About

Registered Number: 03026420
Date of Incorporation: 24/02/1995 (29 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years and 1 month ago)
Registered Address: Wellington House Cliffe Park, Bruntcliffe Road Morley, Leeds, West Yorkshire, LS27 0RY

 

Established in 1995, Aldwark Leisure Ltd has its registered office in Leeds, West Yorkshire, it's status at Companies House is "Dissolved". There are no directors listed for Aldwark Leisure Ltd at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 13 February 2018
CS01 - N/A 30 January 2018
RESOLUTIONS - N/A 19 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2017
SH19 - Statement of capital 19 December 2017
CAP-SS - N/A 19 December 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM02 - Termination of appointment of secretary 03 October 2017
AP01 - Appointment of director 03 October 2017
MR01 - N/A 02 October 2017
MR01 - N/A 02 October 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH03 - Change of particulars for secretary 20 March 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 07 February 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 21 January 2013
AA - Annual Accounts 17 October 2012
CH01 - Change of particulars for director 30 August 2012
CH03 - Change of particulars for secretary 30 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 12 September 2011
CH03 - Change of particulars for secretary 09 August 2011
CH01 - Change of particulars for director 09 August 2011
TM01 - Termination of appointment of director 08 August 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 21 September 2010
CH01 - Change of particulars for director 10 February 2010
AR01 - Annual Return 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 20 February 2007
225 - Change of Accounting Reference Date 01 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 31 January 2006
225 - Change of Accounting Reference Date 28 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 27 February 2003
395 - Particulars of a mortgage or charge 14 February 2003
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 21 May 2001
RESOLUTIONS - N/A 07 March 2001
RESOLUTIONS - N/A 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
123 - Notice of increase in nominal capital 07 March 2001
395 - Particulars of a mortgage or charge 23 February 2001
395 - Particulars of a mortgage or charge 23 February 2001
395 - Particulars of a mortgage or charge 23 February 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 26 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2000
225 - Change of Accounting Reference Date 22 March 2000
RESOLUTIONS - N/A 18 January 2000
RESOLUTIONS - N/A 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2000
123 - Notice of increase in nominal capital 18 January 2000
CERTNM - Change of name certificate 16 November 1999
AA - Annual Accounts 05 November 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 23 March 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 28 January 1997
287 - Change in situation or address of Registered Office 28 January 1997
RESOLUTIONS - N/A 09 December 1996
RESOLUTIONS - N/A 09 December 1996
RESOLUTIONS - N/A 09 December 1996
363a - Annual Return 19 March 1996
MEM/ARTS - N/A 15 June 1995
RESOLUTIONS - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
287 - Change in situation or address of Registered Office 13 June 1995
CERTNM - Change of name certificate 29 March 1995
NEWINC - New incorporation documents 24 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2017 Fully Satisfied

N/A

A registered charge 27 September 2017 Fully Satisfied

N/A

Debenture 31 January 2003 Fully Satisfied

N/A

Debenture 19 February 2001 Fully Satisfied

N/A

Legal charge containing fixed and floating charge 19 February 2001 Fully Satisfied

N/A

Legal charge containing fixed and floating charge 19 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.