Company NameNorthern Leisure Operations Limited
Company StatusDissolved
Company Number02767761
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 4 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)
Previous NameRank Leisure Operations Limited

Business Activity

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

Directors

Director NameMr Andrew Geoffrey Marks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(11 years, 6 months after company formation)
Appointment Duration5 years (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Long Meadow
Bedgrove
Aylesbury
Bucks
HP21 7EB
Director NameHenry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(11 years, 6 months after company formation)
Appointment Duration5 years (closed 30 June 2009)
RoleSolicitor
Correspondence AddressStable Barn Hall Farm
Charwelton Road
Preston Capes
Northamptonshire
NN11 3TA
Secretary NameDavid Charles Morris
NationalityBritish
StatusClosed
Appointed18 June 2004(11 years, 6 months after company formation)
Appointment Duration5 years (closed 30 June 2009)
RoleCompany Director
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameMr Stephen Wells
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 06 August 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tall Elms Close
Bromley
Kent
BR2 0TT
Director NameDavid Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(3 weeks, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 26 February 1998)
RoleManaging Director
Correspondence Address3 The Hemmings
Shooters Way
Berkhamsted
Hertfordshire
HP4 3NY
Director NameTerence Henry North
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(3 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address1 Ambleside
Kendal Avenue
Epping
Essex
CM16 4PT
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(3 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed18 December 1992(3 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1997)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameRichard Lawrence Segal
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1999)
RoleManaging Director
Correspondence Address11 Holly Park
Finchley
London
N3 3JA
Director NameMr Matthew Alexander Streets
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Doneraile Street
Fulham
London
SW6 6EN
Director NameThomas Niven Ballantyne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones
Milnthorpe Road, Holme
Carnforth
Lancashire
LA6 1PX
Director NameAdam Francis Mills
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 July 2000)
RoleCompany Director
Correspondence AddressThe Walton Canonry
69 The Close
Salisbury
Wiltshire
SP1 2EN
Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusResigned
Appointed16 November 1999(6 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 13 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forge Lane, Shorne
Gravesend
Kent
DA12 3DP
Secretary NameMr Colin North Armstrong
NationalityBritish
StatusResigned
Appointed13 January 2000(7 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarton End Priors Barton
Winchester
Hampshire
SO23 9QF
Secretary NameAndrew William Stride
NationalityBritish
StatusResigned
Appointed11 July 2000(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2002)
RoleCompany Director
Correspondence Address6 Tilbury Road
East Haddon
Northampton
NN6 8BX
Director NameMr Andrew Rae Burns
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameStephen Charles Thomas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressNewnham Hall
Poets Way, Newnham
Daventry
Northamptonshire
NN11 3HQ
Director NameMr Alistair Graham Burford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Jungle
Madingley Road, Coton
Cambridge
CB23 7PH
Secretary NameSteven Ian Parsons
NationalityBritish
StatusResigned
Appointed24 December 2002(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address13 Moreton Road South
Round Green
Luton
Bedfordshire
LU2 0TL
Director NameGary Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressHolly Tree House
Flecknoe
Warwicks
CV23 8AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed11 December 1992(2 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 12 November 1993)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed11 December 1992(2 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 12 November 1993)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed11 December 1992(2 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 12 November 1993)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£994,000
Current Liabilities£994,000

Accounts

Latest Accounts27 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2007Deferment of dissolution (voluntary) (1 page)
12 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
6 March 2007Liquidators statement of receipts and payments (5 pages)
10 February 2006Registered office changed on 10/02/06 from: luminar house deltic avenue rooksley milton keynes bucks MK13 8LW (1 page)
8 February 2006Ex.res. "In specie" (1 page)
8 February 2006Appointment of a voluntary liquidator (1 page)
8 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2006Declaration of solvency (3 pages)
4 January 2006Accounts for a dormant company made up to 27 February 2005 (9 pages)
3 January 2006Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL (1 page)
25 November 2005Registered office changed on 25/11/05 from: 41 king street luton bedfordshire LU1 2DW (1 page)
8 September 2005Return made up to 13/08/05; full list of members (6 pages)
28 July 2005Director resigned (1 page)
9 December 2004Accounts for a dormant company made up to 29 February 2004 (8 pages)
8 September 2004Return made up to 13/08/04; full list of members (7 pages)
22 July 2004Director's particulars changed (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
26 September 2003Return made up to 13/08/03; full list of members (7 pages)
10 September 2003Accounts for a dormant company made up to 2 March 2003 (8 pages)
13 July 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
7 October 2002Accounts for a dormant company made up to 3 March 2002 (8 pages)
1 August 2002Re section 392 & 394 (1 page)
3 January 2002Accounts for a dormant company made up to 25 February 2001 (8 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
22 November 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
8 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2001Director's particulars changed (1 page)
4 September 2001Return made up to 13/08/01; full list of members (7 pages)
18 July 2001Full accounts made up to 31 December 1999 (15 pages)
5 April 2001Return made up to 21/03/01; full list of members (7 pages)
9 February 2001Location of register of members (1 page)
13 October 2000New director appointed (3 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New director appointed (3 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
11 May 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
26 November 1999New director appointed (3 pages)
26 November 1999New secretary appointed (2 pages)
26 November 1999New director appointed (4 pages)
26 November 1999Registered office changed on 26/11/99 from: 6 connaught place london W2 2EZ (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (3 pages)
23 November 1999Memorandum and Articles of Association (13 pages)
16 November 1999Company name changed rank leisure operations LIMITED\certificate issued on 16/11/99 (3 pages)
25 October 1999Full accounts made up to 31 December 1998 (18 pages)
13 May 1999Return made up to 21/03/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
8 September 1998Secretary's particulars changed (1 page)
21 May 1998Return made up to 21/03/98; full list of members (8 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
10 October 1997Director resigned (1 page)
28 August 1997Full accounts made up to 31 December 1996 (15 pages)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (4 pages)
8 May 1997Director resigned (1 page)
8 May 1997Return made up to 21/03/97; no change of members (8 pages)
21 January 1997Director resigned (1 page)
7 October 1996Auditor's resignation (2 pages)
16 August 1996New director appointed (3 pages)
24 July 1996Full accounts made up to 31 December 1995 (16 pages)
19 April 1996Return made up to 21/03/96; full list of members (7 pages)
8 August 1995Full accounts made up to 31 October 1994 (9 pages)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
9 April 1995Return made up to 21/03/95; full list of members (12 pages)