Company NameCarolan Leisure Limited
Company StatusDissolved
Company Number03072552
CategoryPrivate Limited Company
Incorporation Date26 June 1995(28 years, 10 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameKevin Carolan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(1 day after company formation)
Appointment Duration4 years, 7 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address3 The Beeches
Bowden
Cheshire
WA14 2HZ
Director NameLynne Carolan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(1 day after company formation)
Appointment Duration4 years, 7 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address3 The Beeches
Bowden
Cheshire
WA14 2HZ
Secretary NameKevin Carolan
NationalityBritish
StatusClosed
Appointed30 June 1996(1 year after company formation)
Appointment Duration3 years, 6 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address3 The Beeches
Bowden
Cheshire
WA14 2HZ
Director NameMr David Lukes
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 1995(1 day after company formation)
Appointment Duration1 year (resigned 30 June 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Kenwood Road
Stretford
Manchester
M32 8PS
Secretary NameMr David Lukes
NationalityEnglish
StatusResigned
Appointed27 June 1995(1 day after company formation)
Appointment Duration1 year (resigned 30 June 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Kenwood Road
Stretford
Manchester
M32 8PS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address161 Slade Lane
Manchester
M19 2AF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
9 August 1999Application for striking-off (1 page)
10 September 1997Return made up to 26/06/97; no change of members (6 pages)
12 March 1997Secretary resigned;director resigned (1 page)
12 March 1997New secretary appointed (2 pages)
13 February 1997Ad 27/06/95-19/09/95 £ si 50000@1=50000 £ ic 1/50001 (2 pages)
13 February 1997Return made up to 26/06/96; full list of members (6 pages)
22 April 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
12 October 1995Particulars of mortgage/charge (8 pages)
12 October 1995Particulars of mortgage/charge (8 pages)
5 October 1995Particulars of mortgage/charge (6 pages)
30 June 1995Director resigned;new director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 June 1995Registered office changed on 30/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 June 1995Incorporation (20 pages)