Company NameStrategic Leisure (Carrington) Limited
Company StatusDissolved
Company Number02221659
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)
Previous NameStrategic Leisure Limited

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 NameMark Andrew Sutcliffe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 16 November 1999)
RoleManagement Consultant
Correspondence Address57 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6NA
Secretary NameRachel Lucy Fowler
NationalityBritish
StatusClosed
Appointed29 May 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address57 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6NA
Director NameHamish John Mackenzie
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years after company formation)
Appointment Duration1 week (resigned 22 February 1993)
RoleChartered Accountant
Correspondence AddressTreleath
Peaslake
Guildford
Surrey
GU5 9RG
Director NamePeter Charles Mann
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 1994)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence AddressGunshot Farmhouse
Skiff Lane
Wisborough Green
West Sussex
RH14 0AQ
Director NamePeter Renwick Murray
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years after company formation)
Appointment Duration1 week (resigned 22 February 1993)
RoleChartered Surveyor
Correspondence AddressWhite Gables
Perks Lane Prestwood
Great Missenden
Bucks
HP16 0JQ
Secretary NameGordon Peter Shaw
NationalityBritish
StatusResigned
Appointed15 February 1993(5 years after company formation)
Appointment Duration1 week (resigned 22 February 1993)
RoleCompany Director
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Secretary NameMr Arthur Piercy
NationalityBritish
StatusResigned
Appointed22 February 1993(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 1994)
RoleSecretary
Correspondence Address1 Fox Close
Weybridge
Surrey
KT13 0AX
Director NameJames Albert Harding
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1996)
RoleAccountant
Correspondence AddressPinehaven
Farley Green Albury
Guildford
Surrey
GU5 9DN
Secretary NameRosemary Helen Hart
NationalityBritish
StatusResigned
Appointed03 December 1994(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address30 Hanworth Lane
Chertsey
Surrey
KT16 9LJ
Director NameJeffrey Michael Morris
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 1998)
RoleCapital Projects Conusltant
Correspondence Address22 Blount Avenue
East Grinstead
West Sussex
RH19 1JQ

Location

Registered AddressCarrington Business Park
Carrington
Manchester
Greater Manchester
M31 4YR
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
ParishCarrington
WardBucklow-St Martins
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
15 June 1999Application for striking-off (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: west hall parvis road west byfleet surrey KT14 6EZ (1 page)
2 June 1998Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page)
1 June 1998Company name changed strategic leisure LIMITED\certificate issued on 01/06/98 (2 pages)
13 March 1998Return made up to 15/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1997Full accounts made up to 31 July 1997 (12 pages)
11 November 1997Director's particulars changed (1 page)
24 March 1997Secretary's particulars changed (1 page)
28 February 1997Return made up to 15/02/97; no change of members (4 pages)
17 December 1996Full accounts made up to 31 July 1996 (13 pages)
8 August 1996Director resigned (1 page)
6 August 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
31 March 1996Return made up to 15/02/96; no change of members (4 pages)
17 January 1996Memorandum and Articles of Association (13 pages)
14 December 1995Full accounts made up to 31 July 1995 (14 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 April 1995Declaration of assistance for shares acquisition (6 pages)