Company NameFuture Leisure Limited
DirectorsNassir Ghanchi and Nik Redfern
Company StatusDissolved
Company Number02619352
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Nassir Ghanchi
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1999(8 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Bayswater Road
Perry Barr
Birmingham
West Midlands
B20 3AJ
Director NameNik Redfern
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1999(8 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address1 Tewkesbury Avenue
Chadderton
Oldham
Lancashire
OL9 0AU
Secretary NameNik Redfern
NationalityBritish
StatusCurrent
Appointed08 September 1999(8 years, 3 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address1 Tewkesbury Avenue
Chadderton
Oldham
Lancashire
OL9 0AU
Director NameEric Redfern
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleManaging Director
Correspondence Address2 Stoneswood Mews Oldham Road
Delph
Oldham
Lancashire
OL3 5EB
Director NameSusan Redfern
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleSecretary
Correspondence AddressRoselea 19 Park Lane
Greenfield Saddleworth
Oldham
Lancs
OL3 7DX
Secretary NameSusan Redfern
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleSecretary
Correspondence AddressRoselea 19 Park Lane
Greenfield Saddleworth
Oldham
Lancs
OL3 7DX
Director NameMr Edward Arthur Parker
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address14 Tippett Court
Nottingham
Nottinghamshire
NG3 2HP
Secretary NameMr Edward Arthur Parker
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address14 Tippett Court
Nottingham
Nottinghamshire
NG3 2HP
Secretary NameJulie Sheldon
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 1995)
RoleCompany Director
Correspondence Address15 Riding Fold
Droylsden
Manchester
M43 7JG
Secretary NameEric Nigel Reed
NationalityBritish
StatusResigned
Appointed11 June 1995(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1996)
RoleCompany Director
Correspondence Address2 Hillcrest
Gee-Cross
Hyde
Cheshire
SK14 5LJ
Secretary NameNatasha Redfern
NationalityBritish
StatusResigned
Appointed28 October 1996(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1999)
RoleCompany Director
Correspondence Address19 Park Lane
Greenfield
Saddleworth
Oldham Lancashire
OL3 7DX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address32 High Street
Manchester
Lancashire
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 October 2001Dissolved (1 page)
2 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
9 May 2000Registered office changed on 09/05/00 from: bond street denton manchester lancashire M34 3AE (1 page)
5 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2000Appointment of a voluntary liquidator (1 page)
5 May 2000Statement of affairs (2 pages)
14 September 1999New director appointed (2 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Ad 08/09/99--------- £ si 330@1=330 £ ic 40670/41000 (2 pages)
10 September 1999Ad 08/09/99--------- £ si 40240@1=40240 £ ic 430/40670 (2 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Ad 08/09/99--------- £ si 330@1=330 £ ic 100/430 (2 pages)
10 September 1999£ nc 50000/90000 08/09/99 (1 page)
10 September 1999Director resigned (1 page)
2 August 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1999Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
13 November 1998Return made up to 11/06/98; full list of members (6 pages)
7 August 1998Registered office changed on 07/08/98 from: st georges house 215-219 chester road manchester M15 4JE (1 page)
4 August 1998Particulars of mortgage/charge (3 pages)
11 March 1998Ad 02/03/98--------- £ si 98@1=98 £ ic 2/100 (3 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
22 August 1997Return made up to 11/06/97; no change of members (4 pages)
13 March 1997Return made up to 11/06/96; full list of members (6 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
16 December 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
29 May 1996Return made up to 11/06/95; no change of members (4 pages)
29 May 1996Secretary resigned (1 page)
29 May 1996New secretary appointed (2 pages)
1 March 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
4 May 1994Accounts for a dormant company made up to 30 April 1993 (1 page)
16 February 1993Accounts for a dormant company made up to 30 April 1992 (1 page)