About

Registered Number: 03736343
Date of Incorporation: 19/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: 1 Eller Rigg, Cornbirthwaite, Road, Windermere, Cumbria, LA23 1DG

 

Hensington Leisure Ltd was established in 1999. The business has one director listed as Jones, Rosanna Catherine. We do not know the number of employees at Hensington Leisure Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Rosanna Catherine 19 March 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 05 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 14 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 10 April 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 April 2007
353 - Register of members 10 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
AA - Annual Accounts 16 January 2007
287 - Change in situation or address of Registered Office 24 October 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 30 March 2005
395 - Particulars of a mortgage or charge 24 December 2004
287 - Change in situation or address of Registered Office 27 September 2004
AA - Annual Accounts 23 September 2004
225 - Change of Accounting Reference Date 11 August 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 24 December 2001
225 - Change of Accounting Reference Date 24 December 2001
225 - Change of Accounting Reference Date 21 May 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 30 March 2000
287 - Change in situation or address of Registered Office 25 June 1999
395 - Particulars of a mortgage or charge 07 June 1999
288c - Notice of change of directors or secretaries or in their particulars 07 June 1999
288c - Notice of change of directors or secretaries or in their particulars 07 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1999
395 - Particulars of a mortgage or charge 25 May 1999
287 - Change in situation or address of Registered Office 30 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 December 2004 Outstanding

N/A

Legal charge 01 June 1999 Outstanding

N/A

Debenture 12 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.