Company NameGlenhurst Leisure Limited
Company StatusDissolved
Company Number02310367
CategoryPrivate Limited Company
Incorporation Date28 October 1988(35 years, 6 months ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)
Previous NameGlenhurst Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter David Schofield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(10 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 07 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliff Farm
Alvanley
Frodsham
Cheshire
WA6 9HA
Director NameStephen Gregory Mort
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2002(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 07 November 2006)
RoleSolicitor
Correspondence AddressMarland Tops 22 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Secretary NameStephen Gregory Mort
NationalityBritish
StatusClosed
Appointed19 April 2002(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 07 November 2006)
RoleSolicitor
Correspondence AddressMarland Tops 22 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Director NameMr David Mark Collict
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWildgoose Farm
Coach Road Bickerstaffe
Ormskirk
Lancashire
L39 0HP
Director NameMiss Margot Vivien Schofield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(3 years after company formation)
Appointment Duration10 years, 5 months (resigned 19 April 2002)
RoleCompany Director
Correspondence AddressThe Limes Limes Lane
Higher Whitley
Warrington
Cheshire
WA4 4DU
Secretary NameMiss Margot Vivien Schofield
NationalityBritish
StatusResigned
Appointed28 October 1991(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 16 October 1998)
RoleCompany Director
Correspondence AddressThe Limes Limes Lane
Higher Whitley
Warrington
Cheshire
WA4 4DU
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 October 1998(9 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 20 October 1998)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMr Peter David Schofield
NationalityBritish
StatusResigned
Appointed16 October 1998(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliff Farm
Alvanley
Frodsham
Cheshire
WA6 9HA
Director NamePeter James Church
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(10 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 January 2000)
RoleManaging Director
Correspondence Address49 Grape Lane
Croston
Preston
PR5 7HB
Director NameMr Allan Livesey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(10 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 January 2000)
RoleManaging Director
Correspondence Address21 School Lane
Newton-With-Scales
Preston
Lancashire
PR4 0BJ

Location

Registered AddressTetrosyl Limited
Walmersley
Bury
Lancashire
BL9 6RE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,327,728
Cash£724
Current Liabilities£1,329,516

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Application for striking-off (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
7 November 2005Return made up to 25/10/05; full list of members (8 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 November 2004Return made up to 28/10/04; full list of members (8 pages)
16 July 2004Accounts for a small company made up to 31 March 2003 (7 pages)
19 November 2003Return made up to 28/10/03; full list of members (8 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 November 2002Return made up to 28/10/02; full list of members (8 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 May 2002Registered office changed on 07/05/02 from: 1ST floor northern assurance buildings 9-21 princess street albert square manchester.M2 4DN (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
26 April 2002New secretary appointed;new director appointed (1 page)
9 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 October 2001Return made up to 28/10/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 November 2000Return made up to 28/10/00; full list of members (8 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
25 January 2000Return made up to 28/10/99; full list of members (9 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1999Ad 28/04/99--------- £ si [email protected]=8998 £ ic 911002/920000 (4 pages)
22 December 1999Ad 28/04/99--------- £ si [email protected]=200 £ si 910800@1=910800 £ ic 2/911002 (2 pages)
22 December 1999S-div 28/04/99 (1 page)
6 October 1999Ad 28/04/99--------- £ si [email protected]=9308 £ ic 10000/19308 (2 pages)
6 October 1999Ad 28/04/99--------- £ si [email protected]=8999 £ ic 19308/28307 (2 pages)
6 October 1999£ nc 10000/920000 28/04/99 (1 page)
20 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
13 September 1999New director appointed (2 pages)
10 September 1999Particulars of mortgage/charge (4 pages)
24 December 1998Return made up to 28/10/98; full list of members (6 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Director resigned (1 page)
22 October 1998Secretary resigned (1 page)
19 October 1998Company name changed glenhurst enterprises LIMITED\certificate issued on 20/10/98 (2 pages)
15 October 1998New secretary appointed (2 pages)
2 July 1998Full accounts made up to 31 March 1998 (3 pages)
3 November 1997Return made up to 28/10/97; no change of members (4 pages)
30 April 1997Full accounts made up to 31 March 1997 (2 pages)
20 March 1997Full accounts made up to 31 March 1996 (2 pages)
3 December 1996Return made up to 28/10/96; no change of members (4 pages)
15 January 1996Return made up to 28/10/95; full list of members (6 pages)
27 June 1995Full accounts made up to 31 March 1995 (2 pages)
28 October 1988Incorporation (17 pages)