Company NameHale Leisure 1995 Limited
Company StatusDissolved
Company Number03050738
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameHappyhaven Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Aidan Joseph Clancy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(2 months after company formation)
Appointment Duration15 years, 10 months (closed 26 April 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRavenstone
Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameEamomn Patrick Dwyer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(2 months after company formation)
Appointment Duration15 years, 10 months (closed 26 April 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRouftree 40 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LU
Secretary NameMr Aidan Joseph Clancy
NationalityBritish
StatusClosed
Appointed28 June 1995(2 months after company formation)
Appointment Duration15 years, 10 months (closed 26 April 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRavenstone
Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr Andrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(9 months after company formation)
Appointment Duration15 years, 3 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Essington
Midford
Bath
BA2 7BX
Director NameElliot Edward Rashman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(9 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address1st Floor
37 Ducie Street
Manchester
M1 2JW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address106 Princess Street
Manchester
M1 6NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 6,000
(6 pages)
19 July 2010Director's details changed for Eamomn Patrick Dwyer on 4 April 2010 (2 pages)
19 July 2010Director's details changed for Aidan Joseph Clancy on 4 April 2010 (2 pages)
19 July 2010Director's details changed for Aidan Joseph Clancy on 4 April 2010 (2 pages)
19 July 2010Director's details changed for Aidan Joseph Clancy on 4 April 2010 (2 pages)
19 July 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 6,000
(6 pages)
19 July 2010Director's details changed for Eamomn Patrick Dwyer on 4 April 2010 (2 pages)
19 July 2010Director's details changed for Eamomn Patrick Dwyer on 4 April 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
14 July 2009Director's change of particulars / eamomn dwyer / 14/07/2008 (1 page)
14 July 2009Return made up to 27/04/09; full list of members (4 pages)
14 July 2009Return made up to 27/04/09; full list of members (4 pages)
14 July 2009Director's Change of Particulars / eamomn dwyer / 14/07/2008 / HouseName/Number was: , now: 6; Street was: rouftree 40 arthog road, now: arthog road (1 page)
27 January 2009Return made up to 27/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2009Return made up to 27/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2007Return made up to 27/04/07; full list of members (7 pages)
19 July 2007Return made up to 27/04/07; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Accounts made up to 31 December 2004 (15 pages)
13 June 2006Full accounts made up to 31 December 2004 (15 pages)
31 May 2006Return made up to 27/04/06; full list of members (7 pages)
31 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Return made up to 27/04/05; full list of members (7 pages)
6 September 2005Return made up to 27/04/05; full list of members (7 pages)
10 June 2005Full accounts made up to 31 December 2003 (18 pages)
10 June 2005Accounts made up to 31 December 2003 (18 pages)
13 October 2004Accounts made up to 31 December 2002 (18 pages)
13 October 2004Full accounts made up to 31 December 2002 (18 pages)
10 September 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2004Return made up to 27/04/04; full list of members (7 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Full accounts made up to 31 December 2001 (17 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Declaration of mortgage charge released/ceased (3 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Accounts made up to 31 December 2001 (17 pages)
30 October 2003Declaration of mortgage charge released/ceased (3 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Return made up to 27/04/03; full list of members (8 pages)
1 July 2003Return made up to 27/04/03; full list of members (8 pages)
19 August 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/08/02
(8 pages)
19 August 2002Return made up to 27/04/02; full list of members (8 pages)
16 August 2002Accounts made up to 31 December 2000 (18 pages)
16 August 2002Full accounts made up to 31 December 2000 (18 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
18 July 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2001Return made up to 27/04/01; full list of members (8 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
15 December 2000Accounts made up to 31 December 1999 (17 pages)
15 December 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
17 July 2000Particulars of mortgage/charge (5 pages)
17 July 2000Particulars of mortgage/charge (5 pages)
15 May 2000Ad 31/12/99--------- £ si 4000@1=4000 £ ic 2000/6000 (2 pages)
15 May 2000Ad 31/12/99--------- £ si 4000@1=4000 £ ic 2000/6000 (2 pages)
12 May 2000Ad 29/02/00--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
12 May 2000Ad 29/02/00--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
17 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 2000Nc inc already adjusted 30/12/99 (1 page)
17 April 2000Nc inc already adjusted 30/12/99 (1 page)
17 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 2000Full accounts made up to 31 December 1998 (15 pages)
18 January 2000Accounts made up to 31 December 1998 (15 pages)
8 November 1999Am,ended 882R/998 shares/250196 (2 pages)
8 November 1999Am,ended 882R/998 shares/250196 (2 pages)
6 July 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 1999Return made up to 27/04/99; full list of members (10 pages)
26 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
3 August 1998Accounts made up to 31 December 1997 (15 pages)
3 August 1998Full accounts made up to 31 December 1997 (15 pages)
8 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
8 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
5 December 1997Accounts made up to 31 March 1997 (13 pages)
5 December 1997Full accounts made up to 31 March 1997 (13 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
4 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 July 1997Return made up to 27/04/97; no change of members (6 pages)
15 July 1997Return made up to 27/04/97; no change of members (6 pages)
13 March 1997Particulars of mortgage/charge (4 pages)
13 March 1997Particulars of mortgage/charge (4 pages)
5 November 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
5 November 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
1 November 1996Particulars of mortgage/charge (4 pages)
1 November 1996Particulars of mortgage/charge (4 pages)
1 November 1996Particulars of mortgage/charge (4 pages)
1 November 1996Particulars of mortgage/charge (4 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
23 July 1996Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page)
23 July 1996Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page)
21 May 1996Return made up to 27/04/96; full list of members (7 pages)
21 May 1996Return made up to 27/04/96; full list of members (7 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (5 pages)
11 March 1996Particulars of mortgage/charge (5 pages)
28 February 1996New director appointed (3 pages)
28 February 1996Ad 25/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 February 1996New director appointed (3 pages)
28 February 1996Ad 25/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New director appointed (3 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New secretary appointed;new director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New secretary appointed;new director appointed (2 pages)
2 October 1995Registered office changed on 02/10/95 from: faulkner house faulkner street manchester M1 4DY (1 page)
2 October 1995Registered office changed on 02/10/95 from: faulkner house faulkner street manchester M1 4DY (1 page)
8 September 1995Secretary resigned (2 pages)
8 September 1995Registered office changed on 08/09/95 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page)
8 September 1995Director resigned (2 pages)
8 September 1995Registered office changed on 08/09/95 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD (1 page)
8 September 1995Secretary resigned (1 page)
8 September 1995Director resigned (1 page)
7 August 1995Company name changed happyhaven LIMITED\certificate issued on 08/08/95 (2 pages)
7 August 1995Company name changed happyhaven LIMITED\certificate issued on 08/08/95 (2 pages)
27 April 1995Incorporation (20 pages)
27 April 1995Incorporation (38 pages)