Company NamePace Leisure Limited
Company StatusDissolved
Company Number05354205
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date28 October 2011 (12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid John Bridge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 28 October 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale 25 Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4HY
Director NameMark Thomas Stephenson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 28 October 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPale House, Crossley Park
New Pale Road
Manley
Cheshire
WA6 9EX
Secretary NameMark Thomas Stephenson
NationalityBritish
StatusClosed
Appointed07 March 2005(4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 28 October 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPale House, Crossley Park
New Pale Road
Manley
Cheshire
WA6 9EX
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered AddressBaker Tilly Restructuring & Recovery Llp
3 Hardman Street
Manchester
Lancashire
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£55,009
Cash£152,912
Current Liabilities£323,354

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2011Final Gazette dissolved following liquidation (1 page)
28 October 2011Final Gazette dissolved following liquidation (1 page)
28 July 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
28 July 2011Liquidators statement of receipts and payments to 21 July 2011 (7 pages)
28 July 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
28 July 2011Liquidators' statement of receipts and payments to 21 July 2011 (7 pages)
28 July 2011Liquidators' statement of receipts and payments to 21 July 2011 (7 pages)
31 March 2011Liquidators' statement of receipts and payments to 18 March 2011 (6 pages)
31 March 2011Liquidators statement of receipts and payments to 18 March 2011 (6 pages)
31 March 2011Liquidators' statement of receipts and payments to 18 March 2011 (6 pages)
29 September 2010Liquidators' statement of receipts and payments to 18 September 2010 (8 pages)
29 September 2010Liquidators' statement of receipts and payments to 18 September 2010 (8 pages)
29 September 2010Liquidators statement of receipts and payments to 18 September 2010 (8 pages)
9 April 2010Liquidators' statement of receipts and payments to 18 March 2010 (7 pages)
9 April 2010Liquidators' statement of receipts and payments to 18 March 2010 (7 pages)
9 April 2010Liquidators statement of receipts and payments to 18 March 2010 (7 pages)
3 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-19
(1 page)
3 April 2009Appointment of a voluntary liquidator (1 page)
27 March 2009Statement of affairs with form 4.19 (7 pages)
27 March 2009Statement of affairs with form 4.19 (7 pages)
2 March 2009Registered office changed on 02/03/2009 from unit 109, golborne enterprise park, golborne warrington WA3 3DP (1 page)
2 March 2009Registered office changed on 02/03/2009 from unit 109, golborne enterprise park, golborne warrington WA3 3DP (1 page)
8 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 February 2008Return made up to 07/02/08; full list of members (3 pages)
19 February 2008Return made up to 07/02/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
18 October 2007Registered office changed on 18/10/07 from: unit 109, golborne enterprise park, golborne warrington WA3 3DP (1 page)
18 October 2007Registered office changed on 18/10/07 from: unit 109, golborne enterprise park, golborne warrington WA3 3DP (1 page)
15 October 2007Registered office changed on 15/10/07 from: unit 109 goldborune enterprise park golborne warrington WA3 3DP (1 page)
15 October 2007Registered office changed on 15/10/07 from: unit 109 goldborune enterprise park golborne warrington WA3 3DP (1 page)
16 February 2007Return made up to 07/02/07; full list of members (2 pages)
16 February 2007Return made up to 07/02/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2006Return made up to 07/02/06; full list of members (8 pages)
8 March 2006Return made up to 07/02/06; full list of members (8 pages)
4 January 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
4 January 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
4 May 2005Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2005Ad 15/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
11 March 2005Location of register of directors' interests (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005Registered office changed on 11/03/05 from: 14 bold street warrington WA1 1DL (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Location of register of members (1 page)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005Location of register of members (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: 14 bold street warrington WA1 1DL (1 page)
11 March 2005Location of register of directors' interests (1 page)
7 February 2005Incorporation (17 pages)
7 February 2005Incorporation (17 pages)