About

Registered Number: 03714498
Date of Incorporation: 17/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/11/2018 (5 years and 5 months ago)
Registered Address: Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG

 

E & M Leisure Parks Ltd was established in 1999, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. E & M Leisure Parks Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2018
LIQ13 - N/A 23 August 2018
LIQ03 - N/A 13 November 2017
4.68 - Liquidator's statement of receipts and payments 16 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2015
AD01 - Change of registered office address 28 September 2015
RESOLUTIONS - N/A 24 September 2015
4.70 - N/A 24 September 2015
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 07 April 2015
DISS40 - Notice of striking-off action discontinued 31 March 2015
AR01 - Annual Return 29 March 2015
DISS16(SOAS) - N/A 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 10 May 2013
DISS40 - Notice of striking-off action discontinued 26 March 2013
AA - Annual Accounts 25 March 2013
DISS16(SOAS) - N/A 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 08 March 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AA - Annual Accounts 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 03 April 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 17 November 2004
CERTNM - Change of name certificate 21 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
363s - Annual Return 02 March 2004
395 - Particulars of a mortgage or charge 26 February 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 19 March 2003
CERTNM - Change of name certificate 31 December 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
AA - Annual Accounts 18 September 2002
RESOLUTIONS - N/A 25 June 2002
123 - Notice of increase in nominal capital 25 June 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 16 March 2000
225 - Change of Accounting Reference Date 28 April 1999
395 - Particulars of a mortgage or charge 21 April 1999
MEM/ARTS - N/A 31 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
CERTNM - Change of name certificate 24 March 1999
NEWINC - New incorporation documents 17 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 2004 Outstanding

N/A

Legal charge 22 March 2004 Outstanding

N/A

Debenture 16 February 2004 Outstanding

N/A

Legal charge 31 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.