Company NameD & S Leisure ( West Cumbria ) Limited
Company StatusDissolved
Company Number06821834
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date7 May 2017 (6 years, 11 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 NameMr Gary Kenneth Dixon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleProcess Operator
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameMrs Pamela Margaret Dixon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleSenior Shop Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameMr Michael George Starkie
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameMrs Tracy Elizabeth Starkie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£29,114
Cash£300
Current Liabilities£99,505

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 May 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
5 December 2016Liquidators' statement of receipts and payments to 22 October 2016 (8 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
3 November 2015Statement of affairs with form 4.19 (6 pages)
3 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
(1 page)
3 November 2015Appointment of a voluntary liquidator (1 page)
19 October 2015Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL to 8 High Street Yarm Stockton on Tees TS15 9AE on 19 October 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 5
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 5
(3 pages)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(4 pages)
25 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 4
(4 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 February 2010Director's details changed for Michael George Starkie on 17 February 2010 (2 pages)
24 February 2010Director's details changed for Tracy Elizabeth Starkie on 17 February 2010 (2 pages)
24 February 2010Director's details changed for Pamela Margaret Dixon on 17 February 2010 (2 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Gary Kenneth Dixon on 17 February 2010 (2 pages)
26 March 2009Director appointed tracy elizabeth starkie (2 pages)
26 March 2009Director appointed gary kenneth dixon (1 page)
26 March 2009Director appointed pamela margaret dixon (1 page)
26 March 2009Director appointed michael george starkie (2 pages)
20 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
20 February 2009Appointment terminated director aderyn hurworth (1 page)
17 February 2009Incorporation (6 pages)