Company NameWhitbread Leisure Limited
Company StatusDissolved
Company Number04151376
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NamesTrushelfco (No.2781) Limited and Whitbread Group Limited

Business Activity

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

Directors

Director NameWhitbread Directors 1 Limited (Corporation)
Date of BirthJuly 1933 (Born 90 years ago)
StatusClosed
Appointed04 May 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 13 September 2005)
Correspondence AddressWhitbread House
Park Street West
Luton
Bedfordshire
LU1 3BG
Director NameWhitbread Directors 2 Limited (Corporation)
Date of BirthJune 1953 (Born 70 years ago)
StatusClosed
Appointed04 May 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 13 September 2005)
Correspondence AddressWhitbread House
Park Street West
Luton
Bedfordshire
LU1 3BG
Secretary NameWhitbread Secretaries Limited (Corporation)
StatusClosed
Appointed04 May 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 13 September 2005)
Correspondence AddressWhitbread House
Park Street West
Luton
Bedfordshire
LU1 3BG
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameMr Martin Edward Michael Hattrell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 18 May 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Crescent Grove
London
SW4 7AF
Director NameKatherine Mary Rigby
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 18 May 2001)
RoleSolicitor
Correspondence AddressFlat 1
250-252 Elgin Avenue
London
W9 1JD
Director NameMr Simon Charles Barratt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Farmyard
Pearson's Green Road
Brenchley
Kent
TN12 7DE
Director NameTanya Msimang
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(3 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 August 2001)
RoleSolicitor
Correspondence Address32 Seaton Close
Lynden Gate
London
SW15 3TJ
Secretary NameTanya Msimang
NationalityBritish
StatusResigned
Appointed18 May 2001(3 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 August 2001)
RoleSolicitor
Correspondence Address32 Seaton Close
Lynden Gate
London
SW15 3TJ
Director NameMr Christopher James Wilkins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(6 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighfields House Gills Hill Lane
Radlett
Hertfordshire
WD7 8DB
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed02 August 2001(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed25 September 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Director NameMr Russell William Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Windermere Road
Muswell Hill
London
N10 2RD
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed22 January 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address118 Bridport Way
Braintree
Essex
CM7 9FJ
Secretary NameStuart William Weeks
NationalityBritish
StatusResigned
Appointed30 January 2004(2 years, 12 months after company formation)
Appointment Duration3 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address79a Clayton Road
Chessington
Surrey
KT9 1NQ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address25th Floor Citypoint
1 Ropemaker Street
London
EC2Y 9HX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts3 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2005Accounts for a dormant company made up to 3 March 2005 (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Secretary's particulars changed (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
27 April 2004Director's particulars changed (1 page)
26 April 2004Accounts for a dormant company made up to 4 March 2004 (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Return made up to 31/01/04; full list of members (7 pages)
10 March 2004Secretary resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG (1 page)
14 March 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
11 February 2003Return made up to 31/01/03; full list of members (7 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New secretary appointed (2 pages)
27 November 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
29 April 2002Return made up to 31/01/02; full list of members (3 pages)
11 April 2002Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: whitbread house park street west luton LU1 3BG (1 page)
10 August 2001New secretary appointed (1 page)
29 May 2001Accounting reference date extended from 31/01/02 to 01/03/02 (1 page)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001New director appointed (7 pages)
29 May 2001Registered office changed on 29/05/01 from: 35 basinghall street london EC2V 5DB (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (3 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
10 May 2001Company name changed whitbread group LIMITED\certificate issued on 10/05/01 (2 pages)
2 May 2001Company name changed trushelfco (no.2781) LIMITED\certificate issued on 02/05/01 (2 pages)
31 January 2001Incorporation (19 pages)