Company NameLeisure Target Tourism Services Limited
Company StatusDissolved
Company Number05724791
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Dissolution Date3 March 2020 (4 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 03 March 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameAndrew Peter Hird
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleOperations Manager
Correspondence Address17 Thrigby Road
Runham
Great Yarmouth
NR29 3EA
Director NameKaren Ann Hird
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleAdministrator
Correspondence Address17 Thrigby Road
Runham
Great Yarmouth
NR29 3EA
Secretary NameAndrew Peter Hird
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Thrigby Road
Runham
Great Yarmouth
NR29 3EA
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydlings Bossingham Road
Stelling Minnis
Canterbury
Kent
CT4 6AZ
Director NameMr Barry Peter Tipping
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Secretary NameBarry Peter Tipping
StatusResigned
Appointed21 June 2010(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2012)
RoleCompany Director
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameDavid Alistair Turnbull
NationalityBritish
StatusResigned
Appointed27 November 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr John Francis Alexander Geddes
StatusResigned
Appointed30 May 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2018)
RoleCompany Director
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF

Contact

Websiteleisure-target.co.uk
Telephone01953 859700
Telephone regionWymondham

Location

Registered AddressUnit E, Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1Take One Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 19 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument.
Outstanding
22 April 2008Delivered on: 3 May 2008
Satisfied on: 27 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 April 2007Delivered on: 21 April 2007
Satisfied on: 6 September 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (3 pages)
23 November 2019Satisfaction of charge 057247910003 in full (4 pages)
23 November 2019Satisfaction of charge 057247910004 in full (4 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
9 May 2019Second filing for the appointment of Mr Gregory John Michael as a director (6 pages)
5 April 2019Registration of charge 057247910004, created on 28 March 2019 (26 pages)
2 April 2019Statement of company's objects (2 pages)
21 September 2018Resolutions
  • RES13 ‐ Debenture 04/09/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 September 2018Registration of charge 057247910003, created on 4 September 2018 (63 pages)
11 September 2018Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page)
11 September 2018Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page)
11 September 2018Appointment of Mr Greggory John Michael as a director on 4 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019
(3 pages)
11 September 2018Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
18 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
18 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
18 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
6 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 20
(6 pages)
6 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 20
(6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
7 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
19 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20
(5 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20
(5 pages)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnbull as a secretary (1 page)
13 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (5 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (5 pages)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
18 December 2013Full accounts made up to 31 March 2013 (16 pages)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (16 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (16 pages)
24 December 2012Auditor's resignation (1 page)
24 December 2012Auditor's resignation (1 page)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
19 December 2012Appointment of David Alistair Turnbull as a secretary (3 pages)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Registered office address changed from C/O Take One Media Ltd the Boulevard, Orbital Park Ashford Kent TN24 0GA United Kingdom on 19 December 2012 (2 pages)
19 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
19 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
19 December 2012Registered office address changed from C/O Take One Media Ltd the Boulevard, Orbital Park Ashford Kent TN24 0GA United Kingdom on 19 December 2012 (2 pages)
19 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
11 December 2012Auditor's resignation (1 page)
11 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
3 December 2012Full accounts made up to 31 March 2012 (15 pages)
3 December 2012Full accounts made up to 31 March 2012 (15 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
13 October 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
13 October 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
30 June 2010Registered office address changed from C/O Orbital Marketing Services Group the Boulevard, Orbital Park Ashford Kent TN24 0GA United Kingdom on 30 June 2010 (1 page)
30 June 2010Registered office address changed from C/O Orbital Marketing Services Group the Boulevard, Orbital Park Ashford Kent TN24 0GA United Kingdom on 30 June 2010 (1 page)
29 June 2010Termination of appointment of Karen Hird as a director (1 page)
29 June 2010Appointment of Barry Peter Tipping as a secretary (1 page)
29 June 2010Termination of appointment of Karen Hird as a director (1 page)
29 June 2010Registered office address changed from Unit 8 Wymondham Business Centre Eleven Mile Lane Suton, Wymondham Norfolk NR189JL on 29 June 2010 (1 page)
29 June 2010Termination of appointment of Andrew Hird as a director (1 page)
29 June 2010Registered office address changed from Unit 8 Wymondham Business Centre Eleven Mile Lane Suton, Wymondham Norfolk NR189JL on 29 June 2010 (1 page)
29 June 2010Appointment of Mr Paul Markland as a director (2 pages)
29 June 2010Appointment of Mr Paul Markland as a director (2 pages)
29 June 2010Appointment of Barry Peter Tipping as a director (2 pages)
29 June 2010Termination of appointment of Andrew Hird as a secretary (1 page)
29 June 2010Appointment of Barry Peter Tipping as a secretary (1 page)
29 June 2010Appointment of Barry Peter Tipping as a director (2 pages)
29 June 2010Termination of appointment of Andrew Hird as a director (1 page)
29 June 2010Termination of appointment of Andrew Hird as a secretary (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
19 March 2009Return made up to 28/02/09; full list of members (4 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 June 2007Registered office changed on 06/06/07 from: anglia house riverside road gorleston gt yarmouth norfolk NR31 6PX (1 page)
6 June 2007Registered office changed on 06/06/07 from: anglia house riverside road gorleston gt yarmouth norfolk NR31 6PX (1 page)
21 April 2007Particulars of mortgage/charge (9 pages)
21 April 2007Particulars of mortgage/charge (9 pages)
2 April 2007Return made up to 28/02/07; full list of members (2 pages)
2 April 2007Return made up to 28/02/07; full list of members (2 pages)
15 December 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
15 December 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 December 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
6 December 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
9 October 2006Registered office changed on 09/10/06 from: andrew hird, 17 thrigby road runham great yarmouth NR29 3EA (1 page)
9 October 2006Registered office changed on 09/10/06 from: andrew hird, 17 thrigby road runham great yarmouth NR29 3EA (1 page)
28 February 2006Incorporation (15 pages)
28 February 2006Incorporation (15 pages)