Company NameMainland Leisure Ltd
Company StatusDissolved
Company Number05291095
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Dissolution Date3 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Neil Daniel Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(same day as company formation)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Stetchworth Road
Walton
Warrington
Cheshire
WA4 6JE
Director NameMr James Arthur Pindard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressOak Tree Farm Cottage
Laytham
York
YO42 4PP
Secretary NameMr Neil Daniel Jackson
NationalityBritish
StatusClosed
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Stetchworth Road
Walton
Warrington
Cheshire
WA4 6JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£339,568
Gross Profit£120,780
Net Worth-£116,757
Current Liabilities£193,200

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2011Final Gazette dissolved following liquidation (1 page)
3 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2010Liquidators statement of receipts and payments to 19 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
13 October 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
13 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 19 March 2009 (6 pages)
22 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (6 pages)
7 April 2008Registered office changed on 07/04/2008 from grosvenor garden centre wrexham road belgrave chester CH4 9EB (1 page)
7 April 2008Registered office changed on 07/04/2008 from grosvenor garden centre wrexham road belgrave chester CH4 9EB (1 page)
3 April 2008Appointment of a voluntary liquidator (1 page)
3 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2008Statement of affairs with form 4.19 (11 pages)
3 April 2008Appointment of a voluntary liquidator (1 page)
3 April 2008Statement of affairs with form 4.19 (11 pages)
3 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-20
(1 page)
22 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
27 April 2007Return made up to 31/03/07; full list of members (8 pages)
27 April 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
(8 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
31 January 2006Registered office changed on 31/01/06 from: 33 stetchworth road walton warrington WA46JE (1 page)
31 January 2006Registered office changed on 31/01/06 from: 33 stetchworth road walton warrington WA46JE (1 page)
12 December 2005Return made up to 18/11/05; full list of members (7 pages)
12 December 2005Return made up to 18/11/05; full list of members (7 pages)
21 November 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
21 November 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
18 November 2004Incorporation (17 pages)
18 November 2004Incorporation (17 pages)