Company NameLeisurecare (Manchester) Limited
Company StatusDissolved
Company Number03240297
CategoryPrivate Limited Company
Incorporation Date21 August 1996(27 years, 8 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMr Jeffrey David Mellish
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(11 years after company formation)
Appointment Duration11 years, 1 month (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Director NamePatricia Anne Mayo
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 August 1997)
RoleSales Administrator
Correspondence Address55 Canada Street
Heaviley
Stockport
Cheshire
SK2 6EF
Secretary NameEdith Kingsley
NationalityBritish
StatusResigned
Appointed22 August 1996(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 August 1997)
RoleOffice Manager
Correspondence Address15 Hartington Road
Stockport
Greater Manchester
SK2 7LY
Director NameJack Mellish
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(11 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 21 August 2007)
RoleCompany Director
Correspondence Address26 Rutland Court
Davenport
Stockport
Cheshire
SK2 6EU
Secretary NameClaire Daniels
NationalityBritish
StatusResigned
Appointed07 August 1997(11 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 31 August 2008)
RoleCompany Director
Correspondence Address77 Garner's Lane
Davenport
Stockport
Cheshire
SK3 8QZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Jeffrey David Mellish
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,833
Cash£517
Current Liabilities£13,100

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (3 pages)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
13 November 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
1 August 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 2
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 2
(3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 August 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 August 2012 (4 pages)
3 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 30 August 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 August 2011 (4 pages)
31 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
31 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
23 August 2011Director's details changed for Mr Jeffrey David Mellish on 21 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Jeffrey David Mellish on 21 August 2011 (2 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (3 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Return made up to 21/08/09; full list of members (3 pages)
1 September 2009Return made up to 21/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
31 March 2009Appointment terminated secretary claire daniels (1 page)
31 March 2009Return made up to 21/08/08; full list of members (3 pages)
31 March 2009Return made up to 21/08/08; full list of members (3 pages)
31 March 2009Appointment terminated secretary claire daniels (1 page)
2 December 2008Return made up to 21/08/07; full list of members (3 pages)
2 December 2008Return made up to 21/08/07; full list of members (3 pages)
1 December 2008Director appointed mr jeffrey mellish (1 page)
1 December 2008Appointment terminated director jack mellish (1 page)
1 December 2008Appointment terminated director jack mellish (1 page)
1 December 2008Director appointed mr jeffrey mellish (1 page)
24 July 2008Registered office changed on 24/07/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
24 July 2008Registered office changed on 24/07/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 September 2006Return made up to 21/08/06; full list of members (2 pages)
22 September 2006Return made up to 21/08/06; full list of members (2 pages)
5 September 2005Return made up to 21/08/05; full list of members (6 pages)
5 September 2005Return made up to 21/08/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 September 2004Return made up to 21/08/04; full list of members (6 pages)
9 September 2004Return made up to 21/08/04; full list of members (6 pages)
7 October 2003Return made up to 21/08/03; full list of members (6 pages)
7 October 2003Return made up to 21/08/03; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 October 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 September 2002Return made up to 21/08/02; full list of members (6 pages)
24 September 2002Return made up to 21/08/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 September 2001Return made up to 21/08/01; full list of members (6 pages)
5 September 2001Return made up to 21/08/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
10 October 2000Return made up to 21/08/00; full list of members (6 pages)
10 October 2000Return made up to 21/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
13 October 1999Registered office changed on 13/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page)
13 October 1999Registered office changed on 13/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page)
13 October 1999Return made up to 21/08/99; no change of members (4 pages)
13 October 1999Return made up to 21/08/99; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 September 1998Return made up to 21/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Return made up to 21/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
24 March 1998Registered office changed on 24/03/98 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
24 March 1998Registered office changed on 24/03/98 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
11 November 1997Return made up to 21/08/97; full list of members (6 pages)
11 November 1997Return made up to 21/08/97; full list of members (6 pages)
21 October 1997Registered office changed on 21/10/97 from: 89A park lane poynton stockport chehsire SK12 1RD (1 page)
21 October 1997Registered office changed on 21/10/97 from: 89A park lane poynton stockport chehsire SK12 1RD (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
2 September 1996Secretary resigned (2 pages)
2 September 1996Registered office changed on 02/09/96 from: 82-86 deansgate manchester M3 2ER (1 page)
2 September 1996Secretary resigned (2 pages)
2 September 1996New secretary appointed (1 page)
2 September 1996Director resigned (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996Registered office changed on 02/09/96 from: 82-86 deansgate manchester M3 2ER (1 page)
2 September 1996New director appointed (1 page)
2 September 1996New secretary appointed (1 page)
2 September 1996Director resigned (2 pages)
21 August 1996Incorporation (10 pages)
21 August 1996Incorporation (10 pages)