Company NameLook4Leisure Limited
Company StatusDissolved
Company Number04370952
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNicholas John Priest
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 4 Camelot
63 Surrey Road
Poole
BH12 1HG
Director NameMr Craig John Potter
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 21 March 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address77 Sydney Road
Bexleyheath
Kent
DA6 8HQ
Secretary NameNick Priest
NationalityBritish
StatusClosed
Appointed11 November 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 21 March 2006)
RoleCompany Director
Correspondence AddressNo 4 63 Surrey Road
Poole
Dorset
BH12 1HG
Director NameJeremy Daniel Webb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleDirector Of Operations
Correspondence Address8 The Chantry
Madeira Road
Bournemouth
Dorset
BH11 1QS
Secretary NamePaul Rees James
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Fairfield House
9 Cavendish Road
Bournemouth
Dorset
BH1 1QX

Location

Registered AddressWilford House 70 The Street
Manuden
Bishops Stortford
Hertfordshire
CM23 1DS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishManuden
WardStort Valley
Built Up AreaManuden

Financials

Year2014
Net Worth£6,000

Accounts

Latest Accounts4 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End04 April

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
1 November 2005Director's particulars changed (1 page)
26 October 2005Application for striking-off (1 page)
6 January 2005Nc inc already adjusted 15/01/04 (1 page)
6 January 2005Return made up to 11/02/04; full list of members; amend (8 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Ad 15/01/04--------- £ si 5900@1 (2 pages)
5 January 2005Accounts for a dormant company made up to 4 April 2004 (1 page)
22 November 2004Accounting reference date extended from 28/02/04 to 04/04/04 (1 page)
22 November 2004Registered office changed on 22/11/04 from: flat 4 camelot 63 surrey road poole BH12 1HG (1 page)
24 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
9 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
28 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (2 pages)
14 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/03/03
(7 pages)
14 March 2003Secretary resigned (1 page)
11 February 2002Incorporation (11 pages)