Background WavePink WaveYellow Wave

LEISURE BLACKPOOL INVESTMENTS (NO.1) LIMITED (04479704)

LEISURE BLACKPOOL INVESTMENTS (NO.1) LIMITED (04479704) is a dissolved UK company. incorporated on 8 July 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7011). LEISURE BLACKPOOL INVESTMENTS (NO.1) LIMITED has been registered for 23 years. Current directors include BENADY, Maurice Moses, WHITE, Christopher George, TRAFALGAR OFFICERS LIMITED.

Company Number
04479704
Status
dissolved
Type
ltd
Incorporated
8 July 2002
Age
23 years
Address
5 Wigmore Street, London, W1U 1PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7011)
Directors
BENADY, Maurice Moses, WHITE, Christopher George, TRAFALGAR OFFICERS LIMITED
SIC Codes
7011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE BLACKPOOL INVESTMENTS (NO.1) LIMITED

LEISURE BLACKPOOL INVESTMENTS (NO.1) LIMITED is an dissolved company incorporated on 8 July 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7011). LEISURE BLACKPOOL INVESTMENTS (NO.1) LIMITED was registered 23 years ago.(SIC: 7011)

Status

dissolved

Active since 23 years ago

Company No

04479704

LTD Company

Age

23 Years

Incorporated 8 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2008 (18 years ago)
Submitted on 5 February 2009 (17 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

HERON BLACKPOOL INVESTMENTS (NO.1) LIMITED
From: 8 July 2002To: 1 April 2003
Contact
Address

5 Wigmore Street London, W1U 1PB,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

REIT (CORPORATE SERVICES) LIMITED

Active
5 Wigmore Street, LondonW1U 1PB
Corporate secretary
Appointed 24 Mar 2003

BENADY, Maurice Moses

Active
Line Wall Road, Gibraltar
Born December 1964
Director
Appointed 10 Nov 2008

WHITE, Christopher George

Active
Line Wall Road, Gibraltar
Born December 1949
Director
Appointed 10 Nov 2008

TRAFALGAR OFFICERS LIMITED

Active
5 Wigmore Street, LondonW1U 1PB
Corporate director
Appointed 10 Nov 2008

ZELTSER, Lionel Harvey

Resigned
59 Michleham Down, LondonN12 7JJ
Secretary
Appointed 08 Jul 2002
Resigned 24 Mar 2003

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Jul 2002
Resigned 08 Jul 2002

GOLDMAN, Alan Irving

Resigned
118 Stanmore Hill, StanmoreHA7 3BY
Born December 1943
Director
Appointed 08 Jul 2002
Resigned 24 Mar 2003

RONSON, Gerald Maurice

Resigned
Carrington Chase, LondonN2 0TY
Born May 1939
Director
Appointed 08 Jul 2002
Resigned 24 Mar 2003

SMITH, Ivor

Resigned
3 Shirehall Lane, LondonNW4 2PE
Born September 1958
Director
Appointed 24 Mar 2003
Resigned 07 Aug 2003

ZELTSER, Lionel Harvey

Resigned
59 Michleham Down, LondonN12 7JJ
Born August 1962
Director
Appointed 23 Aug 2002
Resigned 24 Mar 2003

REIT(CORPORATE DIRECTORS) LIMITED

Resigned
5 Wigmore Street, LondonW1U 1PB
Corporate director
Appointed 24 Mar 2003
Resigned 10 Nov 2008

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Jul 2002
Resigned 08 Jul 2002
Fundings
Financials
Latest Activities

Filing History

58

Gazette Dissolved Compulsory
12 October 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Gazette Notice Compulsory
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
190190
Legacy
7 September 2009
353353
Legacy
7 September 2009
287Change of Registered Office
Legacy
17 February 2009
287Change of Registered Office
Accounts With Made Up Date
5 February 2009
AAAnnual Accounts
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
190190
Legacy
8 January 2008
353353
Legacy
8 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
30 January 2006
244244
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
244244
Legacy
5 April 2005
225Change of Accounting Reference Date
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Auditors Resignation Company
23 September 2003
AUDAUD
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
225Change of Accounting Reference Date
Legacy
20 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
14 April 2003
287Change of Registered Office
Legacy
13 April 2003
155(6)a155(6)a
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2003
403aParticulars of Charge Subject to s859A
Legacy
24 December 2002
225Change of Accounting Reference Date
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
395Particulars of Mortgage or Charge
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Incorporation Company
8 July 2002
NEWINCIncorporation