Company NameB M C Leisure Ltd.
Company StatusDissolved
Company Number02704235
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePatrick Andrew Gibson
NationalityBritish
StatusClosed
Appointed25 December 2004(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 17 November 2009)
RoleManager
Correspondence Address59 Hollyfield
Harlow
Essex
CM19 4NA
Director NameMr Glen Sando
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Glenester Close
Hoddesdon
Herts
EN11 9LP
Director NameMr Christopher Paul
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address43 Kings Ash Drive
Yeading
Hayes
Middlesex
UB4 9RG
Director NameBrian David Thomson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Waterside
135 Eastern Esplanade
Southend On Sea
Essex
SS1 2YH
Director NameMr Michael Wilks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RolePublican
Correspondence Address5 Mavis Walk
London
E6 4TL
Secretary NameMr Geoffrey Alan Jacobs
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rafters 32 Fernside Avenue
Mill Hill
London
NW7 3AY
Secretary NameMargaret Rose Dixon
NationalityBritish
StatusResigned
Appointed24 July 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Sedgemoor
Shoeburyness
Southend On Sea
Essex
SS3 8AX
Director NameJennifer Kay Figgins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(3 years after company formation)
Appointment Duration9 years, 8 months (resigned 25 December 2004)
RoleAdministrator
Correspondence Address8 Alderton Hill
Loughton
Essex
IG10 3JB
Secretary NameJohn Patrick Butler
NationalityBritish
StatusResigned
Appointed10 April 1995(3 years after company formation)
Appointment Duration9 years, 8 months (resigned 25 December 2004)
RoleCompany Director
Correspondence Address8 Alderton Hill
Loughton
Essex
IG10 3JB
Director NameMr Gary Steven Sando
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 December 2004(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acres Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressHorseshoe House
London Road
Harlow
Essex
CM17 9LH
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 August 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
2 October 2008Director appointed glen sando (2 pages)
2 October 2008Appointment terminated director gary sando (1 page)
15 May 2008Return made up to 06/04/08; full list of members (3 pages)
15 May 2008Return made up to 06/04/07; full list of members (3 pages)
8 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 July 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
12 May 2006Return made up to 06/04/06; full list of members (6 pages)
23 September 2005Return made up to 06/04/05; full list of members (3 pages)
9 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 September 2005Registered office changed on 07/09/05 from: college house 17 king edwards road ruislip middx HA4 7AE (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New secretary appointed (2 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
5 May 2004Return made up to 06/04/04; full list of members (6 pages)
16 April 2004Accounts for a dormant company made up to 31 January 2003 (5 pages)
22 May 2003Return made up to 06/04/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 31 January 2002 (5 pages)
21 February 2003Return made up to 06/04/02; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
9 July 2001Return made up to 06/04/01; full list of members (6 pages)
5 September 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
19 April 2000Return made up to 06/04/00; full list of members (6 pages)
24 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
23 June 1999Return made up to 06/04/99; full list of members (5 pages)
8 September 1998Full accounts made up to 31 January 1998 (5 pages)
6 July 1998Return made up to 06/04/98; no change of members (4 pages)
26 November 1997Full accounts made up to 31 January 1997 (5 pages)
9 June 1997Return made up to 06/04/97; no change of members (4 pages)
19 December 1996Full accounts made up to 31 January 1996 (4 pages)
22 April 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 1995Full accounts made up to 31 January 1995 (4 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Ad 09/04/95--------- £ si 1@1=1 £ ic 99/100 (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Return made up to 06/04/95; no change of members (4 pages)
6 April 1992Incorporation (21 pages)