Company Name325 Leisure Limited
Company StatusDissolved
Company Number08306220
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 4 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Jonathan Slater
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleCAD Designer
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Secretary NameJonathan Slater
StatusClosed
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMr James Michael Booth
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU

Location

Registered Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Jonathan Slater
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,865
Cash£8,475
Current Liabilities£32,697

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
3 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4
(4 pages)
3 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
19 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
3 July 2014Appointment of Mr James Michael Booth as a director (2 pages)
3 July 2014Appointment of Mr James Michael Booth as a director (2 pages)
9 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(3 pages)
9 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(3 pages)
9 January 2014Secretary's details changed for Jonathan Slater on 21 December 2013 (1 page)
9 January 2014Secretary's details changed for Jonathan Slater on 21 December 2013 (1 page)
8 January 2014Director's details changed for Mr Jonathan Slater on 23 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Jonathan Slater on 23 December 2013 (2 pages)
8 January 2014Registered office address changed from 26 Seymour Road Cheadle Hulme SK8 6LR England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 26 Seymour Road Cheadle Hulme SK8 6LR England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 26 Seymour Road Cheadle Hulme SK8 6LR England on 8 January 2014 (1 page)
23 November 2012Incorporation (37 pages)
23 November 2012Incorporation (37 pages)