Company NameLeisure Management Consultants Limited
Company StatusDissolved
Company Number02196728
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Avril Winifred Henry
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 02 September 2003)
RoleCompany Director
Correspondence AddressWest House 4 Boldon Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7RH
Director NameMr Stanley Henry
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 02 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusClosed
Appointed21 October 1997(9 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 02 September 2003)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameMr Geoffrey Taylor Crute
NationalityBritish
StatusResigned
Appointed16 July 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Newbus Grange Neasham
Darlington
County Durham
DL2 1PE

Location

Registered AddressWest House 4 Boldon Lane
Cleadon Village
Sunderland
Tyne & Wear
SR6 7RH
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Financials

Year2014
Net Worth£12,934
Current Liabilities£102,143

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
9 April 2003Application for striking-off (1 page)
4 April 2003Registered office changed on 04/04/03 from: joicey road gateshead tyne & wear NE9 5AT (1 page)
6 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
24 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Return made up to 13/07/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 January 2000 (16 pages)
6 March 2000Full accounts made up to 31 January 1999 (14 pages)
19 July 1999Return made up to 16/07/99; full list of members (7 pages)
1 October 1998Full accounts made up to 31 January 1998 (13 pages)
16 July 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Particulars of mortgage/charge (6 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
31 October 1997Full accounts made up to 31 January 1997 (14 pages)
27 August 1997Return made up to 16/07/97; no change of members (4 pages)
25 September 1996Full accounts made up to 31 March 1996 (13 pages)
4 August 1996Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
18 July 1996Return made up to 16/07/96; full list of members (6 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
1 March 1996Full accounts made up to 31 March 1995 (14 pages)
7 August 1995Return made up to 16/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1993Accounts for a small company made up to 31 March 1993 (5 pages)
6 May 1993Ad 31/03/93--------- £ si 10000@1=10000 £ ic 268820/278820 (2 pages)
23 April 1993Ad 15/03/93--------- £ si 268720@1 (2 pages)
23 April 1993Particulars of contract relating to shares (3 pages)
31 March 1993Ad 15/03/93--------- £ si 268720@1=268720 £ ic 100/268820 (2 pages)
14 March 1988Wd 08/02/88 ad 30/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1988Wd 08/02/88 pd 30/01/88--------- £ si 2@1 (1 page)