Company NameThe Leisure Workshop Limited
Company StatusDissolved
Company Number03177388
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years ago)
Dissolution Date11 August 2015 (8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Leslie Ronald Hurst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1996(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months (closed 11 August 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address17 North Avenue
Ealing
London
W13 8AP
Secretary NameMargaret Ann Cole
NationalityBritish
StatusClosed
Appointed20 May 1996(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months (closed 11 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 North Avenue
Ealing
London
W13 8AP
Director NameMargaret Ann Cole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1996(5 months after company formation)
Appointment Duration18 years, 11 months (closed 11 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 North Avenue
Ealing
London
W13 8AP
Director NameStephen John Bottomley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleSolicitor
Correspondence Address10 Stradella Road
London
SE24 9HA
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address17 North Avenue
London
W13 8AP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

150 at £1Leslie Ronald Hurst
75.00%
Ordinary
50 at £1Margaret Ann Cole
25.00%
Ordinary

Accounts

Latest Accounts14 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End14 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
16 April 2015Application to strike the company off the register (3 pages)
8 April 2015Total exemption full accounts made up to 14 March 2015 (9 pages)
8 April 2015Total exemption full accounts made up to 14 March 2015 (9 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
12 March 2015Current accounting period shortened from 30 June 2015 to 14 March 2015 (1 page)
12 March 2015Current accounting period shortened from 30 June 2015 to 14 March 2015 (1 page)
30 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 200
(5 pages)
30 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 200
(5 pages)
19 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
19 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
25 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
1 April 2009Return made up to 25/03/09; full list of members (4 pages)
1 April 2009Return made up to 25/03/09; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
14 April 2008Return made up to 25/03/08; full list of members (4 pages)
14 April 2008Return made up to 25/03/08; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 April 2007Return made up to 25/03/07; full list of members (7 pages)
26 April 2007Return made up to 25/03/07; full list of members (7 pages)
3 April 2006Return made up to 25/03/06; full list of members (7 pages)
3 April 2006Return made up to 25/03/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 April 2005Return made up to 25/03/05; full list of members (7 pages)
4 April 2005Return made up to 25/03/05; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
11 April 2003Return made up to 25/03/03; full list of members (7 pages)
11 April 2003Return made up to 25/03/03; full list of members (7 pages)
28 March 2002Return made up to 25/03/02; full list of members (6 pages)
28 March 2002Return made up to 25/03/02; full list of members (6 pages)
5 February 2002Full accounts made up to 30 June 2001 (12 pages)
5 February 2002Full accounts made up to 30 June 2001 (12 pages)
17 April 2001Full accounts made up to 30 June 2000 (13 pages)
17 April 2001Full accounts made up to 30 June 2000 (13 pages)
23 March 2001Return made up to 25/03/01; full list of members (6 pages)
23 March 2001Return made up to 25/03/01; full list of members (6 pages)
8 November 2000Accounting reference date extended from 22/06/00 to 30/06/00 (1 page)
8 November 2000Accounting reference date extended from 22/06/00 to 30/06/00 (1 page)
20 April 2000Full accounts made up to 21 June 1999 (13 pages)
20 April 2000Full accounts made up to 21 June 1999 (13 pages)
29 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
29 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
22 April 1999Full accounts made up to 21 June 1998 (15 pages)
22 April 1999Full accounts made up to 21 June 1998 (15 pages)
1 April 1999Return made up to 25/03/99; no change of members (4 pages)
1 April 1999Return made up to 25/03/99; no change of members (4 pages)
8 July 1998Registered office changed on 08/07/98 from: 541 cranbrook road ilford essexd IG2 6HF (1 page)
8 July 1998Registered office changed on 08/07/98 from: 541 cranbrook road ilford essexd IG2 6HF (1 page)
26 March 1998Full accounts made up to 22 June 1997 (15 pages)
26 March 1998Full accounts made up to 22 June 1997 (15 pages)
23 September 1997Accounting reference date shortened from 30/06/97 to 22/06/97 (1 page)
23 September 1997Accounting reference date shortened from 30/06/97 to 22/06/97 (1 page)
20 March 1997Return made up to 25/03/97; full list of members (6 pages)
20 March 1997Return made up to 25/03/97; full list of members (6 pages)
19 February 1997Registered office changed on 19/02/97 from: 427 high road tottenham london N17 6QN (1 page)
19 February 1997Registered office changed on 19/02/97 from: 427 high road tottenham london N17 6QN (1 page)
19 December 1996Ad 23/08/96--------- £ si 100@1 (2 pages)
19 December 1996Particulars of contract relating to shares (3 pages)
19 December 1996Particulars of contract relating to shares (3 pages)
19 December 1996Ad 23/08/96--------- £ si 100@1 (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
5 December 1996Ad 23/08/96--------- £ si 100@1=100 £ ic 100/200 (1 page)
5 December 1996Ad 23/08/96--------- £ si 100@1=100 £ ic 100/200 (1 page)
13 September 1996Nc inc already adjusted 23/08/96 (1 page)
13 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 September 1996Nc inc already adjusted 23/08/96 (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New secretary appointed (3 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New secretary appointed (3 pages)
29 May 1996Ad 20/05/96--------- £ si 74@1=74 £ ic 1/75 (2 pages)
29 May 1996Ad 20/05/96--------- £ si 25@1=25 £ ic 75/100 (2 pages)
29 May 1996Ad 20/05/96--------- £ si 74@1=74 £ ic 1/75 (2 pages)
29 May 1996Ad 20/05/96--------- £ si 25@1=25 £ ic 75/100 (2 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996Registered office changed on 24/05/96 from: 20 black friars lane london EC4V 6HD (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Accounting reference date notified as 30/06 (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Accounting reference date notified as 30/06 (2 pages)
24 May 1996Registered office changed on 24/05/96 from: 20 black friars lane london EC4V 6HD (1 page)
24 May 1996Director resigned (1 page)
17 May 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
17 May 1996Nc dec already adjusted 13/05/96 (1 page)
17 May 1996Nc dec already adjusted 13/05/96 (1 page)
17 May 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
25 March 1996Incorporation (20 pages)
25 March 1996Incorporation (20 pages)