn
Manor Farm, Alcaston
Church Stretton
Shropshire
SY6 6RP
Wales
Secretary NameMr Alan Henry Donald Clayton
NationalityBritish
StatusClosed
Appointed02 February 1996(same day as company formation)
RoleConcert Promoter
Country of ResidenceEngland
Correspondence AddressAlcaston Barn
Manor Farm, Alcaston
Church Stretton
Shropshire
SY6 6RP
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address25 The Rise
Edgware
Middlesex
HA8 8NS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 August 2000Dissolved (1 page)
17 May 2000Completion of winding up (1 page)
23 June 1999Order of court to wind up (1 page)
12 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
1 February 1997Particulars of mortgage/charge (3 pages)
8 August 1996Director's particulars changed (1 page)
14 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 March 1996Registered office changed on 13/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 February 1996Incorporation (13 pages)