About

Registered Number: 01392921
Date of Incorporation: 09/10/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: Graydon House 74 Hills Road, Saham Hills, Thetford, Norfolk, IP25 7EZ

 

Established in 1978, Paul Cross Leisure Ltd have registered office in Norfolk, it's status at Companies House is "Active". The companies directors are listed as Cross, Deborah Lynne, Cross, Matthew Edward, Cross, Stephen Richard, Cross, Karen Mary at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Deborah Lynne 06 April 2002 - 1
CROSS, Karen Mary N/A 27 March 1992 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Matthew Edward 23 March 1999 22 April 2014 1
CROSS, Stephen Richard N/A 23 March 1999 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 23 April 2014
TM02 - Termination of appointment of secretary 23 April 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AD01 - Change of registered office address 20 March 2013
CH03 - Change of particulars for secretary 20 March 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 29 January 2013
RT01 - Application for administrative restoration to the register 29 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 12 July 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH03 - Change of particulars for secretary 10 August 2010
AR01 - Annual Return 09 August 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AA - Annual Accounts 05 August 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
DISS40 - Notice of striking-off action discontinued 28 August 2009
AA - Annual Accounts 27 August 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
363a - Annual Return 13 January 2009
363a - Annual Return 13 January 2009
363a - Annual Return 13 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2007
AA - Annual Accounts 04 September 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 16 June 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 03 April 2003
395 - Particulars of a mortgage or charge 11 July 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
AA - Annual Accounts 15 March 2002
395 - Particulars of a mortgage or charge 24 January 2002
363s - Annual Return 21 May 2001
395 - Particulars of a mortgage or charge 18 April 2001
395 - Particulars of a mortgage or charge 11 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 18 June 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 28 April 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 19 April 1995
AA - Annual Accounts 06 March 1995
287 - Change in situation or address of Registered Office 06 March 1995
287 - Change in situation or address of Registered Office 03 January 1995
363s - Annual Return 10 June 1994
AA - Annual Accounts 01 June 1994
AUD - Auditor's letter of resignation 06 January 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 31 August 1993
395 - Particulars of a mortgage or charge 14 October 1992
AA - Annual Accounts 14 September 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 03 April 1992
288 - N/A 03 April 1992
288 - N/A 10 June 1991
363a - Annual Return 10 June 1991
288 - N/A 22 May 1991
363 - Annual Return 14 November 1990
AA - Annual Accounts 26 October 1990
288 - N/A 22 August 1990
AA - Annual Accounts 01 November 1989
395 - Particulars of a mortgage or charge 26 June 1989
363 - Annual Return 20 June 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
395 - Particulars of a mortgage or charge 07 September 1988
395 - Particulars of a mortgage or charge 08 March 1988
363 - Annual Return 24 August 1987
AA - Annual Accounts 23 August 1987
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986
363 - Annual Return 28 May 1986
MISC - Miscellaneous document 09 October 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 July 2002 Outstanding

N/A

Legal charge 17 January 2002 Outstanding

N/A

Legal mortgage 09 April 2001 Outstanding

N/A

Legal mortgage 05 April 2001 Outstanding

N/A

Legal mortgage 06 October 1992 Outstanding

N/A

Legal mortgage 21 June 1989 Outstanding

N/A

Legal mortgage 01 September 1988 Fully Satisfied

N/A

Mortgage debenture 02 March 1988 Outstanding

N/A

Legal mortgage 18 November 1985 Fully Satisfied

N/A

Legal mortgage 16 May 1984 Outstanding

N/A

Legal charge 16 January 1984 Outstanding

N/A

Legal mortgage 10 August 1982 Outstanding

N/A

Legal mortgage 10 August 1982 Fully Satisfied

N/A

Legal charge 14 August 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.