Company NameG S Leisure Limited
Company StatusDissolved
Company Number04143145
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGary Conway
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Molesey Park Road
Molesey
Surrey
KT8 2LB
Secretary NamePatricia Ann Reid
NationalityBritish
StatusClosed
Appointed13 January 2004(2 years, 12 months after company formation)
Appointment Duration9 months (closed 12 October 2004)
RoleAccountant
Correspondence Address2 Hill Top Avenue
Winsford
Cheshire
CW7 2EH
Director NameSteven Cocker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHazel Bank Lodge
Tilford Street
Tilford
Surrey
GU10 2BN
Secretary NameSteven Cocker
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHazel Bank Lodge
Tilford Street
Tilford
Surrey
GU10 2BN
Secretary NameSantina Michelle Conway
NationalityBritish
StatusResigned
Appointed05 October 2001(8 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 09 October 2003)
RoleCompany Director
Correspondence Address23 Molesey Park Road
Molesey
Surrey
KT8 2LB
Secretary NamePatricia Ann Reid
NationalityBritish
StatusResigned
Appointed09 October 2003(2 years, 8 months after company formation)
Appointment Duration2 months (resigned 12 December 2003)
RoleAccountant
Correspondence Address2 Hill Top Avenue
Winsford
Cheshire
CW7 2EH
Secretary NameSantina Michelle Conway
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(2 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 23 December 2003)
RoleCompany Director
Correspondence Address23 Molesey Park Road
Molesey
Surrey
KT8 2LB
Secretary NameMr Simon Anthony Carter
NationalityBritish
StatusResigned
Appointed23 December 2003(2 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hook Road
Epsom
Surrey
KT19 8TR
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address390, High Street
Winsford
Cheshire
CW7 2DP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
19 May 2004Application for striking-off (1 page)
14 February 2004Return made up to 17/01/04; full list of members (6 pages)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004Secretary resigned (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
10 October 2003New secretary appointed (1 page)
10 October 2003Registered office changed on 10/10/03 from: barcadia 167 clarence street kingston upon thames surrey KT1 1QT (1 page)
10 October 2003Secretary resigned (1 page)
17 February 2003Return made up to 17/01/03; full list of members (6 pages)
13 December 2002Ad 06/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
22 April 2002Return made up to 17/01/02; full list of members (6 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: 64 summer road thames ditton surrey (1 page)
8 August 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
22 February 2001Secretary resigned;director resigned (1 page)
22 February 2001Director resigned (1 page)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
17 January 2001Incorporation (18 pages)