Company NameGolden Square Leisure Limited
DirectorKlaas Timmerman
Company StatusDissolved
Company Number04299502
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Klaas Timmerman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusCurrent
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge
6 Grove Park
Southport
Merseyside
PR9 7DH
Director NameCarl Edward Davis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Cottage
Tilston
Malpas
Cheshire
SY14 7DR
Wales
Director NameElaine Teresa O'Dea
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleBusiness Woman
Correspondence Address46 Ballachurry Avenue
Onchan
Isle Of Man
IM3 4BB
Secretary NameCarl Edward Davis
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Cottage
Tilston
Malpas
Cheshire
SY14 7DR
Wales

Location

Registered AddressTenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 September 2006Dissolved (1 page)
16 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
12 August 2005O/C - replacement of liquidator (7 pages)
9 August 2005Appointment of a voluntary liquidator (1 page)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
20 July 2005Sec of state's release of liq (1 page)
4 March 2005Liquidators statement of receipts and payments (5 pages)
8 March 2004Appointment of a voluntary liquidator (1 page)
1 March 2004Statement of affairs (7 pages)
1 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2004Registered office changed on 12/02/04 from: 4 butts lane southport merseyside PR8 6ER (1 page)
9 January 2004Secretary resigned;director resigned (1 page)
30 December 2003Secretary resigned;director resigned (1 page)
24 December 2003Secretary resigned;director resigned (1 page)
5 December 2003Registered office changed on 05/12/03 from: the canal warehouse whipcord lane cambrian view chester cheshire CH1 4DJ (2 pages)
21 October 2003Return made up to 05/10/03; full list of members (7 pages)
28 July 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
28 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
9 February 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
11 December 2002Return made up to 05/10/02; full list of members (7 pages)
3 December 2002Ad 12/11/02--------- £ si 78@1=78 £ ic 2/80 (2 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
25 October 2001Director resigned (1 page)
5 October 2001Incorporation (17 pages)