Company Name101 Entertainment & Leisure Limited
Company StatusDissolved
Company Number07938477
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous Name101 Entertainment Leisure Limited

Business Activity

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

Directors

Director NameWilliam Frank Hughes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Christie Way
Christie Fields
Manchester
Lancashire
M21 7QY
Director NameMr Colin Peter Rigby
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Christie Way
Christie Fields
Manchester
Lancashire
M21 7QY
Director NameMr Melvin Martin Taylor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Christie Way
Christie Fields
Manchester
Lancashire
M21 7QY

Location

Registered Address7 Christie Way
Christie Fields
Manchester
Lancashire
M21 7QY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gerrard Woods
9.10%
Ordinary B
333 at £1Colin Rigby
30.30%
Ordinary A
333 at £1Melvin Taylor
30.30%
Ordinary A
333 at £1William Frank Hughes
30.30%
Ordinary A

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Application to strike the company off the register (3 pages)
10 February 2015Application to strike the company off the register (3 pages)
17 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,099
(6 pages)
17 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,099
(6 pages)
17 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,099
(6 pages)
19 June 2013Accounts made up to 28 February 2013 (2 pages)
19 June 2013Accounts made up to 28 February 2013 (2 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
8 February 2012Company name changed 101 entertainment leisure LIMITED\certificate issued on 08/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-07
(3 pages)
8 February 2012Company name changed 101 entertainment leisure LIMITED\certificate issued on 08/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-07
(3 pages)
7 February 2012Incorporation (50 pages)
7 February 2012Incorporation (50 pages)