Company NameC.F. Leisure Direct Ltd
DirectorsChristine Flanagan and Amanda Toyn
Company StatusDissolved
Company Number03908885
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 2 months ago)
Previous NameJewelsky Ltd

Directors

Director NameChristine Flanagan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(4 weeks, 1 day after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address48 Spinners Way
Moorside
Oldham
Lancashire
OL4 2QN
Director NameAmanda Toyn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(4 weeks, 1 day after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Correspondence Address48 Spinners Way
Moorside
Oldham
Lancashire
OL4 2QN
Secretary NameAmanda Toyn
NationalityBritish
StatusCurrent
Appointed16 February 2000(4 weeks, 1 day after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Correspondence Address48 Spinners Way
Moorside
Oldham
Lancashire
OL4 2QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressNuttall And Co
Marsland House, Marsland Road
Sale
Cheshire
M33 3LX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 August 2002Dissolved (1 page)
9 May 2002Liquidators statement of receipts and payments (5 pages)
9 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
14 March 2001Statement of affairs (20 pages)
14 March 2001Appointment of a voluntary liquidator (1 page)
14 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2001Registered office changed on 26/02/01 from: ashton house ashton lane sale manchester M33 6WT (1 page)
11 December 2000Ad 05/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2000Registered office changed on 13/11/00 from: hampton house oldham road middleton manchester M24 1GT (1 page)
18 May 2000Registered office changed on 18/05/00 from: archer house 3 kemp street, middleton manchester lancashire M24 4AA (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
15 February 2000Company name changed jewelsky LTD\certificate issued on 16/02/00 (2 pages)
18 January 2000Incorporation (12 pages)