Company NamePickwood Leisure Ltd
Company StatusDissolved
Company Number03165795
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 1 month ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameStephen Andrew Clifford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1998(2 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 31 July 2007)
RoleManager
Correspondence AddressThe Old Railway Carriage The Street
Rickinghall
Diss
Norfolk
IP22 1DX
Secretary NameMr Nicholas Paul Seaby
NationalityBritish
StatusClosed
Appointed15 February 2000(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 31 July 2007)
RoleCompany Director
Correspondence AddressBeke Hall Cottage
Beke Hall Chase South
Rayleigh
Essex
SS6 9EX
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Michael Rex Seaby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 months after company formation)
Appointment Duration2 years (resigned 18 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeke Hall Beke Hall Chase South
Rayleigh
Essex
SS6 9EX
Secretary NameMr Michael Rex Seaby
NationalityBritish
StatusResigned
Appointed01 June 1996(3 months after company formation)
Appointment Duration1 month (resigned 03 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeke Hall Beke Hall Chase South
Rayleigh
Essex
SS6 9EX
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 1996(4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 2000)
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
7 March 2007Application for striking-off (1 page)
28 March 2006Return made up to 20/02/06; full list of members (6 pages)
1 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 February 2005Return made up to 20/02/05; full list of members (6 pages)
7 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
6 March 2004Return made up to 20/02/04; full list of members (6 pages)
19 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 March 2003Return made up to 20/02/03; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
28 February 2001Return made up to 28/02/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 29 February 2000 (3 pages)
4 April 2000Return made up to 28/02/00; full list of members (6 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
5 August 1999Full accounts made up to 28 February 1999 (13 pages)
5 March 1999Return made up to 28/02/99; full list of members (6 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
12 June 1998Full accounts made up to 28 February 1998 (12 pages)
19 March 1998Return made up to 28/02/98; no change of members (4 pages)
15 July 1997Full accounts made up to 28 February 1997 (10 pages)
10 March 1997Return made up to 28/02/97; full list of members (6 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996Secretary resigned (2 pages)
30 June 1996New secretary appointed;new director appointed (2 pages)
30 June 1996Ad 03/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 1996Registered office changed on 30/06/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Director resigned (1 page)