Founded in 1996, Apricot Leisure Ltd are based in Barnsley, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are listed as Baxter, Julie, Baxter, Kenneth, Baxter, Michael Roger. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAXTER, Julie | 19 July 1996 | - | 1 |
BAXTER, Kenneth | 19 July 1996 | - | 1 |
BAXTER, Michael Roger | 19 July 1996 | 01 October 1998 | 1 |
Document Type | Date | |
---|---|---|
2.15 - Administrator's Abstract of receipts and payments | 24 May 2005 | |
COCOMP - Order to wind up | 07 January 2005 | |
2.15 - Administrator's Abstract of receipts and payments | 13 October 2004 | |
2.15 - Administrator's Abstract of receipts and payments | 13 October 2004 | |
2.15 - Administrator's Abstract of receipts and payments | 26 August 2003 | |
2.15 - Administrator's Abstract of receipts and payments | 21 February 2003 | |
2.15 - Administrator's Abstract of receipts and payments | 17 October 2002 | |
363s - Annual Return | 29 May 2002 | |
2.23 - Notice of result of meeting of creditors | 20 May 2002 | |
2.21 - Statement of Administrator's proposals | 26 April 2002 | |
287 - Change in situation or address of Registered Office | 27 February 2002 | |
2.7 - Administration Order | 26 February 2002 | |
2.6 - Notice of Administration Order | 26 February 2002 | |
363a - Annual Return | 21 February 2002 | |
363a - Annual Return | 21 February 2002 | |
363a - Annual Return | 21 February 2002 | |
363a - Annual Return | 21 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2002 | |
AA - Annual Accounts | 21 February 2002 | |
AA - Annual Accounts | 21 February 2002 | |
AC92 - N/A | 14 February 2002 | |
GAZ2 - Second notification of strike-off action in London Gazette | 09 January 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 September 2000 | |
363b - Annual Return | 22 February 1999 | |
288a - Notice of appointment of directors or secretaries | 22 February 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 February 1999 | |
AA - Annual Accounts | 09 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 November 1998 | |
363s - Annual Return | 21 April 1998 | |
AA - Annual Accounts | 14 November 1997 | |
363s - Annual Return | 25 March 1997 | |
225 - Change of Accounting Reference Date | 23 January 1997 | |
395 - Particulars of a mortgage or charge | 09 January 1997 | |
288 - N/A | 30 August 1996 | |
288 - N/A | 30 August 1996 | |
288 - N/A | 30 August 1996 | |
288 - N/A | 30 August 1996 | |
288 - N/A | 30 August 1996 | |
287 - Change in situation or address of Registered Office | 21 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 August 1996 | |
287 - Change in situation or address of Registered Office | 25 July 1996 | |
NEWINC - New incorporation documents | 17 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 20 December 1996 | Outstanding |
N/A |