Company NameLancastria Leisure Plc
Company StatusDissolved
Company Number01894687
CategoryPublic Limited Company
Incorporation Date12 March 1985(39 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePaul Hogan
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 1992(7 years after company formation)
Appointment Duration32 years
RoleManaging Director
Correspondence AddressTimperley Lodge
Claremont Avenue
West Timperley
Cheshire
WA14 5NF
Director NameJohn Anthony Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years after company formation)
Appointment Duration32 years
RoleArtists Manager
Correspondence Address7 Ladbroke Terrace
London
W11 3PQ
Director NameChristopher Robin Moore
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Correspondence Address25 Ives Street
London
SW3 2ND
Secretary NameChristopher Robin Moore
NationalityBritish
StatusCurrent
Appointed09 October 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Correspondence Address25 Ives Street
London
SW3 2ND
Director NameMr Richard Godfrey Dawson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1996(10 years, 12 months after company formation)
Appointment Duration28 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJelma 18 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NameIain Howard Foster
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(15 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleRetired
Correspondence Address34 Crossfield Drive
Worsley
Manchester
M28 2QQ
Director NameMr Richard Godfrey Dawson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 09 October 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJelma 18 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NameBrian Devecchis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address86 King Street
Manchester
M2 4WQ
Director NameMr Jack Simmons
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacmar 16 South Cliffe
Great Harwood
Blackburn
Lancashire
BB6 7PP
Secretary NameMr Richard Godfrey Dawson
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 09 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJelma 18 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NameDavid Lees
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(10 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 November 2000)
RoleRetired
Correspondence Address6 Northwood Grove
Sale
Cheshire
M33 3DZ

Location

Registered AddressBowlers
Longbridge Road
Trafford Park
Manchester
M17 1SN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,978,204
Gross Profit£1,252,610
Net Worth£1,758,484
Cash£169,095
Current Liabilities£661,591

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 September 2006Dissolved (1 page)
28 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
13 October 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
21 May 2002Appointment of a voluntary liquidator (1 page)
21 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 May 2002Secretary's particulars changed;director's particulars changed (1 page)
11 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(43 pages)
8 April 2002Declaration of solvency (3 pages)
8 April 2002Declaration of solvency (3 pages)
2 November 2001Accounts made up to 31 March 2001 (19 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2001Return made up to 31/03/01; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2001New director appointed (2 pages)
2 November 2000Accounts made up to 31 March 2000 (18 pages)
24 May 2000Return made up to 31/03/00; no change of members (7 pages)
2 November 1999Accounts made up to 31 March 1999 (19 pages)
5 June 1999Return made up to 31/03/99; full list of members (23 pages)
16 October 1998Accounts made up to 31 March 1998 (19 pages)
30 April 1998Return made up to 31/03/98; full list of members (16 pages)
12 October 1997Accounts made up to 31 March 1997 (20 pages)
7 May 1997Return made up to 31/03/97; full list of members (16 pages)
14 October 1996Accounts made up to 31 March 1996 (20 pages)
15 July 1996Director's particulars changed (1 page)
15 July 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
11 September 1995Accounts made up to 31 March 1995 (20 pages)