D & A LEISURE LIMITED

Register to unlock more data on OkredoRegister

D & A LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04559328

Incorporation date

10/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon23/02/2026
Statement of affairs
dot icon23/02/2026
Resolutions
dot icon23/02/2026
Registered office address changed from 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2026-02-23
dot icon20/02/2026
Appointment of a voluntary liquidator
dot icon10/10/2025
Voluntary strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon05/09/2025
Application to strike the company off the register
dot icon28/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon16/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon20/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/02/2024
Compulsory strike-off action has been discontinued
dot icon02/02/2024
Confirmation statement made on 2023-10-10 with no updates
dot icon11/01/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/02/2023
Compulsory strike-off action has been discontinued
dot icon05/02/2023
Confirmation statement made on 2022-10-10 with no updates
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon10/11/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon19/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon31/05/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon12/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/12/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon09/11/2011
Registered office address changed from Unit 8 Bridgtown Business Centre, North Street Cannock WS11 0XJ United Kingdom on 2011-11-09
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon19/11/2009
Registered office address changed from Units 7 and 8 Bridgetown Business Centre North Street Bridgetown Cannock Staffordshire Ws11 Oaz on 2009-11-19
dot icon19/11/2009
Director's details changed for Allen George Russell on 2009-10-10
dot icon07/04/2009
Appointment terminated secretary sara russell
dot icon19/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/12/2008
Return made up to 10/10/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/10/2007
Return made up to 10/10/07; full list of members
dot icon12/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/11/2006
Return made up to 10/10/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon07/11/2005
Return made up to 10/10/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/10/2004
Return made up to 10/10/04; full list of members
dot icon17/06/2004
Registered office changed on 17/06/04 from: 6 market street hednesford staffordshire WS12 5AF
dot icon18/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/12/2003
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon06/10/2003
Return made up to 10/10/03; full list of members
dot icon04/12/2002
Ad 10/10/02--------- £ si 100@1=100 £ ic 1/101
dot icon04/12/2002
Director resigned
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
New secretary appointed
dot icon04/12/2002
New director appointed
dot icon10/10/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/10/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.00K
-
0.00
-
-
2022
-
10.00K
-
0.00
13.24K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/10/2002 - 10/10/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/10/2002 - 10/10/2002
67500
Russell, Allen George
Director
10/10/2002 - Present
1
Russell, Sara Rosemary
Secretary
10/10/2002 - 04/03/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & A LEISURE LIMITED

D & A LEISURE LIMITED is an(a) Liquidation company incorporated on 10/10/2002 with the registered office located at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & A LEISURE LIMITED?

toggle

D & A LEISURE LIMITED is currently Liquidation. It was registered on 10/10/2002 .

Where is D & A LEISURE LIMITED located?

toggle

D & A LEISURE LIMITED is registered at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ.

What does D & A LEISURE LIMITED do?

toggle

D & A LEISURE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for D & A LEISURE LIMITED?

toggle

The latest filing was on 23/02/2026: Statement of affairs.