Company NameSustainable Leisure Limited
Company StatusDissolved
Company Number05861591
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)
Dissolution Date23 October 2010 (13 years, 6 months ago)
Previous NameGleave Property Limited

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr William Gleave
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcroft 15 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Secretary NameWendy Littman
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 New Street
Altrincham
Cheshire
WA14 2QP
Director NameMr Kevin Michael Neary
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(10 months after company formation)
Appointment Duration3 years, 5 months (closed 23 October 2010)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address15 Litherland Avenue
Ashway Park
Manchester
M22 5LD
Director NameMr Andrew Hilbre Coveney
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Knutsford Road, Antrobus
Northwich
Cheshire
CW9 6JW
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered AddressC/O Kpmg Llp
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£111,638
Cash£63,619
Current Liabilities£3,448,563

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2010Final Gazette dissolved following liquidation (1 page)
23 July 2010Notice of move from Administration to Dissolution on 15 July 2010 (28 pages)
23 July 2010Administrator's progress report to 15 July 2010 (31 pages)
23 July 2010Administrator's progress report to 15 July 2010 (31 pages)
23 July 2010Notice of move from Administration to Dissolution (28 pages)
26 April 2010Statement of affairs with form 2.15B/2.14B (9 pages)
26 April 2010Statement of affairs with form 2.15B/2.14B (9 pages)
23 February 2010Administrator's progress report to 20 January 2010 (18 pages)
23 February 2010Administrator's progress report to 20 January 2010 (18 pages)
19 February 2010Administrator's progress report to 20 January 2010 (18 pages)
19 February 2010Administrator's progress report to 20 January 2010 (18 pages)
16 September 2009Statement of administrator's proposal (30 pages)
16 September 2009Statement of administrator's proposal (30 pages)
15 September 2009Statement of administrator's proposal (30 pages)
15 September 2009Statement of administrator's proposal (30 pages)
24 August 2009Registered office changed on 24/08/2009 from c/o kpmg LLP st james square manchester M2 6DS (1 page)
24 August 2009Registered office changed on 24/08/2009 from c/o kpmg LLP st james' square manchester M2 6DS (1 page)
24 August 2009Registered office changed on 24/08/2009 from c/o kpmg LLP st james square manchester M2 6DS (1 page)
24 August 2009Registered office changed on 24/08/2009 from c/o kpmg LLP st james' square manchester M2 6DS (1 page)
8 August 2009Registered office changed on 08/08/2009 from woodcroft broad lane hale altrincham cheshire WA15 0DE (1 page)
8 August 2009Registered office changed on 08/08/2009 from woodcroft broad lane hale altrincham cheshire WA15 0DE (1 page)
28 July 2009Appointment of an administrator (1 page)
28 July 2009Appointment of an administrator (1 page)
16 July 2009Appointment terminated director andrew coveney (1 page)
16 July 2009Appointment Terminated Director andrew coveney (1 page)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 December 2008Registered office changed on 19/12/2008 from silburn house great bank road wingates industrial estate, westhoughton bolton BL5 3XU united kingdom (1 page)
19 December 2008Registered office changed on 19/12/2008 from silburn house great bank road wingates industrial estate, westhoughton bolton BL5 3XU united kingdom (1 page)
16 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 September 2008Accounts made up to 30 June 2007 (1 page)
24 July 2008Return made up to 29/06/08; full list of members (4 pages)
24 July 2008Return made up to 29/06/08; full list of members (4 pages)
23 July 2008Registered office changed on 23/07/2008 from c/o read roper & read 11TH floor, alberton house st. Marys parsonage manchester M3 2WJ (1 page)
23 July 2008Registered office changed on 23/07/2008 from c/o read roper & read 11TH floor, alberton house st. Marys parsonage manchester M3 2WJ (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
27 July 2007Registered office changed on 27/07/07 from: woodcroft broad lane hale altrincham cheshire WA15 0DE (1 page)
27 July 2007Registered office changed on 27/07/07 from: woodcroft broad lane hale altrincham cheshire WA15 0DE (1 page)
9 July 2007Return made up to 29/06/07; full list of members (3 pages)
9 July 2007Return made up to 29/06/07; full list of members (3 pages)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
4 April 2007Company name changed gleave property LIMITED\certificate issued on 04/04/07 (2 pages)
4 April 2007Company name changed gleave property LIMITED\certificate issued on 04/04/07 (2 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 August 2006Registered office changed on 03/08/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006Registered office changed on 03/08/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
29 June 2006Incorporation (8 pages)
29 June 2006Incorporation (8 pages)