Company NameCumbria Leisure Limited
Company StatusDissolved
Company Number01817089
CategoryPrivate Limited Company
Incorporation Date17 May 1984(39 years, 11 months ago)
Dissolution Date19 September 2006 (17 years, 7 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 Frank Lowe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(6 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Cotehill Farm
Cotehill
Carlisle
Cumbria
CA4 0EJ
Secretary NameMr Frank Lowe
NationalityBritish
StatusClosed
Appointed28 December 1990(6 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Cotehill Farm
Cotehill
Carlisle
Cumbria
CA4 0EJ
Director NameMrs Susan Mary Lowe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(12 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 19 September 2006)
RoleBusiness Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressLow Cote-Hill Farm Cote-Hill
Carlisle
Cumbria
CA4 0EJ
Director NameRoy Lester
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address28 Sydney Avenue
Pennington
Leigh
Greater Manchester
WN7 3LU
Director NameJohn Lawrence Pattison
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address34 London Road
Carlisle
Cumbria
CA1 2EL

Location

Registered AddressC/O Grant Thornton,Heron House
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,288,090
Gross Profit£1,603,224
Net Worth£448,096
Cash£10,757
Current Liabilities£1,162,939

Accounts

Latest Accounts28 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 January 2006Receiver's abstract of receipts and payments (2 pages)
6 January 2006Receiver ceasing to act (1 page)
7 February 2005Receiver's abstract of receipts and payments (2 pages)
27 February 2004Receiver's abstract of receipts and payments (2 pages)
12 February 2003Receiver's abstract of receipts and payments (2 pages)
29 January 2002Receiver's abstract of receipts and payments (3 pages)
9 February 2001Receiver's abstract of receipts and payments (4 pages)
23 March 2000Administrative Receiver's report (7 pages)
23 March 2000Statement of affairs (40 pages)
31 January 2000Registered office changed on 31/01/00 from: 27-29 edward street carlisle cumbria CA1 2JF (1 page)
26 January 2000Appointment of receiver/manager (1 page)
21 December 1999Director resigned (1 page)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1999Full accounts made up to 28 June 1998 (19 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999Return made up to 29/12/98; full list of members (6 pages)
8 April 1998Full accounts made up to 29 June 1997 (19 pages)
14 January 1998Return made up to 29/12/97; no change of members (4 pages)
6 June 1997Particulars of property mortgage/charge (4 pages)
6 June 1997Particulars of property mortgage/charge (6 pages)
6 June 1997Particulars of property mortgage/charge (7 pages)
5 March 1997Full accounts made up to 30 June 1996 (18 pages)
10 January 1997Return made up to 29/12/96; full list of members (6 pages)
14 October 1996New director appointed (2 pages)
5 August 1996Declaration of satisfaction of mortgage/charge (1 page)
8 July 1996Director resigned (1 page)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Registered office changed on 24/04/96 from: robert street carlisle cumbria CA2 5AN (1 page)
25 March 1996Full accounts made up to 25 June 1995 (19 pages)
10 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1988Company name changed cumbria leisure and entertainmen ts LIMITED\certificate issued on 14/06/88 (2 pages)
17 May 1984Incorporation (18 pages)