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.
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 |
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 |
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 |