Company NameGordon Lindsay Leisure Services Ltd
Company StatusDissolved
Company Number07517689
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Richard Gordon Bayfield
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Simon Marc Oliver Gordon Bayfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(1 year, 5 months after company formation)
Appointment Duration5 days (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House North Street
Bromley
Kent
BR1 1SD

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard Gordon Bayfield
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

2 February 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
2 September 2014Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2 September 2014 (2 pages)
28 August 2014Statement of affairs with form 4.19 (9 pages)
28 August 2014Appointment of a voluntary liquidator (1 page)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
24 June 2014Termination of appointment of Simon Bayfield as a director (1 page)
21 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
14 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
12 July 2012Director's details changed for Mr Simon Marc Oliver Gordon on 12 July 2012 (2 pages)
12 July 2012Appointment of Mr Simon Marc Oliver Gordon as a director (2 pages)
24 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
10 November 2011Appointment of Mr Richard Gordan Bayfield as a director (2 pages)
4 November 2011Registered office address changed from 35 Halt Drive Linford Stanford-Le-Hope SS17 0RA United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 35 Halt Drive Linford Stanford-Le-Hope SS17 0RA United Kingdom on 4 November 2011 (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Incorporation (20 pages)
4 February 2011Termination of appointment of Peter Valaitis as a director (1 page)