Company NameRetail Leisure Limited
DirectorsMichael Scott and Derek James Wade
Company StatusDissolved
Company Number03355665
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMichael Scott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(3 days after company formation)
Appointment Duration27 years
RolePub Retailer
Correspondence Address25 Brookside Road
Sale
Cheshire
M33 3TD
Director NameDerek James Wade
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(3 days after company formation)
Appointment Duration27 years
RolePub Retailer
Correspondence AddressMottram Moor Farm Mottram Moor
Hollingworth
Hyde
Cheshire
SK14 8LZ
Secretary NameMichael Scott
NationalityBritish
StatusCurrent
Appointed21 April 1997(3 days after company formation)
Appointment Duration27 years
RolePub Retailer
Correspondence Address25 Brookside Road
Sale
Cheshire
M33 3TD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£56,096
Cash£18,090
Current Liabilities£1,175,522

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 July 2002Dissolved (1 page)
24 April 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
5 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2001Appointment of a voluntary liquidator (1 page)
5 February 2001Statement of affairs (7 pages)
15 January 2001Registered office changed on 15/01/01 from: sam platts buildings trafford wharf road trafford park, manchester lancashire M17 1EX (1 page)
7 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
29 June 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
1 February 2000Registered office changed on 01/02/00 from: regency court business centre 62-66 deansgate manchester M3 2EN (1 page)
11 June 1999Return made up to 18/04/99; no change of members (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 January 1999Particulars of mortgage/charge (15 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
7 May 1998Return made up to 18/04/98; full list of members
  • 363(287) ‐ Registered office changed on 07/05/98
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
19 May 1997Ad 01/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: the britannia suite 82-86 international house manchester M3 2ER (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997New director appointed (2 pages)
18 April 1997Incorporation (10 pages)