Company NameProduction Leisure Limited
DirectorsAlan Geoffery Boor and John Barrington Ravenshear Edwards
Company StatusDissolved
Company Number02348138
CategoryPrivate Limited Company
Incorporation Date15 February 1989(35 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Geoffery Boor
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressWhite Lodge 3 Holly Road North
Wilmslow
Cheshire
SK9 1LX
Director NameMr John Barrington Ravenshear Edwards
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdders Moss Farm
Over Alderley
Macclesfield
Cheshire
SK10 4SL
Secretary NameAnthony Basil Spurgin
NationalityBritish
StatusCurrent
Appointed13 September 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressColshaw Dene 36 Fallibroome Road
Macclesfield
Cheshire
SK10 3LA
Director NameRobert Howard Whittaker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressAcorns The Highlands
East Horsley
Surrey
KT24 5BQ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£71,783
Gross Profit£19,127
Net Worth-£446,027
Cash£2
Current Liabilities£1,597,368

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 February 2005Dissolved (1 page)
29 November 2004Liquidators statement of receipts and payments (5 pages)
29 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
28 October 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002Sec.state's cert-release of liq. (1 page)
3 May 2002Liquidators statement of receipts and payments (5 pages)
8 November 2001Liquidators statement of receipts and payments (5 pages)
10 May 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
13 September 2000Registered office changed on 13/09/00 from: lowrey house 17 marble street manchester M2 3AW (1 page)
16 May 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
11 May 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 1996Appointment of a voluntary liquidator (1 page)
17 October 1996Registered office changed on 17/10/96 from: mere court chelford macclesfield cheshire, SK11 9BD (1 page)
9 October 1995Full accounts made up to 31 December 1994 (13 pages)
9 October 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)