Company NameMode Leisure Limited
Company StatusDissolved
Company Number05168670
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 9 months ago)
Dissolution Date18 June 2010 (13 years, 10 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 NameStephen Edwards
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address101 St Georges Church
Chester Road
Manchester
M15 4JB
Director NameAnthony Hill
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLenowen
Pincock Brow, Euxton
Chorley
PR7 6LD
Secretary NameAnthony Hill
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLenowen
Pincock Brow, Euxton
Chorley
PR7 6LD

Location

Registered AddressTomlinsons
St John's Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2010Final Gazette dissolved following liquidation (1 page)
18 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2009Liquidators statement of receipts and payments to 5 November 2009 (5 pages)
22 November 2009Liquidators' statement of receipts and payments to 5 November 2009 (5 pages)
22 November 2009Liquidators statement of receipts and payments to 5 November 2009 (5 pages)
17 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
17 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-06
(1 page)
20 November 2008Statement of affairs with form 4.19 (5 pages)
20 November 2008Appointment of a voluntary liquidator (1 page)
20 November 2008Statement of affairs with form 4.19 (5 pages)
20 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2008Appointment of a voluntary liquidator (1 page)
27 October 2008Registered office changed on 27/10/2008 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
27 October 2008Registered office changed on 27/10/2008 from tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page)
24 October 2008Registered office changed on 24/10/2008 from 31 sackville street manchester M1 3LZ (1 page)
24 October 2008Registered office changed on 24/10/2008 from 31 sackville street manchester M1 3LZ (1 page)
29 July 2008Return made up to 01/07/08; full list of members (4 pages)
29 July 2008Return made up to 01/07/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 August 2007Return made up to 01/07/07; full list of members (2 pages)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Return made up to 01/07/07; full list of members (2 pages)
11 August 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
11 August 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
24 July 2006Return made up to 01/07/06; full list of members (2 pages)
24 July 2006Return made up to 01/07/06; full list of members (2 pages)
9 March 2006Return made up to 01/07/05; full list of members (2 pages)
9 March 2006Return made up to 01/07/05; full list of members (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 101 st georges church chester road manchester M15 4JB (1 page)
2 March 2006Registered office changed on 02/03/06 from: 101 st georges church chester road manchester M15 4JB (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
27 October 2005Ad 24/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2005Ad 24/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
1 July 2004Incorporation (13 pages)
1 July 2004Incorporation (13 pages)