Company NameRathbone Leisure Limited
Company StatusDissolved
Company Number03852332
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Geoffrey Christopher Cole
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWatkins Lodge Green Lane
Burnham On Crouch
Essex
CM0 8PU
Secretary NameVictoria Elizabeth Bird
NationalityBritish
StatusClosed
Appointed30 August 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birds Nest
23 Vicarage Meadow
Southminster
Essex
CM0 7HQ
Secretary NameMrs Suzanne Evelyn Garnham
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Station Crescent
Cold Norton
Chelmsford
Essex
CM6 6HY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressWatkins Lodge
Green Lane
Burnham On Crouch
Essex
CM0 8PU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch

Financials

Year2014
Net Worth-£26,513
Current Liabilities£26,513

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004Application for striking-off (1 page)
30 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 November 2003Return made up to 04/10/03; full list of members (6 pages)
22 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 November 2002Return made up to 04/10/02; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 October 2001Return made up to 04/10/01; full list of members (6 pages)
18 September 2001New secretary appointed (2 pages)
24 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
21 February 2001Secretary resigned (1 page)
8 December 2000Return made up to 04/10/00; full list of members (6 pages)
20 July 2000Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 152-160 city road london EC1V 2NX (1 page)
4 November 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
4 October 1999Incorporation (10 pages)