Company NameLeisuretime Properties Limited
DirectorsPhilip Gregory Benjamin and Antonino Filippo Casimo
Company StatusDissolved
Company Number00407682
CategoryPrivate Limited Company
Incorporation Date4 April 1946(78 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Gregory Benjamin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(46 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameMr Antonino Filippo Casimo
Date of BirthAugust 1955 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed31 January 1997(50 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Hall Cottage South Drive
West Derby
Liverpool
L12 1LW
Secretary NameMr Philip Gregory Benjamin
NationalityBritish
StatusCurrent
Appointed31 January 1997(50 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameStephen Alan Thornton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(46 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleFinancial Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Secretary NameStephen Alan Thornton
NationalityBritish
StatusResigned
Appointed09 July 1992(46 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ

Location

Registered AddressK P M G Quayside House
110 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£159,519
Current Liabilities£159,519

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 August 2003Dissolved (1 page)
6 February 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
10 January 2001Liquidators statement of receipts and payments (5 pages)
3 July 2000Registered office changed on 03/07/00 from: fourth floor fountain precinct 1 balm green sheffield S1 3AF (1 page)
30 June 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
11 February 1999£ nc 45000/184519 21/12/98 (1 page)
11 February 1999Ad 21/12/98--------- £ si 139519@1=139519 £ ic 25000/164519 (2 pages)
12 January 1999Registered office changed on 12/01/99 from: c/o vink plastics stafford court 145 washway road sale cheshire M33 7PE (1 page)
8 January 1999Declaration of solvency (3 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
8 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (10 pages)
11 August 1998Return made up to 09/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/08/98
(4 pages)
19 March 1998Secretary's particulars changed;director's particulars changed (1 page)
9 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
12 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 July 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 1995Return made up to 09/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)