Company NameEndurance Leisure Limited
Company StatusDissolved
Company Number05882394
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 8 months ago)
Dissolution Date5 January 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Paul Raffiq
NationalityBritish
StatusClosed
Appointed27 April 2007(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFollies Field
Worsall Road
Yarm
Cleveland
TS15 9EF
Director NameMr Paul Raffiq
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFollies Field
Worsall Road
Yarm
Cleveland
TS15 9EF
Director NameMr Mohammed Riaz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 02 May 2008)
RoleBuilder
Country of ResidenceEngland
Correspondence Address292 Barnsley Road
Sheffield
South Yorkshire
S4 7AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Layfield Arms C/O The Layfield Arms
Davenport Road
Yarm
Cleveland
TS15 9TN
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 July 2010Bona Vacantia disclaimer (1 page)
5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2009Appointment terminated director paul raffiq (1 page)
11 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
25 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 July 2008Appointment terminated director mohammed riaz (1 page)
22 July 2008Return made up to 20/07/08; full list of members (4 pages)
21 July 2008Registered office changed on 21/07/2008 from c/o the mayfield arms davenport road yarm cleveland TS15 9TN (1 page)
21 September 2007Return made up to 20/07/07; full list of members (7 pages)
20 August 2007Registered office changed on 20/08/07 from: 5-7 esplanade redcar cleveland TS10 3AA (1 page)
18 July 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
10 July 2007Particulars of mortgage/charge (3 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007New director appointed (2 pages)
5 June 2007Ad 03/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2007Registered office changed on 05/06/07 from: 5/7 esplanade redcar redcar TS10 3AA (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: 788-790 finchley road london NW11 7TJ (1 page)
20 July 2006Incorporation (16 pages)