Company NameP & L Leisure Travel Limited
Company StatusDissolved
Company Number05596954
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date22 May 2016 (7 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Mark Darrel Birtles
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 22 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookhill Leys Service Station 4 Brookhill Leys Ro
Eastwood
Nottinghamshire
NG16 3HZ
Director NameMr Darren Wayne Marriott
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 22 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookhill Leys Service Station 4 Brookhill Leys Ro
Eastwood
Nottinghamshire
NG16 3HZ
Director NameMr Paul Leivers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Newmanleys Road
Eastwood
Nottingham
Nottinghamshire
NG16 3JD
Secretary NameLesley Leivers
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Newmanleys Road
New Eastwood
Nottinghamshire
NG16 3JD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address102 Sunlight House Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£1,752
Current Liabilities£4,845

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2016Final Gazette dissolved following liquidation (1 page)
22 May 2016Final Gazette dissolved following liquidation (1 page)
22 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
22 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
19 December 2014Registered office address changed from Brookhill Leys Service Station 4 Brookhill Leys Road New Eastwood Nottinghamshire NG16 3HZ to 102 Sunlight House Quay Street Manchester M3 3JZ on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from Brookhill Leys Service Station 4 Brookhill Leys Road New Eastwood Nottinghamshire NG16 3HZ to 102 Sunlight House Quay Street Manchester M3 3JZ on 19 December 2014 (2 pages)
18 December 2014Statement of affairs with form 4.19 (5 pages)
18 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-09
(1 page)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Statement of affairs with form 4.19 (5 pages)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
31 October 2011Registered office address changed from 144 Nottingham Road Eastwood Nottinghamshire NG16 3GE on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 144 Nottingham Road Eastwood Nottinghamshire NG16 3GE on 31 October 2011 (1 page)
27 July 2011Appointment of Mr Darren Wayne Marriott as a director (2 pages)
27 July 2011Appointment of Mr Darren Wayne Marriott as a director (2 pages)
27 July 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 2
(3 pages)
27 July 2011Termination of appointment of Paul Leivers as a director (1 page)
27 July 2011Appointment of Mr Mark Darrel Birtles as a director (2 pages)
27 July 2011Appointment of Mr Mark Darrel Birtles as a director (2 pages)
27 July 2011Termination of appointment of Lesley Leivers as a secretary (1 page)
27 July 2011Termination of appointment of Lesley Leivers as a secretary (1 page)
27 July 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 2
(3 pages)
27 July 2011Termination of appointment of Paul Leivers as a director (1 page)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Mr Paul Leivers on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Paul Leivers on 20 October 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 October 2008Return made up to 19/10/08; full list of members (3 pages)
21 October 2008Return made up to 19/10/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 November 2007Return made up to 19/10/07; no change of members (6 pages)
19 November 2007Return made up to 19/10/07; no change of members (6 pages)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 May 2007Secretary's particulars changed (1 page)
11 November 2006Return made up to 19/10/06; full list of members (6 pages)
11 November 2006Return made up to 19/10/06; full list of members (6 pages)
23 November 2005Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
23 November 2005Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 October 2005Registered office changed on 28/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005New director appointed (2 pages)
19 October 2005Incorporation (16 pages)
19 October 2005Incorporation (16 pages)