About

Registered Number: 01729712
Date of Incorporation: 07/06/1983 (40 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: The Crown Railway Street, Hetton-Le-Hole, Houghton Le Spring, DH5 9HY,

 

Established in 1983, M G M Leisure Ltd are based in Houghton Le Spring, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLISS, Marisa N/A - 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Marisa Adrianne N/A 30 April 2013 1
WILSON, Jean N/A 31 December 1991 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
AA - Annual Accounts 09 April 2018
AA01 - Change of accounting reference date 28 February 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 02 March 2017
AD01 - Change of registered office address 02 March 2017
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 27 May 2016
AR01 - Annual Return 26 May 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
TM02 - Termination of appointment of secretary 05 June 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 29 May 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 27 January 2012
CH03 - Change of particulars for secretary 01 April 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 25 February 2011
AD01 - Change of registered office address 22 February 2011
AR01 - Annual Return 27 January 2011
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 01 April 2010
AD01 - Change of registered office address 29 March 2010
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 24 April 2009
363s - Annual Return 15 May 2008
363s - Annual Return 15 May 2008
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 27 March 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
AA - Annual Accounts 20 March 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 22 December 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 18 August 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 18 April 2003
288c - Notice of change of directors or secretaries or in their particulars 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 25 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 06 February 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 06 October 2000
287 - Change in situation or address of Registered Office 15 August 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 19 May 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 27 March 1998
AA - Annual Accounts 29 May 1997
363s - Annual Return 17 April 1997
287 - Change in situation or address of Registered Office 17 April 1997
AA - Annual Accounts 01 April 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 31 March 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 20 March 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 21 June 1993
AA - Annual Accounts 21 June 1993
287 - Change in situation or address of Registered Office 07 June 1993
363s - Annual Return 14 April 1993
DISS40 - Notice of striking-off action discontinued 14 April 1993
288 - N/A 14 April 1993
363b - Annual Return 14 April 1993
GAZ1 - First notification of strike-off action in London Gazette 02 February 1993
AA - Annual Accounts 05 September 1991
363a - Annual Return 09 August 1991
AA - Annual Accounts 01 August 1991
AA - Annual Accounts 27 July 1991
363 - Annual Return 05 July 1990
288 - N/A 29 June 1990
395 - Particulars of a mortgage or charge 24 October 1989
363 - Annual Return 20 June 1989
287 - Change in situation or address of Registered Office 29 March 1989
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
288 - N/A 27 June 1988
288 - N/A 21 June 1988
363 - Annual Return 09 September 1987
AA - Annual Accounts 09 September 1987
287 - Change in situation or address of Registered Office 09 September 1987
287 - Change in situation or address of Registered Office 13 February 1987
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
NEWINC - New incorporation documents 07 June 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.