Company NameG.R. Leisure (UK) Limited
Company StatusDissolved
Company Number03696371
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameJohn Ivor Paul George
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(same day as company formation)
RoleLicencee
Correspondence Address21 Merilies Close
Westcliff On Sea
Essex
SS0 0AE
Director NameSally Ann Reid
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(same day as company formation)
RoleLicencee
Correspondence Address21 Merilies Close
Westcliff On Sea
Essex
SS0 0AE
Secretary NameIntegrated Corporate Resources Limited (Corporation)
StatusClosed
Appointed18 January 1999(same day as company formation)
Correspondence Address6 Britannia Place Bath Street
St Helier
Jersey
JE2 4SU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Turnover£26,255
Net Worth-£40,430
Current Liabilities£37,344

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 July 2003First Gazette notice for compulsory strike-off (1 page)
26 January 2002Return made up to 18/01/02; full list of members (6 pages)
26 January 2001Return made up to 18/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 October 2000Full accounts made up to 30 June 2000 (8 pages)
27 May 2000Particulars of mortgage/charge (8 pages)
26 January 2000Return made up to 18/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
29 July 1999Particulars of mortgage/charge (3 pages)
27 January 1999Ad 18/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Secretary resigned (1 page)
18 January 1999Incorporation (17 pages)