Company Name1st 4 Leisure Limited
Company StatusDissolved
Company Number06548766
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years, 1 month ago)
Dissolution Date30 November 2023 (4 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Jamie Adam Hinds
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor The Outset Sankey Street
Warrington
WA1 1NN
Secretary NameMrs Victoria Hinds
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleSecretary
Correspondence AddressButterworth Barlow House 10 Derby Street
Prescot
L34 3LG
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Contact

Website1st-4-leisure.com
Telephone01925 577246
Telephone regionWarrington

Location

Registered Address1st Floor The Outset
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Mr Jamie Adam Hinds
100.00%
Ordinary

Financials

Year2014
Net Worth£21,511
Cash£7,336
Current Liabilities£82,427

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 February 2015Delivered on: 5 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 November 2023Final Gazette dissolved following liquidation (1 page)
30 August 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
17 December 2022Liquidators' statement of receipts and payments to 9 November 2022 (11 pages)
19 November 2021Registered office address changed from Butterworth Barlow House 10 Derby Street Prescot L34 3LG England to 1st Floor the Outset Sankey Street Warrington WA1 1NN on 19 November 2021 (2 pages)
17 November 2021Appointment of a voluntary liquidator (3 pages)
17 November 2021Statement of affairs (8 pages)
17 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-10
(1 page)
8 September 2021Compulsory strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
9 April 2020Termination of appointment of Victoria Hinds as a secretary on 31 March 2020 (1 page)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
20 January 2020Registered office address changed from 21 Longdin Street Longdin Street Latchford Warrington WA4 1PW England to 21 Longdin Street Warrington WA4 1PW on 20 January 2020 (1 page)
20 January 2020Director's details changed for Mr Jamie Adam Hinds on 20 January 2020 (2 pages)
20 January 2020Registered office address changed from 21 Longdin Street Latchford Warrington WA4 1PW England to Butterworth Barlow House 10 Derby Street Prescot L34 3LG on 20 January 2020 (1 page)
20 January 2020Registered office address changed from 21 Longdin Street Warrington WA4 1PW England to 21 Longdin Street Latchford Warrington WA4 1PW on 20 January 2020 (1 page)
20 January 2020Registered office address changed from 7 Ohio Grove Great Sankey Warrington Cheshire WA5 8DW to 21 Longdin Street Longdin Street Latchford Warrington WA4 1PW on 20 January 2020 (1 page)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
5 February 2015Registration of charge 065487660001, created on 5 February 2015 (23 pages)
5 February 2015Registration of charge 065487660001, created on 5 February 2015 (23 pages)
5 February 2015Registration of charge 065487660001, created on 5 February 2015 (23 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
18 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 June 2010Secretary's details changed for Mrs Victoria Hinds on 1 October 2009 (1 page)
10 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Mrs Victoria Hinds on 1 October 2009 (1 page)
10 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Jamie Adam Hinds on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Jamie Adam Hinds on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Jamie Adam Hinds on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Mrs Victoria Hinds on 1 October 2009 (1 page)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 29/03/09; full list of members (3 pages)
6 April 2009Return made up to 29/03/09; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 6 fairford close great sankey warrington cheshire WA5 1ZE uk (1 page)
6 May 2008Registered office changed on 06/05/2008 from 6 fairford close great sankey warrington cheshire WA5 1ZE uk (1 page)
1 April 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
1 April 2008Appointment terminated director turner little company nominees LIMITED (1 page)
1 April 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
1 April 2008Appointment terminated director turner little company nominees LIMITED (1 page)
31 March 2008Director appointed mr jamie adam hinds (1 page)
31 March 2008Director appointed mr jamie adam hinds (1 page)
31 March 2008Secretary appointed mrs victoria hinds (1 page)
31 March 2008Secretary appointed mrs victoria hinds (1 page)
29 March 2008Incorporation (13 pages)
29 March 2008Incorporation (13 pages)