Company NameMcLoughlin's Leisure Holdings Limited
Company StatusDissolved
Company Number03131858
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameEbbfax Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Willan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1996(12 months after company formation)
Appointment Duration6 years, 10 months (closed 30 September 2003)
RoleProperty Owner
Country of ResidenceSpain
Correspondence Address8 Gib Lane
Hoghton
Preston
PR5 0RU
Secretary NameNadia Willan
NationalityBritish
StatusClosed
Appointed25 November 1996(12 months after company formation)
Appointment Duration6 years, 10 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address8 Gib Lane
Hoghton
Preston
PR5 0RU
Director NameMr Roger Francis Rimmer
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 October 1996)
RolePlant Hire Operator
Country of ResidenceUnited Kingdom
Correspondence AddressKentonwood 5 Old Lane
Formby
Merseyside
L37 7JD
Secretary NameMr Brian Whitfield
NationalityBritish
StatusResigned
Appointed22 February 1996(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Wicks Lane
Formby
Liverpool
Merseyside
L37 3JF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressJaxons House
21 Hallgate
Wigan
Lancashire
WN1 1LR
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts15 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End15 April

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
7 May 2003Application for striking-off (1 page)
6 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2003Accounts for a dormant company made up to 15 April 2002 (3 pages)
22 November 2002Return made up to 29/11/02; full list of members (6 pages)
7 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2001Accounts for a dormant company made up to 15 April 2001 (3 pages)
20 November 2001Return made up to 29/11/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 15 April 2000 (3 pages)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2000Return made up to 29/11/00; full list of members (6 pages)
24 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2000Accounts for a dormant company made up to 15 April 1999 (3 pages)
9 December 1999Registered office changed on 09/12/99 from: jaxons house 21 hallgate wigan lancashire WN1 1LR (1 page)
25 November 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/99
(6 pages)
4 March 1999Company name changed ebbfax LIMITED\certificate issued on 05/03/99 (2 pages)
20 November 1998Return made up to 29/11/98; no change of members (4 pages)
2 June 1998Accounts for a dormant company made up to 15 April 1998 (3 pages)
2 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1997Return made up to 29/11/97; full list of members
  • 363(287) ‐ Registered office changed on 02/12/97
(6 pages)
4 September 1997Accounting reference date extended from 30/11/97 to 15/04/98 (1 page)
28 August 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
28 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997Return made up to 29/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 January 1997Registered office changed on 02/01/97 from: c/o whitfields po box 3 marion house 23/25 elbow lane formby liverpool L37 4AB (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New secretary appointed (2 pages)
21 March 1996New secretary appointed (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1996Memorandum and Articles of Association (1 page)
21 March 1996New director appointed (1 page)
29 November 1995Incorporation (38 pages)