Company NameGd Leisure Limited
Company StatusDissolved
Company Number08463034
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

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

Director

Director NameMr Stuart Edmund Hickman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered AddressSwan House 9
Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Stuart Edmund Hickman
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 November 2013Delivered on: 26 November 2013
Persons entitled: Allied Universal Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-30
(1 page)
13 December 2017Appointment of a voluntary liquidator (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
13 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 June 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
26 November 2013Registration of charge 084630340001 (27 pages)
25 June 2013Registered office address changed from 1 Cidermill Hatch Partridge Lane, Newdigate Dorking Surrey RH5 5BP United Kingdom on 25 June 2013 (1 page)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)