Company NameMecca Leisure Holidays Limited
Company StatusDissolved
Company Number00282590
CategoryPrivate Limited Company
Incorporation Date13 December 1933(90 years, 4 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous NamePleasurama Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(61 years, 4 months after company formation)
Appointment Duration20 years, 2 months (closed 30 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameClare Marianne Duffill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2000(66 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 30 June 2015)
RoleCompany Secretariat  Assistant
Correspondence Address6 Lyncourt
The Orchard Blackheath
London
SE3 0QT
Secretary NameClare Marianne Duffill
NationalityBritish
StatusClosed
Appointed18 December 2000(67 years after company formation)
Appointment Duration14 years, 6 months (closed 30 June 2015)
RoleCompany Secretariat  Assistant
Correspondence Address6 Lyncourt
The Orchard Blackheath
London
SE3 0QT
Director NameHugh Angus Crichton-Miller
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(58 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressWoodspeen West Lambourn Road
Woodspeen
Newbury
Berkshire
RG20 8BU
Director NameMr John Dumbleton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1992(58 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Fairway
Guildford
Surrey
GU1 2XJ
Director NameMr John Rowland Murphy
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(58 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 October 2000)
RoleCompany Director
Correspondence AddressLatymers
2 Victoria Road
London
W5 1TB
Director NameBrian Charles Owers
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(58 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wilmot Way
Camberley
Surrey
GU15 1JA
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(58 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Director NameDavid John Slatcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(58 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address3 Brindle Heights Water Street
Brindle
Chorley
Lancashire
PR6 8YA
Director NameFrancis George Northcott Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(58 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Secretary NameFrancis George Northcott Thomas
NationalityBritish
StatusResigned
Appointed21 March 1992(58 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameTerence Henry North
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(62 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence Address1 Ambleside
Kendal Avenue
Epping
Essex
CM16 4PT
Director NameFiona Margaret De Miguel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(64 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2000)
RoleCompany Secretariat Executive
Correspondence Address6 Brace Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WY
Secretary NameCharlotte Adams
NationalityBritish
StatusResigned
Appointed24 April 1998(64 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 May 1999)
RoleCompany Director
Correspondence Address10 Park Way
Ruislip
Middlesex
HA4 8NY
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed10 May 1999(65 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameSimon Andrew Watkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(66 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 December 2000)
RoleChartered Secretary
Correspondence Address26 Pleasant Drive
London
CM12 0JL

Location

Registered AddressHaslers
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£221,975,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Liquidators statement of receipts and payments to 12 March 2015 (5 pages)
31 March 2015Liquidators' statement of receipts and payments to 12 March 2015 (5 pages)
31 March 2015Return of final meeting in a members' voluntary winding up (3 pages)
8 January 2015Liquidators' statement of receipts and payments to 20 November 2014 (5 pages)
8 January 2015Liquidators statement of receipts and payments to 20 November 2014 (5 pages)
22 July 2014Liquidators statement of receipts and payments to 20 May 2014 (5 pages)
22 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (5 pages)
3 April 2014Liquidators' statement of receipts and payments to 20 November 2013 (5 pages)
3 April 2014Liquidators statement of receipts and payments to 20 November 2013 (5 pages)
2 July 2013Liquidators statement of receipts and payments to 20 May 2013 (5 pages)
2 July 2013Liquidators' statement of receipts and payments to 20 May 2013 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 20 November 2012 (5 pages)
21 December 2012Liquidators statement of receipts and payments to 20 November 2012 (5 pages)
23 May 2012Liquidators statement of receipts and payments to 20 May 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
25 November 2011Liquidators statement of receipts and payments to 20 November 2011 (5 pages)
25 November 2011Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
26 May 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
26 May 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 20 November 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 20 May 2010 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
