Company NameKookaburra Leisure Limited
Company StatusDissolved
Company Number04051822
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameSteven John Brazendale
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address172 Wallerscote Road
Weaverham
Northwich
Cheshire
CW8 3LZ
Secretary NameSteven John Brazendale
NationalityBritish
StatusClosed
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address172 Wallerscote Road
Weaverham
Northwich
Cheshire
CW8 3LZ
Director NameMr Stephen Paul Keepe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 27 March 2007)
RoleCompany Director
Correspondence AddressRed House Farm
Barkers Hollow Road
Preston On The Hill
Cheshire
WA4 4LL
Director NameStephen Norman Rumbelow
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Ainsworth Lane
Crowton
Cheshire
CW8 2RS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressAnderson & Company
Winnington Hall, Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Voluntary strike-off action has been suspended (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
16 November 2005Application for striking-off (1 page)
7 October 2005Return made up to 11/08/05; full list of members (3 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 November 2004Return made up to 11/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 September 2004Director resigned (1 page)
29 September 2003Return made up to 11/08/03; full list of members (8 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 September 2002Return made up to 11/08/02; full list of members (8 pages)
13 June 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
12 October 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2001Ad 14/08/00--------- £ si 10@1=10 £ ic 2/12 (2 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
15 January 2001Ad 11/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2000Registered office changed on 20/12/00 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page)
9 October 2000New director appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (2 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)