Company NameS & M Leisure Ltd
Company StatusDissolved
Company Number06490930
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Dissolution Date4 April 2013 (11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Shane Jarvis
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19
Palmeira Yard, 75 Holland Rd
Hove
BN3 1JN
Secretary NameMr Shane Jarvis
NationalityEnglish
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19
Palmeira Yard, 75 Holland Rd
Hove
BN3 1JN
Director NameMr Michael Paul McLaughlin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkeet Hill Barn
Daltons Road
Chelsfield
Kent
BR6 7QD

Location

Registered AddressMulberry House, 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

50 at £1Michael Paul Mclaughlin
50.00%
Ordinary
50 at £1Shane Jarvis
50.00%
Ordinary

Financials

Year2014
Net Worth-£187,185
Cash£1,634
Current Liabilities£342,514

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
4 January 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
8 March 2012Statement of affairs with form 4.19 (6 pages)
8 March 2012Statement of affairs with form 4.19 (6 pages)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-28
(1 page)
21 February 2012Registered office address changed from 4 Walnut Tree Close Guildford Surrey GU1 4UX on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 4 Walnut Tree Close Guildford Surrey GU1 4UX on 21 February 2012 (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 July 2011Termination of appointment of Michael Mclaughlin as a director (1 page)
29 July 2011Termination of appointment of Michael Mclaughlin as a director (1 page)
29 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(6 pages)
9 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(6 pages)
9 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 100
(6 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Michael Paul Mclaughlin on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Shane Jarvis on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Shane Jarvis on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Michael Paul Mclaughlin on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Shane Jarvis on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Michael Paul Mclaughlin on 1 October 2009 (2 pages)
18 November 2009Previous accounting period extended from 28 February 2009 to 30 June 2009 (3 pages)
18 November 2009Previous accounting period extended from 28 February 2009 to 30 June 2009 (3 pages)
23 March 2009Return made up to 01/02/09; full list of members (4 pages)
23 March 2009Return made up to 01/02/09; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from sylvester h & co, 28 standard rd bexleyheath kent DA6 8DP (1 page)
20 October 2008Registered office changed on 20/10/2008 from sylvester h & co, 28 standard rd bexleyheath kent DA6 8DP (1 page)
1 February 2008Incorporation (16 pages)
1 February 2008Incorporation (16 pages)