Company NameLeisure Industries Limited
Company StatusDissolved
Company Number02437631
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 6 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NameDrawthorn Limited

Business Activity

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

Directors

Director NameMr Stuart Robson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(1 year, 8 months after company formation)
Appointment Duration20 years, 11 months (closed 29 May 2012)
RoleFancy Goods Merchant
Correspondence Address45 Marine Drive
Rhos On Sea
Colwyn Bay
Conwy
LL28 4HS
Wales
Secretary NameMrs Patricia Robson
NationalityBritish
StatusClosed
Appointed30 June 1991(1 year, 8 months after company formation)
Appointment Duration20 years, 11 months (closed 29 May 2012)
RoleCompany Director
Correspondence Address45 Marine Drive
Rhos On Sea
Colwyn Bay
Conwy
LL28 4HS
Wales
Director NameMr Christopher Paul Wein
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1992)
RoleSalesman
Correspondence Address2 Brock Rol Oakworth
Keighley
Yorkshire
BD22 0EQ

Location

Registered AddressBrynford House, Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Shareholders

72 at £1Stuart Robson
72.00%
Ordinary
4 at £1Michael Merola
4.00%
Ordinary
22 at £1Patricia Robson
22.00%
Ordinary
2 at £1Thomas Merola
2.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 100
(4 pages)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 100
(4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
18 December 2008Return made up to 30/10/08; full list of members (4 pages)
18 December 2008Return made up to 30/10/08; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 November 2008Accounts made up to 31 March 2008 (5 pages)
10 December 2007Return made up to 30/10/07; full list of members (3 pages)
10 December 2007Return made up to 30/10/07; full list of members (3 pages)
4 December 2007Registered office changed on 04/12/07 from: drury warehouse drury industrial estate drury lane buckley clwyd CH7 3DU (1 page)
4 December 2007Registered office changed on 04/12/07 from: drury warehouse drury industrial estate drury lane buckley clwyd CH7 3DU (1 page)
20 September 2007Accounts made up to 31 March 2007 (5 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Return made up to 30/10/06; full list of members (3 pages)
11 December 2006Return made up to 30/10/06; full list of members (3 pages)
1 February 2006Accounts made up to 31 March 2005 (5 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 December 2005Return made up to 30/10/05; full list of members (3 pages)
2 December 2005Return made up to 30/10/05; full list of members (3 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 November 2004Accounts made up to 31 March 2004 (5 pages)
16 November 2004Return made up to 30/10/04; full list of members (7 pages)
16 November 2004Return made up to 30/10/04; full list of members (7 pages)
29 October 2003Return made up to 30/10/03; full list of members (7 pages)
29 October 2003Return made up to 30/10/03; full list of members (7 pages)
1 October 2003Accounts made up to 31 March 2003 (5 pages)
1 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 November 2002Return made up to 30/10/02; full list of members (7 pages)
20 November 2002Return made up to 30/10/02; full list of members (7 pages)
4 July 2002Accounts made up to 31 March 2002 (5 pages)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 December 2001Accounts made up to 31 March 2001 (5 pages)
26 November 2001Return made up to 30/10/01; full list of members (7 pages)
26 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2001Return made up to 30/10/00; full list of members (7 pages)
30 April 2001Return made up to 30/10/00; full list of members (7 pages)
30 January 2001Accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
24 November 1999Return made up to 30/10/99; full list of members (7 pages)
24 November 1999Return made up to 30/10/99; full list of members (7 pages)
27 October 1999Full accounts made up to 31 March 1999 (10 pages)
27 October 1999Accounts made up to 31 March 1999 (10 pages)
20 December 1998Return made up to 30/10/98; full list of members (6 pages)
20 December 1998Return made up to 30/10/98; full list of members (6 pages)
20 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 December 1998Accounts made up to 31 March 1998 (10 pages)
19 May 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1998Return made up to 31/10/97; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Accounts made up to 31 March 1997 (10 pages)
3 April 1997Return made up to 30/10/96; no change of members (4 pages)
3 April 1997Return made up to 30/10/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (1 page)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 November 1995Return made up to 30/10/95; no change of members (4 pages)
28 November 1995Return made up to 30/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 May 1992Particulars of mortgage/charge (3 pages)
8 May 1992Particulars of mortgage/charge (3 pages)
30 October 1989Incorporation (16 pages)
30 October 1989Incorporation (16 pages)