Stockton Heath
Warrington
Cheshire
WA4 6NA
Secretary Name | Rachel Lucy Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 57 Whitefield Road Stockton Heath Warrington Cheshire WA4 6NA |
Director Name | Hamish John Mackenzie |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years after company formation) |
Appointment Duration | 1 week (resigned 22 February 1993) |
Role | Chartered Accountant |
Correspondence Address | Treleath Peaslake Guildford Surrey GU5 9RG |
Director Name | Peter Charles Mann |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 1994) |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | Gunshot Farmhouse Skiff Lane Wisborough Green West Sussex RH14 0AQ |
Director Name | Peter Renwick Murray |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years after company formation) |
Appointment Duration | 1 week (resigned 22 February 1993) |
Role | Chartered Surveyor |
Correspondence Address | White Gables Perks Lane Prestwood Great Missenden Bucks HP16 0JQ |
Secretary Name | Gordon Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(5 years after company formation) |
Appointment Duration | 1 week (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Secretary Name | Mr Arthur Piercy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 1994) |
Role | Secretary |
Correspondence Address | 1 Fox Close Weybridge Surrey KT13 0AX |
Director Name | James Albert Harding |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1996) |
Role | Accountant |
Correspondence Address | Pinehaven Farley Green Albury Guildford Surrey GU5 9DN |
Secretary Name | Rosemary Helen Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1994(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 30 Hanworth Lane Chertsey Surrey KT16 9LJ |
Director Name | Jeffrey Michael Morris |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 1998) |
Role | Capital Projects Conusltant |
Correspondence Address | 22 Blount Avenue East Grinstead West Sussex RH19 1JQ |
Registered Address | Carrington Business Park Carrington Manchester Greater Manchester M31 4YR |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Parish | Carrington |
Ward | Bucklow-St Martins |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 June 1999 | Application for striking-off (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: west hall parvis road west byfleet surrey KT14 6EZ (1 page) |
2 June 1998 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
1 June 1998 | Company name changed strategic leisure LIMITED\certificate issued on 01/06/98 (2 pages) |
13 March 1998 | Return made up to 15/02/98; full list of members
|
24 November 1997 | Full accounts made up to 31 July 1997 (12 pages) |
11 November 1997 | Director's particulars changed (1 page) |
24 March 1997 | Secretary's particulars changed (1 page) |
28 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 31 July 1996 (13 pages) |
8 August 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
31 March 1996 | Return made up to 15/02/96; no change of members (4 pages) |
17 January 1996 | Memorandum and Articles of Association (13 pages) |
14 December 1995 | Full accounts made up to 31 July 1995 (14 pages) |
29 November 1995 | Resolutions
|
11 April 1995 | Declaration of assistance for shares acquisition (6 pages) |