Company NameSaddle View Leisure Ltd.
Company StatusDissolved
Company Number02757339
CategoryPrivate Limited Company
Incorporation Date20 October 1992(31 years, 6 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameJohn Gilbert Halfpenney
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1993(3 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 18 July 2000)
RoleCompany Director
Correspondence Address1 Oaken Bank Cottage
Rainow
Macclesfield
Cheshire
SK10 5RP
Director NameMr Daniel John Halfpenney
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address25 Eldon Road
Macclesfield
Cheshire
SK10 3SA
Secretary NameMiss Julia Louise Halfpenny
NationalityBritish
StatusResigned
Appointed23 October 1992(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 03 February 1993)
RoleCompany Director
Correspondence AddressGower House 17 Oak Lane
Kerridge
Macclesfield
Cheshire
SK10 5BD
Secretary NameJohn Gilbert Halfpenney
NationalityBritish
StatusResigned
Appointed03 February 1993(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 1997)
RoleCompany Director
Correspondence Address1 Oaken Bank Cottage
Rainow
Macclesfield
Cheshire
SK10 5RP
Secretary NameDebra Cherry
NationalityBritish
StatusResigned
Appointed21 November 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address10 Weaverham Way
Handforth
Wilmslow
Cheshire
SK9 3QH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressExchange Buildings
24 St Petersgate
Stockport.
SK1 1HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
16 November 1999Voluntary strike-off action has been suspended (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
12 April 1999Secretary resigned (1 page)
16 October 1998Return made up to 20/10/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (9 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Return made up to 20/10/97; no change of members (4 pages)
3 December 1997New secretary appointed (2 pages)
29 November 1997Particulars of mortgage/charge (3 pages)
3 March 1997Director resigned (1 page)
5 November 1996Return made up to 20/10/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 29 February 1996 (8 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1995Particulars of mortgage/charge (10 pages)
26 October 1995Return made up to 20/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)