Company NameLeisureforce (UK) Limited
Company StatusDissolved
Company Number03844135
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date15 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMark Ian Day
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleRecruitment
Correspondence AddressOld Post Office Cottage
Huxley Lane
Tiverton
Cheshire
CW6 9NB
Secretary NameAlan Kenneth Dunlop
NationalityBritish
StatusClosed
Appointed20 September 1999(same day as company formation)
RoleRecruitment
Correspondence Address12 Reeves Road
Boughton Heath
Chester
CH3 5RU
Wales
Director NameWendy Monaghan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2000(3 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 15 July 2010)
RoleRecruitment
Correspondence Address129 Boughton
Chester
CH3 5BH
Wales
Director NameAlan Kenneth Dunlop
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleRecruitment
Correspondence Address117 Marian Drive
Chester
Cheshire
CH3 5RY
Wales
Director NameDavid Victor Badcock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2001)
RoleTraining Consultant
Correspondence AddressThe Hollies Guest House
Salcombe Road
Sidmouth
Devon
EX10 8PU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£55,975
Cash£71,277
Current Liabilities£196,305

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 July 2010Final Gazette dissolved following liquidation (1 page)
15 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from 454 Chester Road Old Trafford Manchester M16 9HD on 21 April 2010 (2 pages)
15 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 30 March 2010 (5 pages)
15 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
15 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
30 March 2010Liquidators statement of receipts and payments to 12 March 2010 (5 pages)
30 March 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
13 October 2009Liquidators statement of receipts and payments to 12 September 2009 (5 pages)
13 October 2009Liquidators' statement of receipts and payments to 12 September 2009 (5 pages)
15 April 2009Liquidators statement of receipts and payments to 12 March 2009 (5 pages)
15 April 2009Liquidators' statement of receipts and payments to 12 March 2009 (5 pages)
7 October 2008Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
7 October 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
17 April 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
17 April 2008Liquidators' statement of receipts and payments to 12 September 2008 (5 pages)
5 February 2008Registered office changed on 05/02/08 from: warwick house hollins brookway bury BL9 8RR (1 page)
5 February 2008Registered office changed on 05/02/08 from: warwick house hollins brookway bury BL9 8RR (1 page)
12 October 2007Liquidators statement of receipts and payments (5 pages)
12 October 2007Liquidators' statement of receipts and payments (5 pages)
3 April 2007Liquidators statement of receipts and payments (5 pages)
3 April 2007Liquidators' statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators' statement of receipts and payments (5 pages)
13 September 2006Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page)
13 September 2006Registered office changed on 13/09/06 from: 454 chester road old trafford manchester M16 9HD (1 page)
5 October 2005Appointment of a voluntary liquidator (1 page)
5 October 2005Appointment of a voluntary liquidator (1 page)
5 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2005Statement of affairs (8 pages)
20 September 2005Statement of affairs (8 pages)
20 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2005Appointment of a voluntary liquidator (1 page)
20 September 2005Appointment of a voluntary liquidator (1 page)
25 August 2005Registered office changed on 25/08/05 from: unit S7B chester enterprise centre, hoole bri, chester cheshire CH2 3NE (1 page)
25 August 2005Registered office changed on 25/08/05 from: unit S7B chester enterprise centre, hoole bri, chester cheshire CH2 3NE (1 page)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 January 2005Return made up to 11/09/04; full list of members (7 pages)
6 January 2005Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 November 2003Return made up to 11/09/03; full list of members (7 pages)
7 November 2003Return made up to 11/09/03; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
31 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 October 2002Return made up to 11/09/02; full list of members (7 pages)
26 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
17 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
16 October 2001Return made up to 11/09/01; full list of members (8 pages)
16 October 2001Return made up to 11/09/01; full list of members (8 pages)
21 August 2001Director resigned (1 page)
21 August 2001Ad 31/07/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Ad 31/07/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 September 2000Return made up to 11/09/00; full list of members (7 pages)
14 September 2000Return made up to 11/09/00; full list of members (7 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
14 January 2000Ad 11/01/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 January 2000Ad 11/01/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 October 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
21 October 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Ad 08/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 October 1999Ad 08/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
24 September 1999Secretary resigned (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
24 September 1999Secretary resigned (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
20 September 1999Incorporation (10 pages)