About

Registered Number: 05147838
Date of Incorporation: 08/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2015 (8 years and 8 months ago)
Registered Address: Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA

 

Founded in 2004, Supreme Leisure (UK) Ltd have registered office in Castle Donington in Derbyshire. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Laura Joan 08 June 2004 - 1
SANTUCCI, Simon 08 June 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 June 2015
4.68 - Liquidator's statement of receipts and payments 22 January 2015
AD01 - Change of registered office address 17 July 2014
4.68 - Liquidator's statement of receipts and payments 20 January 2014
4.68 - Liquidator's statement of receipts and payments 23 January 2013
4.68 - Liquidator's statement of receipts and payments 20 January 2012
F10.2 - N/A 29 December 2010
RESOLUTIONS - N/A 26 November 2010
4.20 - N/A 26 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2010
AD01 - Change of registered office address 02 November 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
395 - Particulars of a mortgage or charge 22 November 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 09 August 2007
395 - Particulars of a mortgage or charge 13 July 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 14 July 2006
CERTNM - Change of name certificate 30 March 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 11 July 2005
395 - Particulars of a mortgage or charge 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
225 - Change of Accounting Reference Date 15 June 2004
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2008 Outstanding

N/A

Debenture 09 July 2007 Outstanding

N/A

Debenture 24 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.