Company NameLaughing Gravy Leisure Limited
Company StatusDissolved
Company Number03132170
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 4 months ago)
Dissolution Date24 October 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAlan (Junior) Perrow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(2 days after company formation)
Appointment Duration18 years, 11 months (closed 24 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Bannister Walk
Cowling
Skipton
North Yorkshire
BD22 0NU
Director NameMargaret Perrow (Junior)
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(2 days after company formation)
Appointment Duration18 years, 11 months (closed 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bannister Walk
Cowling
Skipton
North Yorkshire
BD22 0NU
Director NameNorma Hill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1997)
RoleUnit Manager
Correspondence Address3 Apperley Gardens
Apperley Bridge
Bradford
West Yorkshire
BD10 0ND
Director NameRolan John Hill
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address3 Apperley Gardens
Bradford
West Yorkshire
BD10 0ND
Director NameAlan (Senior) Perrow
Date of BirthApril 1925 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1995(2 days after company formation)
Appointment Duration16 years, 8 months (resigned 11 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Upwood Park
Black Moor Road, Oxenhope
Keighley
West Yorkshire
BD22 9SS
Director NameMrs Margaret (Senior) Perrow
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 days after company formation)
Appointment Duration16 years, 8 months (resigned 11 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Upwood Park
Black Moor Road, Oxenhope
Keighley
BD22 9SS
Secretary NameNorma Hill
NationalityBritish
StatusResigned
Appointed01 December 1995(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1997)
RoleUnit Manager
Correspondence Address3 Apperley Gardens
Apperley Bridge
Bradford
West Yorkshire
BD10 0ND
Director NameMrs Barbara Markwell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 11 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Leeds Road
Idle
Bradford
West Yorkshire
BD10 9TD
Director NameEileen Fielden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 August 1998)
RoleChef
Correspondence AddressFlying Horseshoe Hotel
Clapham
Lancaster
North Yorkshire
LA2 8ES
Secretary NameEileen Fielden
NationalityBritish
StatusResigned
Appointed19 August 1997(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 August 1998)
RoleChef
Correspondence AddressFlying Horseshoe Hotel
Clapham
Lancaster
North Yorkshire
LA2 8ES
Secretary NameMargaret Perrow (Junior)
NationalityBritish
StatusResigned
Appointed06 August 1998(2 years, 8 months after company formation)
Appointment Duration14 years (resigned 11 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bannister Walk
Cowling
Skipton
North Yorkshire
BD22 0NU
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

95 at £1Alan Perrow
40.43%
Ordinary
90 at £1Margaret Perrow
38.30%
Ordinary
50 at £1Mrs Barbara Markwell
21.28%
Ordinary

Financials

Year2014
Net Worth£83,778
Cash£17,090
Current Liabilities£27,664

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2014Final Gazette dissolved following liquidation (1 page)
24 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2014Return of final meeting in a members' voluntary winding up (10 pages)
5 September 2013Liquidators statement of receipts and payments to 20 August 2013 (12 pages)
5 September 2013Liquidators' statement of receipts and payments to 20 August 2013 (12 pages)
24 August 2012Registered office address changed from 16 Bannister Walk Cowling Skipton North Yorkshire BD22 0NU on 24 August 2012 (2 pages)
23 August 2012Appointment of a voluntary liquidator (1 page)
23 August 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2012Declaration of solvency (5 pages)
22 August 2012Termination of appointment of Margaret Perrow (Junior) as a secretary (1 page)
22 August 2012Termination of appointment of Margaret Perrow as a director (1 page)
22 August 2012Termination of appointment of Alan Perrow as a director (1 page)
22 August 2012Termination of appointment of Barbara Markwell as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-09
  • GBP 235
(9 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (9 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Mrs Margaret (Senior) Perrow on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Alan (Senior) Perrow on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Margaret Perrow (Junior) on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Barbara Markwell on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Alan (Junior) Perrow on 14 January 2010 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Return made up to 29/11/08; full list of members (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Return made up to 29/11/07; full list of members (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Return made up to 29/11/06; full list of members (4 pages)
26 January 2006Return made up to 29/11/05; full list of members (9 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Return made up to 29/11/04; full list of members (9 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 December 2003Return made up to 29/11/03; full list of members (9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002Return made up to 29/11/02; full list of members (9 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 December 2001Return made up to 29/11/01; full list of members (8 pages)
3 January 2001Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/01
(8 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 December 1999Return made up to 29/11/99; full list of members (8 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 December 1998Return made up to 29/11/98; full list of members (8 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned;director resigned (1 page)
24 February 1998Amended accounts made up to 31 March 1997 (6 pages)
22 January 1998Director's particulars changed (1 page)
22 January 1998Return made up to 29/11/97; full list of members (8 pages)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
7 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
1 December 1997New secretary appointed;new director appointed (2 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 September 1997Director resigned (1 page)
8 September 1997Secretary resigned;director resigned (1 page)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Return made up to 29/11/96; full list of members (9 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
4 March 1996Accounting reference date notified as 31/03 (1 page)
4 March 1996Ad 10/02/96--------- £ si 250@1=250 £ ic 2/252 (2 pages)
4 March 1996Registered office changed on 04/03/96 from: 18 mulholme rise wmbsay skipton north yorkshire BD23 6NU (1 page)
21 February 1996Particulars of mortgage/charge (3 pages)
2 January 1996Director resigned;new director appointed (2 pages)
14 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
29 November 1995Incorporation (22 pages)