About

Registered Number: 03806138
Date of Incorporation: 13/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: Richard House, Winckley Square, Preston, Lancs, PR1 3HP

 

Executive Uk Leisure Ltd was setup in 1999. The current directors of this business are listed as Flood, Jacqueline Diane, Gill, Albert, Gill, Albert at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Albert 21 March 2003 12 May 2003 1
GILL, Albert 25 March 2002 10 September 2002 1
Secretary Name Appointed Resigned Total Appointments
FLOOD, Jacqueline Diane 11 August 1999 06 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
TM01 - Termination of appointment of director 19 March 2012
3.6 - Abstract of receipt and payments in receivership 08 March 2011
3.6 - Abstract of receipt and payments in receivership 08 March 2011
LQ02 - Notice of ceasing to act as receiver or manager 08 March 2011
LQ01 - Notice of appointment of receiver or manager 16 February 2011
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA01 - Change of accounting reference date 17 May 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 27 August 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 06 July 2007
225 - Change of Accounting Reference Date 15 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
363a - Annual Return 27 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
395 - Particulars of a mortgage or charge 11 July 2006
RESOLUTIONS - N/A 07 July 2006
AA - Annual Accounts 03 July 2006
395 - Particulars of a mortgage or charge 04 April 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 05 January 2005
AA - Annual Accounts 05 January 2005
225 - Change of Accounting Reference Date 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2004
287 - Change in situation or address of Registered Office 29 September 2004
363s - Annual Return 26 July 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
AA - Annual Accounts 07 November 2003
395 - Particulars of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
363s - Annual Return 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2003
395 - Particulars of a mortgage or charge 24 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288c - Notice of change of directors or secretaries or in their particulars 20 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
363s - Annual Return 15 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
287 - Change in situation or address of Registered Office 04 July 2002
AA - Annual Accounts 20 May 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
363s - Annual Return 28 July 2001
AA - Annual Accounts 12 February 2001
395 - Particulars of a mortgage or charge 20 December 2000
287 - Change in situation or address of Registered Office 07 November 2000
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
NEWINC - New incorporation documents 13 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2006 Outstanding

N/A

Debenture 31 March 2006 Outstanding

N/A

Legal charge 10 October 2003 Fully Satisfied

N/A

Debenture 25 September 2003 Fully Satisfied

N/A

Mortgage 17 April 2003 Fully Satisfied

N/A

Legal mortgage 11 November 2002 Fully Satisfied

N/A

Debenture 15 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.