Established in 2002, Valleys Leisure (Ne) Ltd has its registered office in County Durham. Broughton, Gemma Louise, Chowdhury, Abdul Hayi, Chowdhury, Abdul Kamal, Zolnacz, Lesley Barbara are the current directors of the business. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROUGHTON, Gemma Louise | 17 July 2002 | 01 September 2005 | 1 |
CHOWDHURY, Abdul Hayi | 01 April 2004 | 01 September 2005 | 1 |
CHOWDHURY, Abdul Kamal | 05 June 2002 | 05 June 2002 | 1 |
ZOLNACZ, Lesley Barbara | 28 July 2003 | 29 July 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 January 2015 | |
L64.04 - Directions to defer dissolution | 03 March 2010 | |
L64.07 - Release of Official Receiver | 03 March 2010 | |
288b - Notice of resignation of directors or secretaries | 21 September 2006 | |
COCOMP - Order to wind up | 19 April 2006 | |
COCOMP - Order to wind up | 10 April 2006 | |
CERTNM - Change of name certificate | 16 January 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2005 | |
288b - Notice of resignation of directors or secretaries | 16 November 2005 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2004 | |
395 - Particulars of a mortgage or charge | 20 August 2004 | |
363s - Annual Return | 19 March 2004 | |
AA - Annual Accounts | 16 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2004 | |
287 - Change in situation or address of Registered Office | 22 January 2004 | |
288b - Notice of resignation of directors or secretaries | 03 October 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
395 - Particulars of a mortgage or charge | 09 August 2003 | |
363s - Annual Return | 12 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 January 2003 | |
288a - Notice of appointment of directors or secretaries | 10 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2002 | |
225 - Change of Accounting Reference Date | 09 August 2002 | |
288a - Notice of appointment of directors or secretaries | 09 August 2002 | |
288b - Notice of resignation of directors or secretaries | 25 July 2002 | |
287 - Change in situation or address of Registered Office | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
287 - Change in situation or address of Registered Office | 17 June 2002 | |
287 - Change in situation or address of Registered Office | 12 June 2002 | |
288b - Notice of resignation of directors or secretaries | 12 June 2002 | |
288b - Notice of resignation of directors or secretaries | 12 June 2002 | |
NEWINC - New incorporation documents | 14 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 August 2004 | Outstanding |
N/A |
Legal mortgage (own account) | 10 September 2003 | Outstanding |
N/A |
Debenture | 07 August 2003 | Outstanding |
N/A |