Company NameSMC Leisure Limited
Company StatusDissolved
Company Number07731790
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 8 months ago)
Dissolution Date25 July 2016 (7 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Catherine Louise Murphy
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(10 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBacup Hub Burnley Road
Bacup
OL13 8AG
Director NameMr Oliver Paul Martin Chadwick
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
Director NameMrs Julie Caroline Favas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address24 Broad Lane
Hale
WA15 0DF
Director NameMr Nigel Andrew Favas
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Broad Lane
Hale
WA15 0DF
Director NameMr Paul John Roger Spann
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullar Trees Burnley Road East
Lumb
Rossendale
Lancashire
BB4 9PQ
Director NameMs Lisa Judith Thompson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullar Trees Burnley Road East
Lumb
Rossendale
Lancashire
BB4 9PQ

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£4,702
Cash£8,227
Current Liabilities£37,135

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 July 2016Final Gazette dissolved following liquidation (1 page)
25 July 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
25 April 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
29 July 2015Liquidators' statement of receipts and payments to 18 May 2015 (13 pages)
29 July 2015Liquidators' statement of receipts and payments to 18 May 2015 (13 pages)
29 July 2015Liquidators statement of receipts and payments to 18 May 2015 (13 pages)
27 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Statement of affairs with form 4.19 (5 pages)
27 May 2014Statement of affairs with form 4.19 (5 pages)
27 May 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2014Registered office address changed from 36 Kirkhill Avenue Haslingden Rossendale Lancashire BB4 6UB England on 12 May 2014 (2 pages)
12 May 2014Registered office address changed from 36 Kirkhill Avenue Haslingden Rossendale Lancashire BB4 6UB England on 12 May 2014 (2 pages)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (2 pages)
20 March 2014Application to strike the company off the register (2 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 November 2013Registered office address changed from Bacup Hub Burnley Road Bacup Rossendale OL13 8AG on 14 November 2013 (1 page)
14 November 2013Registered office address changed from Bacup Hub Burnley Road Bacup Rossendale OL13 8AG on 14 November 2013 (1 page)
1 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5
(4 pages)
1 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5
(4 pages)
1 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5
(4 pages)
8 May 2013Appointment of Mr Oliver Paul Martin Chadwick as a director (2 pages)
8 May 2013Appointment of Mr Oliver Paul Martin Chadwick as a director (2 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 August 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 5
(4 pages)
14 August 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 5
(4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
13 July 2012Registered office address changed from Bullar Trees Burnley Road East Lumb Rossendale Lancashire BB4 9PQ England on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Bullar Trees Burnley Road East Lumb Rossendale Lancashire BB4 9PQ England on 13 July 2012 (1 page)
13 July 2012Appointment of Catherine Louise Murphy as a director (2 pages)
13 July 2012Termination of appointment of Lisa Thompson as a director (1 page)
13 July 2012Termination of appointment of Lisa Thompson as a director (1 page)
13 July 2012Termination of appointment of Nigel Favas as a director (1 page)
13 July 2012Termination of appointment of Julie Favas as a director (1 page)
13 July 2012Termination of appointment of Nigel Favas as a director (1 page)
13 July 2012Termination of appointment of Julie Favas as a director (1 page)
13 July 2012Termination of appointment of Paul Spann as a director (1 page)
13 July 2012Appointment of Catherine Louise Murphy as a director (2 pages)
13 July 2012Termination of appointment of Paul Spann as a director (1 page)
8 August 2011Incorporation (26 pages)
8 August 2011Incorporation (26 pages)