Company NameProspect Leisure Limited
Company StatusDissolved
Company Number03762267
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Cossins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2004(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 High Stell
Middleton St. George
Darlington
County Durham
DL2 1UW
Director NameSujinder Singh Sangha
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2004(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 13 August 2008)
RoleCollege Principal
Correspondence Address36 Houghton Banks
Broomhill Ingleby Barwick
Stockton On Tees
TS17 5AZ
Secretary NameAlan Pilkington
NationalityBritish
StatusClosed
Appointed27 August 2004(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressOx Cottage
22a High Street
Bishopton
County Durham
TS21 1HA
Director NameFrances Carmel Gray
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 2004)
RoleConsultant
Correspondence Address19 Fairwell Road
Stockton On Tees
Cleveland
TS19 7HS
Director NameRobin Gray
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 2004)
RoleConsultant
Correspondence Address19 Fairwell Road
Stockton On Tees
Cleveland
TS19 7HS
Secretary NameRobin Gray
NationalityBritish
StatusResigned
Appointed01 May 1999(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address19 Fairwell Road
Stockton On Tees
Cleveland
TS19 7HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStockton Riverside College
Harvard Avenue
Thornaby
Stockton On Tees
TS17 6FB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth£20

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
31 March 2008Application for striking-off (1 page)
8 January 2008Accounts for a small company made up to 31 July 2007 (7 pages)
25 May 2007Return made up to 28/04/07; full list of members (2 pages)
31 March 2007Full accounts made up to 31 July 2006 (12 pages)
25 May 2006Return made up to 28/04/06; full list of members (2 pages)
28 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2005Return made up to 28/04/05; full list of members (3 pages)
13 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004Registered office changed on 07/09/04 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (2 pages)
20 May 2004Return made up to 28/04/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 May 2003Return made up to 28/04/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 September 2002Return made up to 28/04/02; full list of members (8 pages)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Director resigned (1 page)
24 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 May 2001Return made up to 28/04/01; full list of members (7 pages)
7 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
15 June 2000Return made up to 28/04/00; full list of members (7 pages)
21 March 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
28 April 1999Incorporation (17 pages)