Company NameLeisure Technology Solutions Limited
Company StatusDissolved
Company Number07034564
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 7 months ago)
Dissolution Date18 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMiss Julie Siddley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere House 61a King Street
Knutsford
Cheshire
WA16 6DX

Location

Registered AddressWest Point
501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,540
Cash£34,710
Current Liabilities£148,379

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2013Final Gazette dissolved following liquidation (1 page)
18 September 2013Final Gazette dissolved following liquidation (1 page)
27 June 2013Liquidators statement of receipts and payments to 27 May 2013 (8 pages)
27 June 2013Liquidators' statement of receipts and payments to 27 May 2013 (8 pages)
27 June 2013Liquidators' statement of receipts and payments to 27 May 2013 (8 pages)
18 June 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
18 June 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
4 April 2013Liquidators' statement of receipts and payments to 25 January 2013 (10 pages)
4 April 2013Liquidators' statement of receipts and payments to 25 January 2013 (10 pages)
4 April 2013Liquidators statement of receipts and payments to 25 January 2013 (10 pages)
14 February 2012Registered office address changed from Mere House 61a King Street Knutsford Cheshire WA16 6DX England on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Mere House 61a King Street Knutsford Cheshire WA16 6DX England on 14 February 2012 (1 page)
7 February 2012Statement of affairs with form 4.19 (9 pages)
7 February 2012Statement of affairs with form 4.19 (9 pages)
1 February 2012Appointment of a voluntary liquidator (1 page)
1 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-26
(1 page)
1 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2012Appointment of a voluntary liquidator (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1,000
(14 pages)
17 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1,000
(14 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
6 November 2009Director's details changed for Julie Siddley on 22 October 2009 (2 pages)
6 November 2009Director's details changed for Julie Siddley on 22 October 2009 (2 pages)
30 September 2009Incorporation (18 pages)
30 September 2009Incorporation (18 pages)