Company NameThe Kabookee Leisure Company Limited
Company StatusDissolved
Company Number03780642
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameIan Roger Roberts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1999(1 day after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address72 Eldred Drive
Great Cornard
Sudbury
Suffolk
CO10 0YZ
Director NameNicola Anne Roberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1999(1 day after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address72 Eldred Drive
Great Cornard
Sudbury
Suffolk
CO10 0YZ
Director NameMargaret Doreen Rose
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1999(1 day after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Guy Cook Close
Great Cornard
Sudbury
Suffolk
CO10 0JX
Secretary NameIan Roger Roberts
NationalityBritish
StatusCurrent
Appointed01 September 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleLeisure
Correspondence Address72 Eldred Drive
Great Cornard
Sudbury
Suffolk
CO10 0YZ
Director NameStanley Edward Nicholls
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2000)
RoleAccountant
Correspondence Address41 Broom Street
Great Cornard
Sudbury
Suffolk
CO10 0JT
Secretary NameStanley Edward Nicholls
NationalityBritish
StatusResigned
Appointed27 May 1999(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2000)
RoleAccountant
Correspondence Address41 Broom Street
Great Cornard
Sudbury
Suffolk
CO10 0JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Addison Rd
Chilton Industrial Est
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Financials

Year2014
Turnover£171,873
Gross Profit£59,299
Net Worth-£77,875
Cash£2,407
Current Liabilities£183,165

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 February 2007Dissolved (1 page)
8 November 2006Completion of winding up (1 page)
21 September 2004Order of court to wind up (1 page)
23 September 2003Return made up to 26/05/03; full list of members (8 pages)
5 June 2002Nc inc already adjusted 20/12/00 (1 page)
5 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 May 2002Application for reregistration from PLC to private (1 page)
28 May 2002Re-registration of Memorandum and Articles (11 pages)
28 May 2002Certificate of re-registration from Public Limited Company to Private (1 page)
28 May 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2001Full accounts made up to 31 July 2001 (16 pages)
11 September 2001Return made up to 26/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
26 March 2001Full accounts made up to 31 July 2000 (16 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned;director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
21 June 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
30 March 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
14 August 1999Particulars of mortgage/charge (7 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Ad 04/06/99--------- £ si 80000@1=80000 £ ic 4/80004 (2 pages)
15 June 1999Certificate of authorisation to commence business and borrow (1 page)
15 June 1999Application to commence business (2 pages)
26 May 1999Incorporation (18 pages)