Company NameLeisure Management Services Limited
Company StatusDissolved
Company Number01562690
CategoryPrivate Limited Company
Incorporation Date19 May 1981(42 years, 10 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKeith Leslie Hyam
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2006)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressRevoan
10 Kirkhouse Road
Blanefield
Glasgow
G63 9DA
Scotland
Secretary NameMrs Pauline Ann Hayward
NationalityBritish
StatusClosed
Appointed13 June 2003(22 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressBroomhay
59 Carnoustie Close
Winsford
Cheshire
CW7 2LQ
Director NameMr Dennis Claude Godber
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(10 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 August 1997)
RoleSurveyor
Correspondence Address55 Broomfield Road
Beckenham
Kent
BR3 3QD
Director NameMr Bertil Nordling
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed14 June 1991(10 years after company formation)
Appointment Duration3 years (resigned 28 June 1994)
RoleCommercial Adviser
Correspondence Address21 Hays Mews
Mayfair
London
W1
Director NameNigel John Linstead
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(10 years after company formation)
Appointment Duration7 years, 5 months (resigned 20 November 1998)
RoleSurveyor
Correspondence Address27 Overhill
Homefield Road
Warlingham
Surrey
CR3 9JR
Director NameRobert Eric Codling
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(10 years after company formation)
Appointment Duration7 years, 5 months (resigned 20 November 1998)
RoleAccountant
Correspondence AddressMarble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NameRobert Eric Codling
NationalityBritish
StatusResigned
Appointed14 June 1991(10 years after company formation)
Appointment Duration6 years, 10 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressMarble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NameGraham John Weller
NationalityBritish
StatusResigned
Appointed14 April 1998(16 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 March 1999)
RoleCompany Director
Correspondence Address96 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JQ
Director NameAndrew Mark Alexander Leek
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(17 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 1998)
RoleVenture Capitalist
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameMs Susan Mary Woodman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(17 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42
Ramsden Road
London
SW12 8QY
Director NamePhillip Montague Wright
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressFern House 11 Tivy Dale
Cawthorne
Barnsley
South Yorkshire
S75 4EJ
Director NameMr Alan John Barton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Stable Lane
Cotebrook
Cheshire
CW6 0JL
Director NameMr William Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(17 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShady Brook Crowsnest Lane
Comberbach
Northwich
Cheshire
CW9 6HY
Director NameMr Richard Ziebart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(17 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoyallen
Farr Hall Drive Lower Heswall
Wirral
Merseyside
CH60 4SH
Wales
Secretary NamePaul Davies Gill
NationalityBritish
StatusResigned
Appointed23 March 1999(17 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2003)
RoleCompany Director
Correspondence Address3 & 4 Thornton House
Thornton Hough
Wirral
Cheshire
CH63 4JU
Wales
Director NameDavid Alun Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(21 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW
Director NamePaul Davies Gill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(21 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 June 2003)
RoleSolicitor
Correspondence Address3 & 4 Thornton House
Thornton Hough
Wirral
Cheshire
CH63 4JU
Wales

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£198,516
Net Worth£545,693
Cash£143,054
Current Liabilities£169,480

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
11 January 2006Administrator's abstract of receipts and payments (2 pages)
17 November 2005Notice of discharge of Administration Order (2 pages)
5 August 2005Administrator's abstract of receipts and payments (2 pages)
24 February 2005Administrator's abstract of receipts and payments (2 pages)
6 August 2004Administrator's abstract of receipts and payments (3 pages)
18 February 2004Administrator's abstract of receipts and payments (3 pages)
20 October 2003Notice of result of meeting of creditors (4 pages)
24 September 2003Resignation of administrator (1 page)
16 September 2003Statement of administrator's proposal (7 pages)
18 July 2003Director resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: targeing house gadbrook park northwich cheshire CW9 7UY (1 page)
4 July 2003Notice of Administration Order (1 page)
4 July 2003Administration Order (3 pages)
28 June 2003New secretary appointed (1 page)
28 June 2003Secretary resigned;director resigned (1 page)
5 March 2003New director appointed (1 page)
20 February 2003Director resigned (1 page)
31 December 2002New director appointed (4 pages)
31 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
25 October 2002Full accounts made up to 31 December 2001 (11 pages)
21 June 2002Auditor's resignation (1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 July 2001Location of debenture register (1 page)
16 July 2001Location of register of members (1 page)
16 July 2001Director resigned (1 page)
7 July 2001Full accounts made up to 31 December 2000 (13 pages)
2 October 2000Secretary's particulars changed (1 page)
16 August 2000Full accounts made up to 31 December 1999 (11 pages)
23 June 2000Return made up to 14/06/00; full list of members (7 pages)
2 May 2000Registered office changed on 02/05/00 from: sunley house,olds approach tolpits lane watford herts WD1 8TB (1 page)
31 August 1999Full accounts made up to 31 December 1998 (11 pages)
4 July 1999Return made up to 14/06/99; full list of members (7 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned (1 page)
29 March 1999Auditor's resignation (2 pages)
11 January 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
29 September 1998Secretary's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
25 June 1998Return made up to 14/06/98; full list of members (7 pages)
30 April 1998Secretary resigned (1 page)
13 March 1998Full accounts made up to 30 September 1997 (12 pages)
5 September 1997Director resigned (1 page)
22 June 1997Return made up to 14/06/97; full list of members (10 pages)
11 March 1997Full accounts made up to 30 September 1996 (11 pages)
12 August 1996Auditor's resignation (1 page)
6 August 1996Full accounts made up to 30 September 1995 (12 pages)
21 June 1996Return made up to 14/06/96; full list of members (7 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1995Return made up to 14/06/95; full list of members (14 pages)