Company NameHollyoak Leisure Limited
Company StatusDissolved
Company Number03209812
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameIan James Jamieson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(same day as company formation)
RoleBuilder
Correspondence Address53 Fern Road
Whitby Ellsmere Port
South Wirral
L65 6PA
Secretary NameLynn Margaret Jamieson
NationalityBritish
StatusClosed
Appointed10 June 1996(same day as company formation)
RoleSecretary
Correspondence Address53 Fern Road
Whitby Ellesmere Port
South Wirral
L65 6PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSteam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
4 September 2003Application for striking-off (1 page)
28 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
25 June 2001Return made up to 10/06/01; full list of members (6 pages)
11 December 2000Full accounts made up to 31 May 2000 (9 pages)
13 March 2000Full accounts made up to 31 May 1999 (10 pages)
21 June 1999Return made up to 10/06/99; no change of members (4 pages)
9 February 1999Full accounts made up to 31 May 1998 (9 pages)
16 June 1998Return made up to 10/06/98; no change of members (4 pages)
9 April 1998Full accounts made up to 31 May 1997 (9 pages)
24 June 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1996Ad 21/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 1996New secretary appointed (1 page)
16 June 1996Secretary resigned (2 pages)
16 June 1996New director appointed (1 page)
16 June 1996Director resigned (2 pages)
16 June 1996Registered office changed on 16/06/96 from: inter city house 1 mitchell lane bristol BS1 6BU (1 page)
10 June 1996Incorporation (17 pages)