Company NameAmalgamated Leisure Industries (Financial Services) Limited
Company StatusDissolved
Company Number03520142
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)
Previous NameShapeglance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameRobert Sean Shaw
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(3 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (closed 28 December 2004)
RoleAccountant
Correspondence Address1 Castle Hill Cottages
Crawcrook Lane
Wylam
NE41 8JE
Director NameMr Christopher Stuart Wynne
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(3 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (closed 28 December 2004)
RoleEngineer/Analyst
Correspondence AddressWoodland Croft
Woodland Road Bear Park
Durham City
Durham
DH7 7DQ
Secretary NameRobert Sean Shaw
NationalityBritish
StatusClosed
Appointed25 March 1998(3 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (closed 28 December 2004)
RoleAccountant
Correspondence Address1 Castle Hill Cottages
Crawcrook Lane
Wylam
NE41 8JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address204-206 Durham Road
Gateshead
Tyne & Wear
NE8 4JR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Financials

Year2014
Net Worth£54

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2004First Gazette notice for compulsory strike-off (1 page)
20 March 2003Return made up to 02/03/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 May 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 April 1999Return made up to 02/03/99; full list of members (6 pages)
2 April 1999Ad 26/03/99--------- £ si 52@1=52 £ ic 2/54 (2 pages)
21 April 1998Memorandum and Articles of Association (9 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Registered office changed on 16/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New secretary appointed;new director appointed (2 pages)
16 April 1998Company name changed shapeglance LIMITED\certificate issued on 17/04/98 (2 pages)
15 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/03/98
(1 page)
2 March 1998Incorporation (13 pages)