Company NameLeisure Travel Publications Limited
Company StatusDissolved
Company Number03371512
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameCashback Marketing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(5 years after company formation)
Appointment Duration1 year, 3 months (closed 16 September 2003)
RoleConsultant
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed15 May 1997(same day as company formation)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameCatherine Susan Snook
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleTravel Consultant
Correspondence Address15 Bannister Drive
Hutton Poplars
Brentwood
Essex
CM13 1YX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameColin George Snook
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(1 year after company formation)
Appointment Duration4 years (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Lakeside
Billericay
Essex
CM12 0NF

Location

Registered AddressWilsons Corner
1st Floor 1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
22 April 2003Application for striking-off (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
19 August 2002Secretary's particulars changed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: 2ND floor the old county court 2 high street brentwood essex CM15 8AT (1 page)
17 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 July 2001Return made up to 15/05/01; full list of members (6 pages)
27 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
2 June 2000Return made up to 15/05/00; full list of members (6 pages)
16 February 2000Secretary's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: essex house 2ND floor 141 kings road brentwood essex CM14 4EG (1 page)
21 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
15 June 1999Return made up to 15/05/99; full list of members (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
17 June 1998Return made up to 15/05/98; full list of members (6 pages)
17 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
23 January 1998Company name changed cashback marketing LIMITED\certificate issued on 26/01/98 (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Secretary resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 May 1997Incorporation (18 pages)