Company NameLeigh Superbowl Limited
DirectorsDavid James White and Glennys Ann White
Company StatusDissolved
Company Number04639141
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David James White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleLeisure Operator
Country of ResidenceEngland
Correspondence AddressHarrington House
Fulshaw Park South
Wilmslow
SK9 1QF
Director NameMrs Glennys Ann White
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleLeisure Operator
Country of ResidenceEngland
Correspondence AddressHarrington House
Fulshaw Park South
Wilmslow
SK9 1QF
Secretary NameMr David James White
NationalityBritish
StatusCurrent
Appointed16 January 2003(same day as company formation)
RoleLeisure Operator
Country of ResidenceEngland
Correspondence AddressHarrington House
Fulshaw Park South
Wilmslow
SK9 1QF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPkf (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-£214,799
Cash£13,739
Current Liabilities£459,933

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 May 2007Dissolved (1 page)
20 February 2007Notice of move from Administration to Dissolution (8 pages)
7 August 2006Administrator's progress report (8 pages)
22 March 2006Statement of administrator's proposal (33 pages)
9 February 2006Appointment of an administrator (1 page)
8 February 2006Registered office changed on 08/02/06 from: 12 tentercroft street lincoln lincolnshire LN5 7DB (1 page)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 January 2005Return made up to 08/01/05; full list of members (7 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 January 2004Return made up to 08/01/04; full list of members (7 pages)
6 March 2003Ad 16/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 February 2003Particulars of mortgage/charge (3 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)