Company NameDetail 2 Leisure Ltd
Company StatusDissolved
Company Number05912469
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael John Wood
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Charter House
Woodlands Road
Altrincham
Cheshire
WA14 1HF
Director NameMr Richard James Wood
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Charter House
Woodlands Road
Altrincham
Cheshire
WA14 1HF
Secretary NameMiss Laura Elizabeth Booth
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Charter House
Woodlands Road
Altrincham
Cheshire
WA14 1HF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.detail2leisure.com/
Telephone0845 2752888
Telephone regionUnknown

Location

Registered Address5th Floor Charter House
Woodlands Road
Altrincham
Cheshire
WA14 1HF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Detail 2 Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
31 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
2 September 2015Director's details changed for Mr Richard James Wood on 30 June 2015 (2 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 October 2014Secretary's details changed for Miss Laura Elizabeth Booth on 2 October 2014 (1 page)
3 October 2014Director's details changed for Richard James Wood on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Richard James Wood on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Michael John Wood on 2 October 2014 (2 pages)
3 October 2014Secretary's details changed for Miss Laura Elizabeth Booth on 2 October 2014 (1 page)
3 October 2014Director's details changed for Michael John Wood on 2 October 2014 (2 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
1 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
9 August 2013Registered office address changed from Portland Tower Portland Street Manchester Lancashire M1 3LF United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Portland Tower Portland Street Manchester Lancashire M1 3LF United Kingdom on 9 August 2013 (1 page)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
24 November 2009Registered office address changed from Armstrong House 1 Houston Park Salford Quays M50 2RP on 24 November 2009 (1 page)
10 September 2009Return made up to 22/08/09; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 September 2008Return made up to 22/08/08; full list of members (4 pages)
10 March 2008Ad 25/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 March 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
8 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
19 September 2007Secretary's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Return made up to 22/08/07; full list of members (3 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Incorporation (13 pages)
22 August 2006Director resigned (1 page)