10 December 2009Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 20 May 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 20 May 2009 (5 pages)
23 December 2008Liquidators' statement of receipts and payments to 20 November 2008 (5 pages)
23 December 2008Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
5 June 2008Liquidators' statement of receipts and payments to 20 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
10 December 2007Liquidators' statement of receipts and payments (5 pages)
10 December 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators' statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
30 November 2006Liquidators' statement of receipts and payments (5 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
27 November 2006Registered office changed on 27/11/06 from: 6 connaught place london W2 2EZ (1 page)
5 June 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators' statement of receipts and payments (5 pages)
6 December 2005Liquidators' statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
8 June 2005Liquidators statement of receipts and payments (5 pages)
8 June 2005Liquidators' statement of receipts and payments (5 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
29 November 2004Liquidators' statement of receipts and payments (5 pages)
27 May 2004Liquidators' statement of receipts and payments (5 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
10 December 2003Liquidators statement of receipts and payments (5 pages)
10 December 2003Liquidators' statement of receipts and payments (5 pages)
12 June 2003Liquidators' statement of receipts and payments (5 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
17 December 2002Liquidators' statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators' statement of receipts and payments (5 pages)
18 April 2002Return made up to 21/03/02; full list of members (3 pages)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
27 November 2001Declaration of solvency (3 pages)
27 November 2001Appointment of a voluntary liquidator (1 page)
27 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2001Amended accounts made up to 31 December 2000 (5 pages)
2 April 2001Return made up to 21/03/01; full list of members (3 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Director's particulars changed (1 page)
15 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (1 page)
17 July 2000New director appointed (1 page)
14 July 2000Director resigned (1 page)
21 March 2000Return made up to 21/03/00; full list of members (4 pages)
16 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 February 2000New director appointed (1 page)
21 February 2000Director resigned (1 page)
19 October 1999Director's particulars changed (1 page)
16 June 1999New secretary appointed (1 page)
14 June 1999Secretary resigned (1 page)
14 May 1999Return made up to 21/03/99; no change of members (4 pages)
6 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
1 September 1998Full accounts made up to 31 December 1997 (11 pages)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998New director appointed (2 pages)
15 May 1998Return made up to 21/03/98; no change of members (10 pages)
2 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1997Full accounts made up to 31 December 1996 (11 pages)
22 April 1997Return made up to 21/03/97; full list of members (13 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
7 October 1996Auditor's resignation (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996New director appointed (1 page)
24 July 1996Full accounts made up to 31 December 1995 (11 pages)
19 April 1996Return made up to 21/03/96; no change of members (11 pages)
8 August 1995Full accounts made up to 31 October 1994 (12 pages)
2 May 1995Director resigned;new director appointed (8 pages)
18 April 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
9 April 1995Return made up to 21/03/95; no change of members (22 pages)
4 August 1994Full accounts made up to 31 October 1993 (15 pages)
6 August 1993Full accounts made up to 31 October 1992 (20 pages)
3 September 1992Full accounts made up to 31 October 1991 (21 pages)
4 September 1991Full accounts made up to 31 October 1990 (27 pages)
7 January 1991Full accounts made up to 31 December 1989 (23 pages)
23 October 1990Full accounts made up to 31 December 1988 (21 pages)
9 September 1988Full group accounts made up to 31 December 1987 (63 pages)
27 August 1987Full group accounts made up to 28 December 1986 (46 pages)
1 August 1986Group of companies' accounts made up to 29 December 1985 (26 pages)
5 October 1985Accounts made up to 30 December 1984 (26 pages)
10 May 1984Accounts made up to 30 September 1983 (20 pages)
13 May 1983Accounts made up to 30 September 1982 (23 pages)
10 May 1982Accounts made up to 30 September 1981 (20 pages)
18 June 1981Accounts made up to 30 September 1980 (18 pages)
9 May 1980Accounts made up to 30 September 1979 (17 pages)
6 June 1979Accounts made up to 30 September 1978 (17 pages)
18 May 1978Accounts made up to 30 September 1977 (17 pages)
12 May 1977Accounts made up to 30 September 1976 (16 pages)
7 April 1977Accounts made up to 30 September 1975 (17 pages)