Company NameUnderfield Leisure Limited
Company StatusDissolved
Company Number03011594
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)
Dissolution Date21 December 2015 (8 years, 4 months ago)
Previous NamesCumbria Cruise Club Limited and Miners One Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameSusan Joy Miners
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1995(2 weeks after company formation)
Appointment Duration20 years, 10 months (closed 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnderfields
Greenodd
Ulverston
Cumbria
LA12 8HU
Secretary NameSusan Joy Miners
NationalityBritish
StatusClosed
Appointed02 February 1995(2 weeks after company formation)
Appointment Duration20 years, 10 months (closed 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnderfields
Greenodd
Ulverston
Cumbria
LA12 8HU
Director NamePhillip Miners
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(2 weeks after company formation)
Appointment Duration15 years (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnderfields
Greenodd
Ulverston
Cumbria
LA12 8HU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100k at £1Mr Phillip Miners
50.00%
Ordinary
100k at £1Mrs Susan Joy Miners
50.00%
Ordinary

Financials

Year2014
Net Worth-£81,649
Current Liabilities£260,773

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2015Final Gazette dissolved following liquidation (1 page)
21 December 2015Final Gazette dissolved following liquidation (1 page)
21 September 2015Notice of move from Administration to Dissolution on 4 September 2015 (17 pages)
21 September 2015Notice of move from Administration to Dissolution on 4 September 2015 (17 pages)
12 May 2015Administrator's progress report to 2 April 2015 (19 pages)
12 May 2015Administrator's progress report to 2 April 2015 (19 pages)
12 May 2015Administrator's progress report to 2 April 2015 (19 pages)
2 February 2015Notice of deemed approval of proposals (1 page)
2 February 2015Notice of deemed approval of proposals (1 page)
4 December 2014Statement of administrator's proposal (28 pages)
4 December 2014Statement of administrator's proposal (28 pages)
20 October 2014Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3HF on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3HF on 20 October 2014 (2 pages)
17 October 2014Appointment of an administrator (1 page)
17 October 2014Appointment of an administrator (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200,000
(4 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200,000
(4 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200,000
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
19 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 March 2010Director's details changed for Susan Miners on 8 January 2010 (2 pages)
1 March 2010Director's details changed for Phillip Miners on 8 January 2010 (2 pages)
1 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Susan Miners on 8 January 2010 (2 pages)
1 March 2010Director's details changed for Phillip Miners on 8 January 2010 (2 pages)
1 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Phillip Miners on 8 January 2010 (2 pages)
1 March 2010Director's details changed for Susan Miners on 8 January 2010 (2 pages)
1 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
22 February 2010Termination of appointment of Phillip Miners as a director (2 pages)
22 February 2010Termination of appointment of Phillip Miners as a director (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
11 February 2009Return made up to 08/01/09; full list of members (4 pages)
11 February 2009Return made up to 08/01/09; full list of members (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 February 2008Return made up to 08/01/08; full list of members (3 pages)
12 February 2008Return made up to 08/01/08; full list of members (3 pages)
18 January 2008Registered office changed on 18/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
18 January 2008Registered office changed on 18/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 January 2007Return made up to 08/01/07; full list of members (7 pages)
29 January 2007Return made up to 08/01/07; full list of members (7 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 February 2006Return made up to 08/01/06; full list of members (7 pages)
1 February 2006Return made up to 08/01/06; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 February 2005Return made up to 08/01/05; full list of members (7 pages)
2 February 2005Return made up to 08/01/05; full list of members (7 pages)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2004Memorandum and Articles of Association (9 pages)
1 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2004Nc inc already adjusted 31/05/04 (1 page)
1 October 2004Nc inc already adjusted 31/05/04 (1 page)
1 October 2004Ad 31/05/04--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
1 October 2004Memorandum and Articles of Association (9 pages)
1 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2004Ad 31/05/04--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (9 pages)
2 March 2004Particulars of mortgage/charge (9 pages)
12 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 January 2004Company name changed miners one LIMITED\certificate issued on 22/01/04 (2 pages)
22 January 2004Company name changed miners one LIMITED\certificate issued on 22/01/04 (2 pages)
21 January 2004Return made up to 08/01/04; full list of members (7 pages)
21 January 2004Return made up to 08/01/04; full list of members (7 pages)
13 March 2003Return made up to 19/01/03; full list of members (7 pages)
13 March 2003Return made up to 19/01/03; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
16 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
5 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
5 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
2 February 2002Return made up to 19/01/02; full list of members (6 pages)
2 February 2002Return made up to 19/01/02; full list of members (6 pages)
9 July 2001Company name changed cumbria cruise club LIMITED\certificate issued on 09/07/01 (2 pages)
9 July 2001Company name changed cumbria cruise club LIMITED\certificate issued on 09/07/01 (2 pages)
15 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
18 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
24 February 2000Return made up to 19/01/00; full list of members (6 pages)
24 February 2000Return made up to 19/01/00; full list of members (6 pages)
15 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
15 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
3 February 1999Return made up to 19/01/99; full list of members (6 pages)
3 February 1999Registered office changed on 03/02/99 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
3 February 1999Registered office changed on 03/02/99 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
3 February 1999Return made up to 19/01/99; full list of members (6 pages)
18 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
18 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
27 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
27 February 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
16 February 1998Return made up to 19/01/98; no change of members (4 pages)
16 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/01/98
(1 page)
16 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/01/98
(1 page)
16 February 1998Return made up to 19/01/98; no change of members (4 pages)
10 February 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
21 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
28 November 1995Accounting reference date extended from 31/01 to 30/06 (1 page)
28 November 1995Accounting reference date extended from 31/01 to 30/06 (1 page)
19 January 1995Incorporation (13 pages)
19 January 1995Incorporation (13 pages)