About

Registered Number: 06749333
Date of Incorporation: 14/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2016 (8 years and 3 months ago)
Registered Address: 2 Nelson Street, Southend On Sea, Essex, SS1 1EF

 

Mas Leisure Ltd was founded on 14 November 2008, it has a status of "Dissolved". We don't know the number of employees at the organisation. The current directors of the company are Searing, Adrian Vincent, Spensley, Graham Maclaren, Searing, Mary Susan, Wicke, Timothy Richard Guy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEARING, Adrian Vincent 14 November 2008 - 1
SPENSLEY, Graham Maclaren 28 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
SEARING, Mary Susan 14 November 2008 05 January 2010 1
WICKE, Timothy Richard Guy 05 January 2010 27 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 October 2015
4.68 - Liquidator's statement of receipts and payments 03 August 2015
4.68 - Liquidator's statement of receipts and payments 13 October 2014
F10.2 - N/A 04 July 2013
F10.2 - N/A 04 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2013
AD01 - Change of registered office address 13 June 2013
RESOLUTIONS - N/A 11 June 2013
RESOLUTIONS - N/A 11 June 2013
4.20 - N/A 11 June 2013
DISS16(SOAS) - N/A 31 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 16 November 2012
SH01 - Return of Allotment of shares 28 February 2012
AA01 - Change of accounting reference date 23 December 2011
AR01 - Annual Return 18 November 2011
AP01 - Appointment of director 16 September 2011
TM01 - Termination of appointment of director 15 September 2011
AA - Annual Accounts 15 June 2011
AD01 - Change of registered office address 27 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
AR01 - Annual Return 07 December 2010
SH01 - Return of Allotment of shares 13 October 2010
AA - Annual Accounts 12 August 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
RESOLUTIONS - N/A 05 May 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
MG01 - Particulars of a mortgage or charge 28 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2010
AD01 - Change of registered office address 05 January 2010
AP03 - Appointment of secretary 05 January 2010
TM02 - Termination of appointment of secretary 05 January 2010
SH01 - Return of Allotment of shares 24 December 2009
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
395 - Particulars of a mortgage or charge 28 January 2009
NEWINC - New incorporation documents 14 November 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 2010 Outstanding

N/A

Debenture 15 January 2010 Outstanding

N/A

Debenture 21 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.