Company NameLeisurebrokers Limited
Company StatusDissolved
Company Number04704334
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJohn Denis Begley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
Wingmore Elham
Canterbury
Kent
CT4 6LS
Director NameDavid Stewart Halston
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Byde Street
Hertford
Hertfordshire
SG14 3AR
Director NameMr James Franklin William Ody
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address392 Hurst Road
Bexley
Kent
DA5 3JY
Director NameRobert Neil Ody
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crofton Avenue
Bexley
Kent
DA5 3AR
Secretary NameMr James Franklin William Ody
NationalityBritish
StatusClosed
Appointed06 May 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address392 Hurst Road
Bexley
Kent
DA5 3JY
Director NameLeslie Ronald Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(2 months, 4 weeks after company formation)
Appointment Duration10 years, 2 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stock Lane
Wilmington
Kent
DA2 7BY
Director NameBen Wynne
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Blackthorn Road
Hersden
Canterbury
Kent
CT3 4GA
Director NameParmjit Singh Bhachu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 November 2003)
RoleCompany Director
Correspondence Address15 Icknield Close
St. Albans
AL3 4NQ
Director NameStephen Evans
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 July 2003)
RoleCompany Director
Correspondence Address96 Castle Villas
Northgate
Pontefract
West Yorkshire
WF8 6LS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address392 Hurst Road
Bexley
Kent
DA5 3JY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

35 at £1Ben Wynne
16.67%
Ordinary
35 at £1David Stewart Halston
16.67%
Ordinary
35 at £1James Franklin William Ody
16.67%
Ordinary
35 at £1John Denis Begley
16.67%
Ordinary
35 at £1Leslie Ronald Jones
16.67%
Ordinary
35 at £1Robert Neil Ody
16.67%
Ordinary

Financials

Year2014
Net Worth-£106,820
Current Liabilities£106,820

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Application to strike the company off the register (3 pages)
1 May 2013Application to strike the company off the register (3 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
7 April 2012Director's details changed for John Denis Begley on 19 March 2012 (2 pages)
7 April 2012Director's details changed for Leslie Ronald Jones on 19 March 2012 (2 pages)
7 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-07
  • GBP 210
(10 pages)
7 April 2012Director's details changed for Ben Wynne on 19 March 2012 (2 pages)
7 April 2012Director's details changed for John Denis Begley on 19 March 2012 (2 pages)
7 April 2012Secretary's details changed for James Franklin William Ody on 19 March 2012 (1 page)
7 April 2012Director's details changed for Leslie Ronald Jones on 19 March 2012 (2 pages)
7 April 2012Director's details changed for David Stewart Halston on 19 March 2012 (2 pages)
7 April 2012Secretary's details changed for James Franklin William Ody on 19 March 2012 (1 page)
7 April 2012Director's details changed for David Stewart Halston on 19 March 2012 (2 pages)
7 April 2012Director's details changed for Ben Wynne on 19 March 2012 (2 pages)
7 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-07
  • GBP 210
(10 pages)
15 March 2012Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 15 March 2012 (3 pages)
15 March 2012Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 15 March 2012 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (10 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (8 pages)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 April 2009Return made up to 19/03/09; full list of members (6 pages)
9 April 2009Return made up to 19/03/09; full list of members (6 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 19/03/08; full list of members (6 pages)
4 April 2008Return made up to 19/03/08; full list of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 May 2007Return made up to 19/03/07; full list of members (4 pages)
31 May 2007Return made up to 19/03/07; full list of members (4 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 June 2006Registered office changed on 08/06/06 from: 392 hurst road bexley kent DA5 3JY (1 page)
8 June 2006Registered office changed on 08/06/06 from: 392 hurst road bexley kent DA5 3JY (1 page)
20 April 2006Return made up to 19/03/06; full list of members (4 pages)
20 April 2006Return made up to 19/03/06; full list of members (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
3 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 January 2006Nc inc already adjusted 12/04/05 (2 pages)
3 January 2006Ad 12/04/05--------- £ si 110@1=110 £ ic 70/180 (3 pages)
3 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 January 2006Ad 25/10/05--------- £ si 30@1=30 £ ic 180/210 (2 pages)
3 January 2006Ad 25/10/05--------- £ si 30@1=30 £ ic 180/210 (2 pages)
3 January 2006Ad 12/04/05--------- £ si 110@1=110 £ ic 70/180 (3 pages)
3 January 2006Nc inc already adjusted 12/04/05 (2 pages)
3 January 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
6 April 2005Return made up to 19/03/05; full list of members (4 pages)
6 April 2005Return made up to 19/03/05; full list of members (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 April 2004Return made up to 19/03/04; full list of members (9 pages)
23 April 2004Return made up to 19/03/04; full list of members (9 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
17 July 2003New director appointed (1 page)
17 July 2003New director appointed (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
11 July 2003Ad 20/05/03--------- £ si 69@1=69 £ ic 1/70 (3 pages)
11 July 2003Ad 20/05/03--------- £ si 69@1=69 £ ic 1/70 (3 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 18 market place chapel - en - le- frith high peak derbyshire SK23 0EN (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Registered office changed on 10/06/03 from: 18 market place chapel - en - le- frith high peak derbyshire SK23 0EN (1 page)
10 June 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
19 March 2003Incorporation (9 pages)
19 March 2003Incorporation (9 pages)