Company Name53N Leisure Limited
Company StatusDissolved
Company Number06432574
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 4 months ago)
Dissolution Date18 September 2012 (11 years, 6 months ago)
Previous Name53N V2 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Robert Chicken
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Buildings 9-13 Silver Street
Bury
Lancashire
BL9 0EU
Director NameMr Andrew Arthur Waugh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVictoria Buildings 9-13 Silver Street
Bury
Lancashire
BL9 0EU
Secretary NameMr Andrew Arthur Waugh
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Buildings 9-13 Silver Street
Bury
Lancashire
BL9 0EU

Location

Registered AddressVictoria Buildings
9-13 Silver Street
Bury
Lancashire
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,531
Cash£140
Current Liabilities£685

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 28 May 2012 (1 page)
28 May 2012Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom on 28 May 2012 (1 page)
25 May 2012Application to strike the company off the register (6 pages)
25 May 2012Application to strike the company off the register (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1
(4 pages)
25 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 1
(4 pages)
25 March 2011Secretary's details changed for Mr Andrew Arthur Waugh on 25 March 2011 (1 page)
25 March 2011Secretary's details changed for Mr Andrew Arthur Waugh on 25 March 2011 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Andrew Arthur Waugh on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Stephen Robert Chicken on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Andrew Arthur Waugh on 19 May 2010 (2 pages)
8 June 2010Director's details changed for Stephen Robert Chicken on 19 May 2010 (2 pages)
13 May 2010Registered office address changed from Grove House, 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Grove House, 227/233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 13 May 2010 (1 page)
3 December 2009Director's details changed for Stephen Robert Chicken on 20 November 2009 (2 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Stephen Robert Chicken on 20 November 2009 (2 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 November 2008Return made up to 20/11/08; full list of members (3 pages)
21 November 2008Return made up to 20/11/08; full list of members (3 pages)
21 July 2008Memorandum and Articles of Association (13 pages)
21 July 2008Memorandum and Articles of Association (13 pages)
11 July 2008Company name changed 53N V2 LIMITED\certificate issued on 14/07/08 (2 pages)
11 July 2008Company name changed 53N V2 LIMITED\certificate issued on 14/07/08 (2 pages)
2 July 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
2 July 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
20 November 2007Incorporation (17 pages)
20 November 2007Incorporation (17 pages)