Company NameSLM Leisure Limited
Company StatusDissolved
Company Number05713706
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 1 month ago)
Dissolution Date1 November 2022 (1 year, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Robert Rennie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(1 year, 1 month after company formation)
Appointment Duration15 years, 6 months (closed 01 November 2022)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameDirhen Tailor
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleHairdresser
Correspondence Address64 Whitton Road
Hounslow
Middlesex
TW3 2DD
Secretary NameSteven Seymoor
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
11a Mauldeth Road, Withington
Manchester
M20 4BB
Secretary NameMs Alison Callaghan
NationalityBritish
StatusResigned
Appointed18 April 2007(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 10 March 2014)
RoleBrand Manager
Correspondence Address40 Lord Street Whitehead & Co
Stockport
Cheshire
SK1 3NA

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

22 August 2008Delivered on: 29 August 2008
Persons entitled: David Cohen

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Arch 12 deansgate locks whitworth street manchester and all moveable plant, machinery and equipment in the aforementioned property.
Outstanding

Filing History

30 June 2020Progress report in a winding up by the court (16 pages)
4 June 2019Progress report in a winding up by the court (22 pages)
18 April 2018Registered office address changed from 18-22 Lloyd Street Manchester M2 5WA to 4 Hardman Square Spinningfields Manchester M3 3EB on 18 April 2018 (2 pages)
11 April 2018Appointment of a liquidator (3 pages)
3 April 2018Order of court to wind up (2 pages)
27 February 2018Restoration by order of the court (2 pages)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
20 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(14 pages)
1 September 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(14 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2014Registered office address changed from 40 Lord Street Whitehead & Co Stockport Cheshire SK1 3NA on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 40 Lord Street Whitehead & Co Stockport Cheshire SK1 3NA on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 40 Lord Street Whitehead & Co Stockport Cheshire SK1 3NA on 2 July 2014 (2 pages)
23 May 2014Termination of appointment of Alison Callaghan as a secretary (2 pages)
23 May 2014Termination of appointment of Alison Callaghan as a secretary (2 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(3 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(3 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
10 March 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2011Director's details changed for Steven Rennie on 17 February 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 March 2011Annual return made up to 17 February 2010 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
10 March 2011Director's details changed for Steven Rennie on 17 February 2010 (2 pages)
10 March 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2011Secretary's details changed for Alison Callaghan on 17 February 2010 (1 page)
10 March 2011Annual return made up to 17 February 2010 with a full list of shareholders (3 pages)
10 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 March 2011Secretary's details changed for Alison Callaghan on 17 February 2010 (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2010Compulsory strike-off action has been suspended (1 page)
15 July 2010Compulsory strike-off action has been suspended (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 September 2009Accounts for a dormant company made up to 28 February 2007 (2 pages)
8 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 September 2009Accounts for a dormant company made up to 28 February 2007 (2 pages)
8 September 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
8 September 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
17 July 2009Return made up to 17/02/09; full list of members (3 pages)
17 July 2009Return made up to 17/02/09; full list of members (3 pages)
13 October 2008Return made up to 17/02/08; full list of members (3 pages)
13 October 2008Return made up to 17/02/08; full list of members (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2007Return made up to 17/02/07; full list of members (2 pages)
17 July 2007Return made up to 17/02/07; full list of members (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: 64 whitton road hounslow middlesex TW3 2DD (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 64 whitton road hounslow middlesex TW3 2DD (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Director resigned (1 page)
17 February 2006Incorporation (16 pages)
17 February 2006Incorporation (16 pages)