About

Registered Number: 04458786
Date of Incorporation: 11/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: 1 - 2 Victoria Street, Goole, North Humberside, DN14 5DZ,

 

Based in Goole, Northern European Leisure (Yorkshire) Ltd was founded on 11 June 2002, it has a status of "Dissolved". There are 6 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRACLOUGH, Lee James 06 April 2009 08 October 2009 1
FLANAGAN, Martin 22 July 2008 15 August 2008 1
RAFAEL, Howard 22 July 2008 10 September 2008 1
STEWART, Jacqueline 12 December 2002 28 November 2008 1
Secretary Name Appointed Resigned Total Appointments
O'NEAL, Amanda 06 April 2009 08 October 2009 1
WINCHESTER, Natalie 12 August 2003 30 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
DISS16(SOAS) - N/A 20 December 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AD01 - Change of registered office address 07 May 2014
3.6 - Abstract of receipt and payments in receivership 07 November 2011
LQ02 - Notice of ceasing to act as receiver or manager 07 November 2011
LQ01 - Notice of appointment of receiver or manager 12 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 30 June 2010
RESOLUTIONS - N/A 05 February 2010
TM02 - Termination of appointment of secretary 09 October 2009
TM01 - Termination of appointment of director 08 October 2009
AP01 - Appointment of director 08 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 08 July 2009
225 - Change of Accounting Reference Date 05 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2008
363a - Annual Return 29 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
AA - Annual Accounts 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2008
363s - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 13 December 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 11 April 2006
395 - Particulars of a mortgage or charge 01 October 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 06 May 2005
287 - Change in situation or address of Registered Office 08 March 2005
AA - Annual Accounts 16 July 2004
395 - Particulars of a mortgage or charge 17 June 2004
363s - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 14 August 2003
395 - Particulars of a mortgage or charge 21 February 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
287 - Change in situation or address of Registered Office 03 October 2002
395 - Particulars of a mortgage or charge 20 August 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2005 Outstanding

N/A

Legal charge 16 June 2004 Fully Satisfied

N/A

Legal charge of licensed premises 10 February 2003 Outstanding

N/A

Legal charge of licensed premises 09 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.