Company NameMIKE Gratton Leisure Pursuits Limited
Company StatusDissolved
Company Number03013588
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NameMIKE Gratton Sporting Tours Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAusten Robert Gravestock
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1996(1 year, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 03 May 2005)
RoleManaging Director
Correspondence AddressCable House
Hunts Common
Hartley Wintney
Hampshire
RG27 8AB
Secretary NameAusten Robert Gravestock
NationalityBritish
StatusClosed
Appointed02 February 1999(4 years after company formation)
Appointment Duration6 years, 3 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressCable House
Hunts Common
Hartley Wintney
Hampshire
RG27 8AB
Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aviary Mill Brow
Worsley
Manchester
M28 2NJ
Director NameMr Peter Eric Done
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyhill House Walkden Road
Worsley
Manchester
Lancashire
M28 2NH
Director NameMr Peter Mackness
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 1996)
RoleTravel Consultant
Correspondence Address45 Mill Ride
Ascot
Berkshire
SL5 8LF
Secretary NameCollette Jane Mackness
NationalityBritish
StatusResigned
Appointed31 August 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 1996)
RoleAdministrator
Correspondence Address45 Mill Ride
North Ascot
Berkshire
SL5 8LF
Director NameJulia Annette Tye
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 September 2003)
RoleBusiness Manager
Correspondence Address16 Butchers Lane
Mereworth
Maidstone
Kent
ME18 5QG
Secretary NameJulia Annette Tye
NationalityBritish
StatusResigned
Appointed03 December 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 1999)
RoleBusiness Manager
Correspondence Address16 Butchers Lane
Mereworth
Maidstone
Kent
ME18 5QG
Director NameMichael Colin Gratton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 2003)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address23 Salisbury Road
Farnborough
Hampshire
GU14 7AJ
Director NameMr Kevin Paul Tye
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 2003)
RoleFinancier
Country of ResidenceEngland
Correspondence Address166 Butchers Lane
Mereworth
Kent
ME18 5QE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
3 December 2004Application for striking-off (1 page)
8 January 2004Registered office changed on 08/01/04 from: the mill house millbrow worsley manchester M28 4WL (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Registered office changed on 03/10/03 from: 40-42 high street maldon essex CM9 5PN (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
14 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 May 2003Director resigned (1 page)
27 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 March 2002Return made up to 24/01/02; full list of members (7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 July 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 September 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Return made up to 24/01/99; full list of members (6 pages)
7 April 1999New director appointed (2 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
3 March 1998Return made up to 24/01/98; no change of members (4 pages)