Company NameBounty Leisure Limited
DirectorGarry Hollihead
Company StatusDissolved
Company Number02910261
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years ago)
Previous NameL'Escargot Leisure Limited

Directors

Secretary NameGamal Youssef Lahoud
NationalityBritish
StatusCurrent
Appointed05 April 1994(2 weeks, 3 days after company formation)
Appointment Duration30 years
RoleCaterer
Correspondence AddressFlat 2 29 Dean Street
London
W1V 5AN
Director NameGarry Hollihead
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1995(1 year, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleCaterer
Correspondence Address2 Monica Court
Lewin Road Streatham Common
London
SW16 6JS
Director NameMario Tofari
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1995)
RoleCaterer
Correspondence Address13 Windsor Street
Uxbridge
Middlesex
UB8 1AB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressMoriston House
75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

7 October 1997Dissolved (1 page)
7 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
18 April 1996Memorandum and Articles of Association (12 pages)
16 April 1996Company name changed l'escargot leisure LIMITED\certificate issued on 17/04/96 (2 pages)
11 April 1996Appointment of a voluntary liquidator (1 page)
11 April 1996Registered office changed on 11/04/96 from: 12 york place leeds LS1 2DS (1 page)
11 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 1995Director resigned;new director appointed (2 pages)