Company NameCamden Leisure Property Services Limited
Company StatusDissolved
Company Number05218065
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Paula Lesley Warburton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Haydock Street
Warrington Cheshire
Wa2 7uw
WA2 7UW
Director NameMr David William Watson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brackenwood Mews
Grappenhall
Warrington
WA4 2YQ
Secretary NameMr David William Watson
NationalityBritish
StatusClosed
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brackenwood Mews
Grappenhall
Warrington
WA4 2YQ
Director NameMrs Paula Lesley Warburton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holywell Drive
Warrington
Cheshire
WA1 2GE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 August 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address51 Haydock Street
Warrington Cheshire
Wa2 7uw
WA2 7UW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

95 at £1David Watson
95.00%
Ordinary
5 at £1Paula Warburton
5.00%
Ordinary

Financials

Year2014
Net Worth-£101,046
Cash£564
Current Liabilities£248,906

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015Application to strike the company off the register (3 pages)
4 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Director's details changed for Mrs Paula Lesley Warburton on 1 January 2014 (2 pages)
4 September 2014Director's details changed for Mrs Paula Lesley Warburton on 1 January 2014 (2 pages)
18 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Director's details changed for Mrs Paula Lesley Warburton on 1 April 2010 (2 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Mrs Paula Lesley Warburton on 1 April 2010 (2 pages)
16 September 2010Director's details changed for Mrs Paula Lesley Warburton on 1 April 2010 (2 pages)
16 September 2010Director's details changed for Mrs Paula Lesley Warburton on 1 April 2010 (2 pages)
27 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
27 November 2009Registered office address changed from 1St Floor the Lodge, Tannery Court, Tanners Lane Warrington WA2 7NN on 27 November 2009 (1 page)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Return made up to 31/08/08; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 September 2008Return made up to 31/08/07; full list of members (4 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Registered office changed on 28/09/07 from: 1ST floor the lodges tannery court tanners lane warrington WA2 7NN (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007New director appointed (1 page)
24 March 2007Registered office changed on 24/03/07 from: the terraces, tannery court tanners lane warrington WA2 7NP (1 page)
17 February 2007Particulars of mortgage/charge (3 pages)
3 November 2006Return made up to 31/08/06; full list of members (7 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2005Return made up to 31/08/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
(7 pages)
26 May 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
20 May 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (4 pages)
15 October 2004Ad 20/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Secretary resigned (1 page)
31 August 2004Incorporation (11 pages)