Company NameCorporate & Leisure Trading Ltd.
Company StatusDissolved
Company Number04919391
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date3 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameJohn William Tuck
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Old School Lane
Calow
Chesterfield
Derbyshire
S44 5UE
Secretary NameJohn William Tuck
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleManaging Director
Correspondence Address16 Old School Lane
Calow
Chesterfield
Derbyshire
S44 5UE
Director NameIan Edwin Ashmore
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 03 January 2009)
RoleCompany Director
Correspondence Address3 Arbour Close
Chesterfield
Derbyshire
S41 0LG
Director NameMr Simon David Evans
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RolePrincipal-Insurance Itermediar
Correspondence AddressBeam Ends
The Green Elmton
Worksop
Notts
S80 4LS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£78,975
Cash£12,246
Current Liabilities£142,135

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2008Liquidators statement of receipts and payments to 24 September 2008 (5 pages)
3 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2008Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
12 March 2008Liquidators statement of receipts and payments to 29 August 2008 (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: lines henry 27 the downs altrincham cheshire WA14 2QD (1 page)
13 September 2006Statement of affairs (5 pages)
13 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2006Appointment of a voluntary liquidator (1 page)
16 August 2006Registered office changed on 16/08/06 from: 383-385 sheffield road whittington moor chesterfield derbyshire S41 8LL (1 page)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
21 February 2005Return made up to 02/10/04; full list of members (7 pages)
25 February 2004Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
18 February 2004Registered office changed on 18/02/04 from: c/o hurley + company 10 marsden street chesterfield derbyshire S40 1JY (1 page)
13 October 2003Secretary resigned (1 page)