Company NameLeisure Car Hire Limited
Company StatusDissolved
Company Number05329410
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Daniel Robert Adams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 01 May 2018)
RoleCar Hire Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLinbury House Conduit Lane
Hoddesdon
Herts
EN11 8UP
Director NameMr Arnold Philip Granat
Date of BirthMay 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 2011(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 November 2016)
RoleBusiness Consltant
Country of ResidenceEngland
Correspondence AddressLinbury House Conduit Lane
Hoddesdon
Hertfordshire
EN11 8UP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Director NameThe Directorship Co Limited (Corporation)
StatusResigned
Appointed07 March 2005(1 month, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2015)
Correspondence AddressLinbury House Conduit Lane
Hoddesdon
Hertfordshire
EN11 8UP
Secretary NameThe Ideal Company Secretary Limited (Corporation)
StatusResigned
Appointed07 March 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 October 2009)
Correspondence AddressLinbury House
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8UP

Location

Registered AddressLinbury House
Conduit Lane
Hoddesdon
Herts
EN11 8UP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1 at £1Arnold Granat
100.00%
Ordinary

Accounts

Latest Accounts10 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End10 July

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
2 February 2018Application to strike the company off the register (3 pages)
17 March 2017Accounts for a dormant company made up to 10 July 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 10 July 2016 (2 pages)
10 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
17 November 2016Termination of appointment of Arnold Philip Granat as a director on 17 November 2016 (1 page)
17 November 2016Appointment of Mr Daniel Robert Adams as a director on 17 November 2016 (2 pages)
17 November 2016Termination of appointment of Arnold Philip Granat as a director on 17 November 2016 (1 page)
17 November 2016Appointment of Mr Daniel Robert Adams as a director on 17 November 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 10 July 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 10 July 2015 (2 pages)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
19 January 2016Termination of appointment of the Directorship Co Limited as a director on 1 November 2015 (1 page)
19 January 2016Termination of appointment of the Directorship Co Limited as a director on 1 November 2015 (1 page)
8 April 2015Accounts for a dormant company made up to 10 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 10 July 2014 (2 pages)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
23 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(4 pages)
23 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(4 pages)
20 September 2013Accounts for a dormant company made up to 10 July 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 10 July 2013 (2 pages)
25 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
2 January 2013Accounts for a dormant company made up to 10 July 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 10 July 2012 (2 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 10 July 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 10 July 2011 (2 pages)
28 July 2011Appointment of Mr Arnold Philip Granat as a director (2 pages)
28 July 2011Appointment of Mr Arnold Philip Granat as a director (2 pages)
13 May 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
8 April 2011Accounts for a dormant company made up to 10 July 2010 (2 pages)
8 April 2011Accounts for a dormant company made up to 10 July 2010 (2 pages)
11 March 2010Registered office address changed from Linbury House Conduit Lane Hoddesdon Hertfordshire EN11 9EY on 11 March 2010 (1 page)
11 March 2010Registered office address changed from Linbury House Conduit Lane Hoddesdon Hertfordshire EN11 9EY on 11 March 2010 (1 page)
11 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for The Directorship Co Limited on 10 March 2010 (2 pages)
11 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for The Directorship Co Limited on 10 March 2010 (2 pages)
25 October 2009Accounts for a dormant company made up to 10 July 2009 (1 page)
25 October 2009Accounts for a dormant company made up to 10 July 2009 (1 page)
19 October 2009Termination of appointment of The Ideal Company Secretary Limited as a secretary (1 page)
19 October 2009Termination of appointment of The Ideal Company Secretary Limited as a secretary (1 page)
5 February 2009Accounts for a dormant company made up to 10 July 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 10 July 2008 (1 page)
23 January 2009Return made up to 11/01/08; full list of members (3 pages)
23 January 2009Return made up to 11/01/09; full list of members (3 pages)
23 January 2009Return made up to 11/01/08; full list of members (3 pages)
23 January 2009Return made up to 11/01/09; full list of members (3 pages)
13 February 2008Return made up to 11/01/07; full list of members (2 pages)
13 February 2008Return made up to 11/01/07; full list of members (2 pages)
4 February 2008Accounts for a dormant company made up to 10 July 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 10 July 2007 (1 page)
15 November 2006Accounts for a dormant company made up to 10 July 2006 (1 page)
15 November 2006Accounts for a dormant company made up to 10 July 2006 (1 page)
17 January 2006Return made up to 11/01/06; full list of members (2 pages)
17 January 2006Return made up to 11/01/06; full list of members (2 pages)
24 March 2005Accounting reference date extended from 31/01/06 to 10/07/06 (1 page)
24 March 2005Accounting reference date extended from 31/01/06 to 10/07/06 (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Registered office changed on 16/03/05 from: 8/10 stamford hill london N16 6XZ (1 page)
16 March 2005Registered office changed on 16/03/05 from: 8/10 stamford hill london N16 6XZ (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
11 January 2005Incorporation (15 pages)
11 January 2005Incorporation (15 pages)