Company NameM B M Leisure Limited
Company StatusDissolved
Company Number03367520
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Harkus
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleSales Manager
Correspondence Address46 Hazlitt Avenue
South Shields
Tyne & Wear
NE34 9SX
Secretary NameEileen Harkus
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address46 Hazlitt Avenue
South Shields
Tyne & Wear
NE34 9SX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address46 Hazlitt Avenue
South Shields
Tyne & Wear
NE34 9SX
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBiddick and All Saints
Built Up AreaTyneside

Financials

Year2014
Net Worth-£44,863
Cash£5,871
Current Liabilities£53,582

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
26 October 2005Application for striking-off (1 page)
22 June 2005Return made up to 09/05/05; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 May 2003Return made up to 09/05/03; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
10 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Return made up to 09/05/01; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
10 January 2001Particulars of mortgage/charge (7 pages)
22 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
15 June 1999Return made up to 09/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 January 1999Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
7 January 1999Director's particulars changed (1 page)
22 May 1998Return made up to 09/05/98; full list of members (6 pages)
23 June 1997Ad 10/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
9 May 1997Incorporation (10 pages)