Company NameLeisurecraft Limited
Company StatusDissolved
Company Number03228145
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Barry Curran
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996(2 weeks, 2 days after company formation)
Appointment Duration5 years (closed 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 King James Avenue
Cuffley
Hertfordshire
EN6 4LN
Secretary NameKevin Barrie Prosser
NationalityBritish
StatusClosed
Appointed08 August 1996(2 weeks, 2 days after company formation)
Appointment Duration5 years (closed 28 August 2001)
RoleSecretary
Correspondence Address7 The Poplars
The Laurels
Cheshunt
Hertfordshire
EN7 9AR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressStudio House
Delamare Road
Cheshunt
Hertfordshire
EN8 9TD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
23 March 2001Application for striking-off (1 page)
18 September 2000Return made up to 23/07/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Return made up to 23/07/99; no change of members (4 pages)
18 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 October 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 September 1998Return made up to 23/07/98; no change of members (4 pages)
10 March 1998Compulsory strike-off action has been discontinued (1 page)
5 March 1998Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
27 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
16 August 1996Director resigned (2 pages)
16 August 1996New director appointed (1 page)
16 August 1996Registered office changed on 16/08/96 from: international house the britannia suite manchester M3 2ER (1 page)
16 August 1996New secretary appointed (2 pages)
16 August 1996Secretary resigned (2 pages)