Company NameAllensford Leisure Limited
Company StatusDissolved
Company Number06869891
CategoryPrivate Limited Company
Incorporation Date4 April 2009(15 years ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Gary Miller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Weston Park
Hawthorne
County Durham
SR7 8BF
Director NameMr Mark Seaton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed04 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gables
Nielshill
Mossblown
Ayrshire
KA6 1HB
Scotland

Location

Registered AddressKings Hall
4 Imperial Buildings
Houghton Le Spring
Tyne & Wear
DH4 4DJ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
1 December 2010Application to strike the company off the register (3 pages)
1 December 2010Application to strike the company off the register (3 pages)
25 June 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 2
(4 pages)
25 June 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 2
(4 pages)
25 June 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 2
(4 pages)
25 June 2010Director's details changed for Mr Gary Miller on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Gary Miller on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Gary Miller on 1 October 2009 (2 pages)
7 October 2009Current accounting period extended from 30 April 2010 to 31 August 2010 (1 page)
7 October 2009Current accounting period extended from 30 April 2010 to 31 August 2010 (1 page)
4 April 2009Incorporation (14 pages)
4 April 2009Incorporation (14 pages)