Company NameBreakaway Leisure Limited
Company StatusDissolved
Company Number02697370
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameDilipkumar Chunilal Vallabh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(9 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 07 May 2002)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address48 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Director NameMr Stephen Laurence Costello
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 1994)
RoleTravel Consultant
Correspondence Address21 Milton Avenue
Weaste
Salford
Lancashire
M5 2HG
Director NameMr Stephen Lapinskas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 1995)
RoleTravel Consultant
Correspondence Address78 Half Edge Lane
Eccles
Manchester
Lancashire
M30 9BA
Secretary NameMr Stephen Lapinskas
NationalityBritish
StatusResigned
Appointed19 May 1992(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 1995)
RoleTravel Consultant
Correspondence Address78 Half Edge Lane
Eccles
Manchester
Lancashire
M30 9BA
Director NameGerald Francis Quinn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 July 2001)
RoleTravel Consultant
Correspondence Address18 Mirfield Drive
Monton Eccles
Manchester
M30 9LH
Director NameDilipkumar Chunilal Vallabh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(3 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2001)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address48 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Secretary NameGerald Francis Quinn
NationalityBritish
StatusResigned
Appointed26 June 1995(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 04 July 2001)
RoleCompany Director
Correspondence Address18 Mirfield Drive
Monton Eccles
Manchester
M30 9LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address186 Church Road
Urmston
Manchester
M41 9FD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£27,510
Cash£1,896
Current Liabilities£19,216

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
14 November 2001Application for striking-off (1 page)
4 November 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
10 July 2001Secretary resigned;director resigned (1 page)
18 June 2001Return made up to 16/03/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 June 1999 (6 pages)
23 March 2000Return made up to 16/03/00; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 April 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Ad 01/07/97--------- £ si 2@1 (2 pages)
27 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
21 April 1998Return made up to 16/03/98; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 March 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1996Return made up to 16/03/96; full list of members (8 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996Return made up to 16/03/95; no change of members (4 pages)
7 May 1996Registered office changed on 07/05/96 from: 191A eccles old road, salford. M6 8HA (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1994 (7 pages)
22 August 1995New director appointed (2 pages)
22 August 1995Secretary resigned;director resigned (2 pages)