About

Registered Number: 06924343
Date of Incorporation: 04/06/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 2 months ago)
Registered Address: 51-52 Neath Road, Swansea, SA1 2HR,

 

Swansea Pubs & Leisure Ltd was founded on 04 June 2009 and has its registered office in Swansea, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. Booth, David Melvyn, Bellett, Alan Thomas, Mann, Marion Patricia are listed as directors of Swansea Pubs & Leisure Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, David Melvyn 04 June 2009 - 1
MANN, Marion Patricia 04 June 2009 08 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BELLETT, Alan Thomas 04 June 2009 27 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 11 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 16 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 01 September 2014
TM01 - Termination of appointment of director 08 August 2014
DISS40 - Notice of striking-off action discontinued 27 July 2013
AR01 - Annual Return 25 July 2013
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
TM02 - Termination of appointment of secretary 24 July 2013
AD01 - Change of registered office address 24 July 2013
DISS16(SOAS) - N/A 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
DISS40 - Notice of striking-off action discontinued 11 October 2011
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 08 October 2011
CH03 - Change of particulars for secretary 08 October 2011
CH01 - Change of particulars for director 08 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 11 January 2011
CERTNM - Change of name certificate 18 August 2010
CONNOT - N/A 18 August 2010
AR01 - Annual Return 09 August 2010
AA01 - Change of accounting reference date 06 August 2010
395 - Particulars of a mortgage or charge 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
NEWINC - New incorporation documents 04 June 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.