LEISURE TIME LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 05303057
Status Liquidation
Incorporation Date 2 December 2004
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 5244 - Retail furniture household etc
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 12 January 2017; Liquidators statement of receipts and payments to 12 July 2016; Liquidators statement of receipts and payments to 12 January 2016. The most likely internet sites of LEISURE TIME LIMITED are www.leisuretime.co.uk, and www.leisure-time.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Leisure Time Limited is a Private Limited Company. The company registration number is 05303057. Leisure Time Limited has been working since 02 December 2004. The present status of the company is Liquidation. The registered address of Leisure Time Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . BRIGHTMAN, David is a Secretary of the company. BRIGHTMAN, David is a Director of the company. BRIGHTMAN, Lee Darren is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MAKINS, David Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail furniture household etc".


Current Directors

Secretary
BRIGHTMAN, David
Appointed Date: 02 December 2004

Director
BRIGHTMAN, David
Appointed Date: 02 December 2004
81 years old

Director
BRIGHTMAN, Lee Darren
Appointed Date: 02 December 2004
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 December 2004
Appointed Date: 02 December 2004

Director
MAKINS, David Alan
Resigned: 14 July 2008
Appointed Date: 02 December 2004
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 December 2004
Appointed Date: 02 December 2004

LEISURE TIME LIMITED Events

08 Feb 2017
Liquidators statement of receipts and payments to 12 January 2017
26 Jul 2016
Liquidators statement of receipts and payments to 12 July 2016
29 Jan 2016
Liquidators statement of receipts and payments to 12 January 2016
24 Aug 2015
Liquidators statement of receipts and payments to 12 July 2015
26 Feb 2015
Liquidators statement of receipts and payments to 12 January 2015
...
... and 28 more events
12 Jan 2005
New secretary appointed;new director appointed
12 Jan 2005
New director appointed
12 Jan 2005
New director appointed
11 Jan 2005
Ad 02/12/04--------- £ si 149@1=149 £ ic 1/150
02 Dec 2004
Incorporation

LEISURE TIME LIMITED Charges

25 June 2008
Debenture
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Lee Brightman and David Allen Makins
Description: All fixed and floating assets.
21 March 2006
Debenture
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2005
Deed
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Neil Edward Amos and Mark Anthony Amos and Dean Philip Amos
Description: The cash sum of £42,000 deposited by the company with…