About

Registered Number: 02940735
Date of Incorporation: 20/06/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2017 (6 years and 8 months ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Having been setup in 1994, Northern Leisure (UK) Ltd have registered office in Southend On Sea in Essex, it has a status of "Dissolved". The companies directors are listed as Riley, Joanna Naidene, Riley, Leslie Edward, Riley, Ann Denise, Riley, Louise Ann. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Leslie Edward N/A - 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Joanna Naidene 26 May 2004 - 1
RILEY, Ann Denise N/A 30 June 1997 1
RILEY, Louise Ann 30 June 1998 26 May 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 22 June 2017
4.68 - Liquidator's statement of receipts and payments 27 June 2016
AD01 - Change of registered office address 12 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2015
RESOLUTIONS - N/A 08 May 2015
4.68 - Liquidator's statement of receipts and payments 08 May 2015
4.38 - Certificate of removal of Voluntary Liquidator 22 April 2015
4.68 - Liquidator's statement of receipts and payments 03 June 2014
4.68 - Liquidator's statement of receipts and payments 21 June 2013
4.68 - Liquidator's statement of receipts and payments 25 June 2012
RESOLUTIONS - N/A 10 May 2011
4.20 - N/A 10 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2011
AD01 - Change of registered office address 10 May 2011
AD01 - Change of registered office address 23 March 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 01 July 2009
DISS40 - Notice of striking-off action discontinued 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
363a - Annual Return 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
AA - Annual Accounts 22 October 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 11 July 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 25 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 26 June 2001
395 - Particulars of a mortgage or charge 03 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 24 July 2000
395 - Particulars of a mortgage or charge 11 February 2000
395 - Particulars of a mortgage or charge 09 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 30 June 1999
395 - Particulars of a mortgage or charge 24 June 1999
AA - Annual Accounts 02 February 1999
395 - Particulars of a mortgage or charge 22 October 1998
363s - Annual Return 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 09 October 1997
395 - Particulars of a mortgage or charge 01 September 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 15 January 1996
363b - Annual Return 04 September 1995
395 - Particulars of a mortgage or charge 04 August 1995
395 - Particulars of a mortgage or charge 04 August 1995
395 - Particulars of a mortgage or charge 04 August 1995
395 - Particulars of a mortgage or charge 04 August 1995
395 - Particulars of a mortgage or charge 04 August 1995
395 - Particulars of a mortgage or charge 04 August 1995
395 - Particulars of a mortgage or charge 04 August 1995
395 - Particulars of a mortgage or charge 01 August 1995
395 - Particulars of a mortgage or charge 27 July 1995
395 - Particulars of a mortgage or charge 24 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1994
287 - Change in situation or address of Registered Office 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
NEWINC - New incorporation documents 20 June 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2001 Outstanding

N/A

Legal charge 04 February 2000 Outstanding

N/A

Legal charge 04 February 2000 Outstanding

N/A

Legal charge 16 June 1999 Outstanding

N/A

Legal charge 16 October 1998 Outstanding

N/A

Legal charge 22 August 1997 Outstanding

N/A

Legal charge 31 July 1995 Outstanding

N/A

Legal charge 28 July 1995 Outstanding

N/A

Legal charge 28 July 1995 Outstanding

N/A

Legal charge 27 July 1995 Outstanding

N/A

Legal charge 26 July 1995 Outstanding

N/A

Legal charge 25 July 1995 Outstanding

N/A

Legal charge 24 July 1995 Outstanding

N/A

Legal charge 21 July 1995 Outstanding

N/A

Legal charge 20 July 1995 Outstanding

N/A

Debenture 17 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.