Company NameHeavyweight Leisure Limited
Company StatusDissolved
Company Number04204233
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLynnette Sarah Phillips
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 05 January 2010)
RoleBusiness Admin
Correspondence AddressElm Lodge
Cwmbach Whitland
Carmarthen
SA34 0DN
Wales
Director NameBalvinder Singh Nijjar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Croxden Way
Abbeyfields
Elstow
Bedfordshire
MK42 9FX
Director NameCharles Edgar Waite
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Bamfords Fold
Bretherton
Preston
Lancashire
PR26 9AL
Secretary NameBalvinder Singh Nijjar
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Croxden Way
Abbeyfields
Elstow
Bedfordshire
MK42 9FX
Director NameRavinder Singh Nijjar
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Perryn Road
Acton
London
W3 7NA
Secretary NameRavinder Singh Nijjar
NationalityBritish
StatusResigned
Appointed28 April 2003(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 02 January 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Perryn Road
Acton
London
W3 7NA
Secretary NameBalvinder Singh Nijjar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(2 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 July 2004)
RoleCompany Director
Correspondence Address16 Croxden Way
Abbeyfields
Elstow
Bedfordshire
MK42 9FX
Director NameDavid Charles Leo Brook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOld Mill Barn
Penllyn
Cowbridge
Vale Of Glamorgan
CF71 7RQ
Wales
Director NameCiive Anthoney Crowe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 June 2006)
RoleLeisure Management
Correspondence Address10 Squires Road
Marston Moretaine
Bedfordshire
MK43 0QL
Director NameMr Troy Alexander Mead
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2005)
RoleDisc Jockey
Country of ResidenceEngland
Correspondence Address202 Church Leys
Harlow
Essex
CM18 6DE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameElm Milk Limited (Corporation)
StatusResigned
Appointed16 August 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2004)
Correspondence AddressGilfach
Llanboidy
Whitland
Carmarthenshire
SA34 0DN
Wales
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed23 July 2004(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 July 2005)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Location

Registered AddressAvco House
6 Albert Road
Barnet
Herts
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Final Gazette dissolved following liquidation (1 page)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2009Liquidators statement of receipts and payments to 11 July 2009 (5 pages)
1 August 2009Liquidators' statement of receipts and payments to 11 July 2009 (5 pages)
26 January 2009Liquidators statement of receipts and payments to 11 January 2009 (5 pages)
26 January 2009Liquidators' statement of receipts and payments to 11 January 2009 (5 pages)
30 July 2008Liquidators' statement of receipts and payments to 11 July 2008 (5 pages)
30 July 2008Liquidators statement of receipts and payments to 11 July 2008 (5 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
11 February 2008Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
18 July 2006Appointment of a voluntary liquidator (1 page)
18 July 2006Statement of affairs (8 pages)
18 July 2006Statement of affairs (8 pages)
18 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2006Appointment of a voluntary liquidator (1 page)
18 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: the lodge gilfach farm llanboidy carmarthen dyfed SA34 0DN (1 page)
3 July 2006Registered office changed on 03/07/06 from: the lodge gilfach farm llanboidy carmarthen dyfed SA34 0DN (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Registered office changed on 18/07/05 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
18 July 2005Registered office changed on 18/07/05 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
18 July 2005Secretary resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
25 April 2005Return made up to 24/04/05; full list of members (4 pages)
25 April 2005Return made up to 24/04/05; full list of members (4 pages)
3 November 2004Return made up to 24/04/04; full list of members (6 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Return made up to 24/04/04; full list of members (6 pages)
3 November 2004New director appointed (2 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 October 2004Particulars of mortgage/charge (9 pages)
8 October 2004Particulars of mortgage/charge (9 pages)
20 September 2004Full accounts made up to 31 December 2003 (15 pages)
20 September 2004Full accounts made up to 31 December 2003 (15 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
30 July 2004Registered office changed on 30/07/04 from: 16 eastman road acton london W3 7QQ (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned;director resigned (1 page)
30 July 2004Registered office changed on 30/07/04 from: 16 eastman road acton london W3 7QQ (1 page)
30 July 2004Secretary resigned;director resigned (1 page)
30 July 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
29 October 2003Full accounts made up to 31 December 2002 (16 pages)
17 October 2003Return made up to 24/04/03; full list of members (5 pages)
17 October 2003Return made up to 24/04/03; full list of members (5 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New secretary appointed (4 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New secretary appointed (4 pages)
24 June 2003Director resigned (1 page)
27 October 2002Full accounts made up to 31 December 2001 (14 pages)
27 October 2002Full accounts made up to 31 December 2001 (14 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 August 2002Return made up to 24/04/02; full list of members (7 pages)
24 July 2002Secretary's particulars changed;director's particulars changed (1 page)
24 July 2002Secretary's particulars changed;director's particulars changed (1 page)
9 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
9 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
20 August 2001Ad 03/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2001Ad 03/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
24 April 2001Incorporation (20 pages)