Company NameAgenda Leisure Limited
Company StatusDissolved
Company Number03477382
CategoryPrivate Limited Company
Incorporation Date8 December 1997(26 years, 4 months ago)
Dissolution Date17 October 2008 (15 years, 6 months ago)
Previous NameAgenda Boat Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid Handel Stanley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Y Mor
Glyngarth Mews Glyngarth
Menai Bridge
Anglesey
LL59 5QP
Wales
Director NameAshley Mark Deas Richards
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(3 years after company formation)
Appointment Duration7 years, 9 months (closed 17 October 2008)
RoleSales Executive
Correspondence AddressTregarne
Holyhead Road
Llanfair Pwll
Anglesey
LL61 5SZ
Wales
Secretary NameDavid Handel Stanley
NationalityBritish
StatusClosed
Appointed23 August 2005(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 17 October 2008)
RoleCompany Director
Correspondence AddressBryn Y Mor
Glyngarth Mews Glyngarth
Menai Bridge
Anglesey
LL59 5QP
Wales
Secretary NameKenneth Stanley
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Pinfold Close
Mirfield
West Yorkshire
WF14 9JB
Secretary NameMichael John Whittam
NationalityBritish
StatusResigned
Appointed08 December 1999(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address84 Huddersfield Road
Brighouse
HD6 3RD
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressP K F Uk Llp
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£246,684
Cash£1,216
Current Liabilities£1,983,973

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

17 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2008Notice of move from Administration to Dissolution (7 pages)
4 February 2008Result of meeting of creditors (3 pages)
10 January 2008Administrator's progress report (7 pages)
8 December 2007Notice of extension of period of Administration (1 page)
2 July 2007Administrator's progress report (9 pages)
19 February 2007Result of meeting of creditors (34 pages)
1 February 2007Statement of administrator's proposal (36 pages)
20 December 2006Registered office changed on 20/12/06 from: dolwyn the square pentraeth anglesey LL75 8AZ (1 page)
18 December 2006Appointment of an administrator (1 page)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
30 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 February 2006Return made up to 08/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(7 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 January 2005Return made up to 08/12/04; full list of members (7 pages)
22 June 2004Accounts for a medium company made up to 31 October 2003 (9 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Return made up to 08/12/03; full list of members (7 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (1 page)
22 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
31 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2002Accounts for a small company made up to 31 October 2001 (5 pages)
30 January 2002Ad 31/10/01--------- £ si 16750@1 (2 pages)
30 January 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2001Particulars of mortgage/charge (11 pages)
3 September 2001New director appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: little croft lumb lane almondbury huddersfield west yorkshire HD4 6SZ (1 page)
4 May 2001Full accounts made up to 31 October 2000 (9 pages)
4 May 2001Accounting reference date shortened from 31/12/00 to 30/10/00 (1 page)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
13 December 2000Return made up to 08/12/00; full list of members (6 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 April 2000Full accounts made up to 31 December 1999 (8 pages)
21 December 1999Return made up to 08/12/99; full list of members (6 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
11 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 January 1999Return made up to 08/12/98; full list of members (6 pages)
12 February 1998Ad 29/12/97--------- £ si 33250@1=33250 £ ic 1/33251 (2 pages)
12 February 1998Particulars of contract relating to shares (4 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
15 January 1998Company name changed agenda boat sales LIMITED\certificate issued on 16/01/98 (3 pages)
8 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 December 1997Registered office changed on 31/12/97 from: the fold 3-4 city lane halifax HX3 5LE (1 page)
30 December 1997£ nc 1000/100000 16/12/97 (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: 82 whitchurch road cardiff CF4 3LX (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
8 December 1997Incorporation (13 pages)