Company NameLPG Leisure Pursuits Limited
Company StatusDissolved
Company Number03202143
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NameTony Doyle Pursuits Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aviary Mill Brow
Worsley
Manchester
M28 2NJ
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusClosed
Appointed24 March 2006(9 years, 10 months after company formation)
Appointment Duration3 years (closed 07 April 2009)
RoleAccountant
Correspondence Address20 Hillside Drive
Middleton
Manchester
Lancashire
M24 2LS
Director NameMr Thomas Vince Regan
Date of BirthMay 1944 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2008(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (closed 07 April 2009)
RoleTravel Agent
Correspondence Address49 Royal Court Drive
Bolton
Lancashire
BL3 3RS
Secretary NameKevin Paul Tye
NationalityBritish
StatusResigned
Appointed05 June 1996(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 1997)
RoleBanker
Correspondence AddressTreetops Gravesend Road
Wrotham
Sevenoaks
Kent
TN15 7JJ
Director NameAnthony Doyle
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1996(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 17 August 2000)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Heronscourt
Lightwater
Surrey
GU18 5SW
Director NameAusten Robert Gravestock
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1996(3 weeks, 3 days after company formation)
Appointment Duration7 years, 4 months (resigned 22 October 2003)
RoleTravel Consultant
Correspondence AddressCable House
Hunts Common
Hartley Wintney
Hampshire
RG27 8AB
Director NameMichael Colin Gratton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(11 months, 2 weeks 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
Secretary NameAusten Robert Gravestock
NationalityBritish
StatusResigned
Appointed14 August 1997(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 October 2003)
RoleCompany Director
Correspondence AddressCable House
Hunts Common
Hartley Wintney
Hampshire
RG27 8AB
Director NameMr Kevin Paul Tye
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 12 September 2003)
RoleFinancier
Country of ResidenceEngland
Correspondence Address166 Butchers Lane
Mereworth
Kent
ME18 5QE
Director NameMr Peter Eric Done
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyhill House Walkden Road
Worsley
Manchester
Lancashire
M28 2NH
Director NameJulia Annette Tye
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 12 September 2003)
RoleCompany Director
Correspondence Address16 Butchers Lane
Mereworth
Maidstone
Kent
ME18 5QG
Secretary NameMr Peter Eric Done
NationalityBritish
StatusResigned
Appointed22 October 2003(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyhill House Walkden Road
Worsley
Manchester
Lancashire
M28 2NH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
22 October 2008Application for striking-off (1 page)
16 October 2008Director appointed mr thomas vince regan (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 September 2006Full accounts made up to 31 March 2006 (8 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned;director resigned (1 page)
25 May 2006Return made up to 22/05/06; full list of members (7 pages)
1 November 2005Full accounts made up to 31 March 2005 (12 pages)
24 May 2005Return made up to 22/05/05; full list of members (7 pages)
9 April 2005Secretary resigned;director resigned (1 page)
8 March 2005Return made up to 22/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
18 January 2005New secretary appointed (2 pages)
20 December 2004Full accounts made up to 31 March 2004 (15 pages)
8 January 2004Registered office changed on 08/01/04 from: the mill house millbrow worsley road worsley manchester M28 4WL (1 page)
8 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003Registered office changed on 04/10/03 from: 40-42 high street maldon essex CM9 5PN (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
4 October 2003New director appointed (2 pages)
20 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2003Director resigned (1 page)
24 May 2003Secretary's particulars changed;director's particulars changed (1 page)
25 January 2003Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 October 2001Ad 24/09/01--------- £ si 60000@1=60000 £ ic 460000/520000 (2 pages)
13 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2001Particulars of mortgage/charge (5 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 September 2000Company name changed tony doyle pursuits LIMITED\certificate issued on 22/09/00 (2 pages)
19 September 2000Return made up to 22/05/00; full list of members (7 pages)
31 August 2000Director resigned (1 page)
26 July 1999Return made up to 22/05/99; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 June 1999Ad 30/12/98--------- £ si 100000@1=100000 £ ic 360000/460000 (2 pages)
29 January 1999Director resigned (1 page)
27 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Particulars of mortgage/charge (4 pages)
8 October 1998Ad 21/09/98--------- £ si 310000@1=310000 £ ic 50000/360000 (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 August 1998Particulars of mortgage/charge (5 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
4 July 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
5 December 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
22 October 1997Ad 31/05/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
4 August 1997Return made up to 22/05/97; full list of members (6 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
21 November 1996Ad 21/06/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
21 November 1996Registered office changed on 21/11/96 from: 40 42 high street maldon essex CM9 7PN (1 page)
27 June 1996New director appointed (2 pages)
18 June 1996Registered office changed on 18/06/96 from: 120 east road london N1 6AA (1 page)
18 June 1996New secretary appointed (2 pages)
18 June 1996Secretary resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
12 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1996£ nc 1000/1000000 05/06/96 (1 page)
11 June 1996Company name changed powerbrite LIMITED\certificate issued on 12/06/96 (2 pages)
22 May 1996Incorporation (15 pages)