Company NameDiscount Leisure (UK) Limited
Company StatusDissolved
Company Number05401694
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date7 August 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig John Nicholls
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeek House 20 Eastcheap
London
EC3M 1EB
Secretary NameMrs Carol Lesley Nicholls
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodwood House 3 Barn Mead
Watchhouse Road
Chelmsford
Essex
CM2 8LS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressPeek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Craig John Nicholls
100.00%
Ordinary

Financials

Year2014
Net Worth£253
Current Liabilities£49,838

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
7 May 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
24 February 2014Liquidators statement of receipts and payments to 17 January 2014 (12 pages)
24 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (12 pages)
24 February 2014Liquidators' statement of receipts and payments to 17 January 2014 (12 pages)
8 February 2013Liquidators' statement of receipts and payments to 17 January 2013 (9 pages)
8 February 2013Liquidators statement of receipts and payments to 17 January 2013 (9 pages)
8 February 2013Liquidators' statement of receipts and payments to 17 January 2013 (9 pages)
7 September 2012Liquidators statement of receipts and payments to 17 January 2012 (9 pages)
7 September 2012Liquidators' statement of receipts and payments to 17 January 2012 (9 pages)
7 September 2012Liquidators' statement of receipts and payments to 17 January 2012 (9 pages)
25 January 2011Statement of affairs with form 4.19 (5 pages)
25 January 2011Registered office address changed from Carlton Hosue 101 New London Road Chelmsford Essex CM2 0PP on 25 January 2011 (2 pages)
25 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2011Appointment of a voluntary liquidator (1 page)
25 January 2011Registered office address changed from Carlton Hosue 101 New London Road Chelmsford Essex CM2 0PP on 25 January 2011 (2 pages)
25 January 2011Statement of affairs with form 4.19 (5 pages)
18 June 2010Director's details changed for Mr Craig John Nicholls on 22 March 2010 (2 pages)
18 June 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(4 pages)
18 June 2010Director's details changed for Mr Craig John Nicholls on 22 March 2010 (2 pages)
18 June 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
(4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Termination of appointment of Carol Nicholls as a secretary (2 pages)
12 January 2010Termination of appointment of Carol Nicholls as a secretary (2 pages)
22 May 2009Return made up to 23/03/09; full list of members (3 pages)
22 May 2009Return made up to 23/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Return made up to 23/03/08; full list of members (3 pages)
26 June 2008Director's change of particulars / craig nicholls / 24/03/2007 (1 page)
26 June 2008Director's change of particulars / craig nicholls / 24/03/2007 (1 page)
26 June 2008Secretary's change of particulars / carol nicholls / 24/03/2007 (1 page)
26 June 2008Secretary's change of particulars / carol nicholls / 24/03/2007 (1 page)
26 June 2008Return made up to 23/03/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 May 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
23 March 2005Incorporation (19 pages)
23 March 2005Incorporation (19 pages)