Company NameKiriasta Plc
Company StatusDissolved
Company Number03258948
CategoryPublic Limited Company
Incorporation Date4 October 1996(27 years, 7 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)
Previous NameRank Fidelity Leisure Public Limited Company

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameHoward Lipsey
NationalityBritish
StatusClosed
Appointed04 October 1996(same day as company formation)
RoleChief Executive
Correspondence Address3 The Brents 201 Victoria Road
Wallasey
Merseyside
L45 0JA
Director NameSean Davis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleSales Director
Correspondence Address4 The Brents 201 Victoria Road
Wallasey
Merseyside
L45 0JA
Director NameHoward Lipsey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleChief Executive
Correspondence Address3 The Brents 201 Victoria Road
Wallasey
Merseyside
L45 0JA
Director NameAllan Waltham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleManager
Correspondence Address33 York House
Carlisle Lane
London
SE1 7LE
Director NameGary Sharpe
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(1 year, 5 months after company formation)
Appointment Duration2 months (resigned 01 June 1998)
RoleManaging Director
Correspondence Address6 Willowhey
Southport
Merseyside
PR9 9TW
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address1 Northumberland Avenue
London
WC2N 5BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
24 July 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
5 February 1998Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Company name changed rank fidelity leisure public lim ited company\certificate issued on 26/01/98 (2 pages)
7 November 1996Application to commence business (2 pages)
7 November 1996Certificate of authorisation to commence business and borrow (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Ad 04/10/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 October 1996New secretary appointed;new director appointed (2 pages)
4 October 1996Incorporation (13 pages)