About

Registered Number: 04052430
Date of Incorporation: 14/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Suite 59, 42 St. Johns Road, Scarborough, North Yorkshire, YO12 5ET

 

Having been setup in 2000, Paradise Leisure (York) Ltd are based in Scarborough, North Yorkshire. We don't know the number of employees at this company. The current directors of the organisation are listed as Cranmer Gordon, Simon Michael, Cranmer Gordon, Valerie Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANMER GORDON, Simon Michael 15 August 2000 - 1
CRANMER GORDON, Valerie Mary 15 August 2000 30 November 2012 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 19 June 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 13 October 2015
CH01 - Change of particulars for director 13 October 2015
CH03 - Change of particulars for secretary 13 October 2015
AD01 - Change of registered office address 13 October 2015
AD01 - Change of registered office address 13 October 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 28 May 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 24 May 2013
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 24 May 2013
CH03 - Change of particulars for secretary 24 May 2013
AD01 - Change of registered office address 24 May 2013
AC92 - N/A 24 May 2013
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 18 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 September 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 28 June 2006
395 - Particulars of a mortgage or charge 20 April 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 30 August 2003
AA - Annual Accounts 03 July 2003
395 - Particulars of a mortgage or charge 14 June 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 07 September 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
287 - Change in situation or address of Registered Office 17 August 2000
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2006 Outstanding

N/A

Debenture 12 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.