Company NameFfrith Leisure Limited
Company StatusDissolved
Company Number05999015
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Dissolution Date14 October 2010 (13 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr David Fletcher
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(1 day after company formation)
Appointment Duration3 years, 11 months (closed 14 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ringley Old Brow
Radcliffe
M26 1FR
Secretary NameWilliam Davis John Collingson
NationalityBritish
StatusClosed
Appointed05 February 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 14 October 2010)
RoleMan Dir
Correspondence Address7 Beeches Park
Hampton Fields
Minchinhampton
Gloucestershire
GL6 9BA
Wales
Director NameHarry Orenstein
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 10 November 2008)
RoleChartered Surveyor
Correspondence Address204 Gofna
Elazar
Gush Etzion
90942
Israel
Secretary NameLisa Hamer
NationalityBritish
StatusResigned
Appointed16 November 2006(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2008)
RoleCompany Director
Correspondence AddressMin Afon
Llangernyw
Abergele
Clwyd
LL22 8PP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHodgsons
Nelson House Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 October 2010Final Gazette dissolved following liquidation (1 page)
14 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2010Notice of move from Administration to Dissolution (7 pages)
14 July 2010Notice of move from Administration to Dissolution on 9 July 2010 (7 pages)
22 January 2010Notice of extension of period of Administration (10 pages)
22 January 2010Notice of extension of period of Administration (10 pages)
28 July 2009Administrator's progress report to 21 July 2009 (6 pages)
28 July 2009Administrator's progress report to 21 July 2009 (6 pages)
9 April 2009Result of meeting of creditors (29 pages)
9 April 2009Result of meeting of creditors (29 pages)
27 March 2009Statement of administrator's proposal (31 pages)
27 March 2009Statement of administrator's proposal (31 pages)
29 January 2009Appointment of an administrator (1 page)
29 January 2009Appointment of an administrator (1 page)
29 January 2009Registered office changed on 29/01/2009 from ffrith beach victoria road west prestatyn north wales LL19 7AR (1 page)
29 January 2009Registered office changed on 29/01/2009 from ffrith beach victoria road west prestatyn north wales LL19 7AR (1 page)
14 November 2008Appointment terminated director harry orenstein (1 page)
14 November 2008Appointment Terminated Director harry orenstein (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Return made up to 15/11/07; full list of members (7 pages)
15 January 2008Return made up to 15/11/07; full list of members (7 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (9 pages)
2 October 2007Particulars of mortgage/charge (9 pages)
15 June 2007Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
15 June 2007Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
14 May 2007Ad 22/11/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
14 May 2007Ad 22/11/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
15 November 2006Incorporation (9 pages)
15 November 2006Incorporation (9 pages)