About

Registered Number: 03147232
Date of Incorporation: 17/01/1996 (28 years and 3 months ago)
Company Status: Liquidation
Registered Address: Sterling House Maple Court, Maple Road, Tankersley, Barnsley, S75 3DP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.