Company NameSantiago (Leisure) Limited
Company StatusDissolved
Company Number03142466
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)
Previous NameWonderwall Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameRaymond Peter Hollocks
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 25 September 2001)
RoleCertified Accountant
Correspondence Address4 Zalongou Street
Aradippou
Cyprus
Secretary NameFIFO Secretaries Ltd (Corporation)
StatusClosed
Appointed25 January 1999(3 years after company formation)
Appointment Duration2 years, 8 months (closed 25 September 2001)
Correspondence Address31 Harley Street
London
W1N 1DA
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address24 Redwood Drive
Wing
Leighton Buzzard
Bedfordshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFrietuna 167 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0PD
Director NameMr David Graham Hill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 1999)
RoleCompany Director
Correspondence Address10 East End
Weedon
Aylesbury
Buckinghamshire
HP22 4NJ
Director NameMr David Lymer
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorley Denford Road
Longsdon
Stoke On Trent
Staffordshire
ST9 9QG
Director NameMr Francis Joseph O'Rourke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 1999)
RoleCompany Director
Correspondence AddressWhirley House
Wrigley Lane
Over Alderley
Cheshire
SK10 4RP
Director NameMr Richard Guy Simons
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address5 Rope Lane
Crewe
Cheshire
CW2 6RB
Secretary NameDavid Andrew Beech
NationalityBritish
StatusResigned
Appointed30 September 1996(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address10 Paddock Rise
Trentham
Stoke On Trent
Staffordshire
ST4 8NE
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1996(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 October 1996)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressAudit House 151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
5 October 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
27 May 1999Return made up to 29/12/98; full list of members (8 pages)
29 April 1999Director's particulars changed (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: c/o heatons solicitors 33-41 price street burslem stoke on trent staffordshire ST6 4JJ (1 page)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
5 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 1998Ad 16/04/98--------- £ si 3684@1=3684 £ ic 70000/73684 (2 pages)
21 April 1998£ nc 70000/73684 16/04/98 (1 page)
22 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997Return made up to 29/12/97; full list of members (6 pages)
4 March 1997Return made up to 29/12/96; full list of members (8 pages)
21 February 1997Registered office changed on 21/02/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
18 February 1997Ad 07/06/96--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 February 1997Nc inc already adjusted 07/06/96 (1 page)
21 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Secretary resigned (1 page)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
7 May 1996Company name changed wonderwall LIMITED\certificate issued on 08/05/96 (2 pages)
29 December 1995Incorporation (48 pages)