Company NameLeisuretrack UK Limited
Company StatusDissolved
Company Number03396643
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Brian William Peryer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Poynter Place
Kirby Cross
Frinton On Sea
Essex
CO13 0TT
Secretary NameSharon Lynn Peryer
NationalityBritish
StatusClosed
Appointed02 July 1997(same day as company formation)
RoleSecretary
Correspondence Address9 Poynter Place
Kirby Cross
Frinton On Sea
Essex
CO13 0TT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address9 Poynter Place
Kirby Cross
Frinton On Sea
Essex
CO13 0TT
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHamford
Built Up AreaWalton-on-the-Naze

Financials

Year2014
Net Worth£25,905
Cash£526
Current Liabilities£27,906

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
4 August 2004Application for striking-off (1 page)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
12 August 2003Return made up to 02/07/03; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
13 July 2001Return made up to 02/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
19 July 2000Return made up to 02/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
30 July 1999Return made up to 02/07/99; no change of members
  • 363(287) ‐ Registered office changed on 30/07/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
3 August 1998£ nc 1000/341000 04/09/97 (1 page)
3 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1998Registered office changed on 20/07/98 from: 9 poynter place kirby cross grove park frinton on sea essex CO13 0TT (1 page)
20 July 1998Return made up to 02/07/98; full list of members (6 pages)
23 April 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
18 July 1997Registered office changed on 18/07/97 from: 372 old street london EC1V 9LT (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)