BLACKS LEISURE GROUP PLC

Register to unlock more data on OkredoRegister

BLACKS LEISURE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00582190

Incorporation date

11/04/1957

Size

Group

Contacts

Registered address

Registered address

C/O KPMG LLP, St James Square, Manchester M2 6DSCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1957)
dot icon10/10/2013
Final Gazette dissolved following liquidation
dot icon10/07/2013
Notice of move from Administration to Dissolution on 2013-06-19
dot icon12/06/2013
Administrator's progress report to 2013-05-02
dot icon10/04/2013
Statement of administrator's proposal
dot icon03/12/2012
Administrator's progress report to 2012-11-02
dot icon03/12/2012
Notice of extension of period of Administration
dot icon07/08/2012
Administrator's progress report to 2012-07-08
dot icon16/04/2012
Notice of deemed approval of proposals
dot icon16/03/2012
Statement of administrator's proposal
dot icon13/03/2012
Statement of administrator's proposal
dot icon06/03/2012
Statement of affairs with form 2.14B/2.15B
dot icon27/02/2012
Registered office address changed from , 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BB, England on 2012-02-27
dot icon12/01/2012
Appointment of an administrator
dot icon16/12/2011
Termination of appointment of Marcello Lombardo as a director on 2011-12-16
dot icon21/11/2011
Appointment of Dominic Joseph Lavelle as a director on 2011-11-21
dot icon05/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon16/08/2011
Group of companies' accounts made up to 2011-02-26
dot icon11/08/2011
Termination of appointment of Neil Gillis as a director
dot icon11/08/2011
Appointment of Mr Peter Woodhouse Williams as a director
dot icon04/08/2011
Termination of appointment of David Bernstein as a director
dot icon03/08/2011
Cancellation of shares. Statement of capital on 2011-08-03
dot icon03/08/2011
Resolutions
dot icon03/08/2011
Purchase of own shares.
dot icon02/08/2011
Appointment of Ms Julia Reynolds as a director
dot icon24/01/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-12-22
dot icon24/01/2011
Notice of completion of voluntary arrangement
dot icon21/01/2011
Notice of completion of voluntary arrangement
dot icon21/01/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-11-23
dot icon22/09/2010
Group of companies' accounts made up to 2010-02-27
dot icon20/09/2010
Appointment of Mr Mark Andrew Hammersley as a director
dot icon02/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon03/08/2010
Appointment of Mr Thomas William Knight as a director
dot icon29/07/2010
Resolutions
dot icon01/07/2010
Termination of appointment of Nicolas Samuel as a director
dot icon26/05/2010
Statement of capital following an allotment of shares on 2010-05-24
dot icon26/05/2010
Resolutions
dot icon27/04/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon01/12/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon28/11/2009
Sub-division of shares on 2009-11-24
dot icon28/11/2009
Memorandum and Articles of Association
dot icon28/11/2009
Resolutions
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 24
dot icon17/10/2009
Statement of company's objects
dot icon13/10/2009
Secretary's details changed for Mr Mark Derrick Beacham on 2009-10-01
dot icon13/10/2009
Director's details changed for David Alan Bernstein on 2009-10-01
dot icon13/10/2009
Director's details changed for Neil Duncan Gillis on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Marcello Lombardo on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Nicolas Michael Samuel on 2009-10-01
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon08/09/2009
Return made up to 22/08/09; full list of members
dot icon30/07/2009
Group of companies' accounts made up to 2009-02-28
dot icon20/07/2009
Resolutions
dot icon16/07/2009
Appointment Terminated Director andrew mallett
dot icon16/07/2009
Appointment Terminated Director claude littner
dot icon19/12/2008
Secretary appointed mr mark derrick beacham
dot icon19/12/2008
Appointment Terminated Secretary paul pillay
dot icon25/09/2008
Return made up to 22/08/08; bulk list available separately
dot icon29/08/2008
Director appointed mr andrew howard mallett
dot icon29/08/2008
Director appointed mr nicolas michael samuel
dot icon27/08/2008
Director appointed mr marcello lombardo
dot icon27/08/2008
Appointment Terminated Director clive sherling
dot icon06/08/2008
Registered office changed on 06/08/2008 from, mansard close, westgate, northampton, NN5 5DL
dot icon10/07/2008
Group of companies' accounts made up to 2008-03-01
dot icon02/06/2008
Appointment Terminated Director darren spurling
dot icon02/06/2008
Appointment Terminated Director keith fleming
dot icon27/12/2007
Director resigned
dot icon19/12/2007
New director appointed
dot icon02/10/2007
New secretary appointed
dot icon02/10/2007
Secretary resigned
dot icon24/09/2007
Return made up to 22/08/07; bulk list available separately
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Director's particulars changed
dot icon29/08/2007
Group of companies' accounts made up to 2007-03-03
dot icon29/03/2007
Return made up to 22/08/06; bulk list available separately
dot icon03/10/2006
Group of companies' accounts made up to 2006-02-28
dot icon05/09/2006
Director resigned
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon19/12/2005
Return made up to 22/08/05; bulk list available separately
dot icon20/10/2005
Group of companies' accounts made up to 2005-02-28
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon27/07/2005
Resolutions
dot icon08/07/2005
Director resigned
dot icon16/03/2005
Director's particulars changed
dot icon16/03/2005
Director resigned
dot icon09/11/2004
New director appointed
dot icon24/09/2004
Group of companies' accounts made up to 2004-02-29
dot icon22/09/2004
Return made up to 22/08/04; bulk list available separately
dot icon22/09/2004
Director's particulars changed
dot icon19/07/2004
Return made up to 22/08/03; bulk list available separately
dot icon17/03/2004
New director appointed
dot icon17/03/2004
Director resigned
dot icon09/01/2004
Auditor's resignation
dot icon19/10/2003
Group of companies' accounts made up to 2003-02-28
dot icon27/03/2003
Location of register of members (non legible)
dot icon06/01/2003
Return made up to 22/08/02; bulk list available separately
dot icon06/01/2003
Secretary resigned;director resigned
dot icon17/12/2002
New director appointed
dot icon17/12/2002
New director appointed
dot icon17/08/2002
Group of companies' accounts made up to 2002-02-28
dot icon01/08/2002
Director resigned
dot icon23/05/2002
Resolutions
dot icon22/05/2002
Declaration of mortgage charge released/ceased
dot icon23/10/2001
Group of companies' accounts made up to 2001-02-28
dot icon09/10/2001
Return made up to 22/08/01; bulk list available separately
dot icon09/10/2001
Secretary resigned
dot icon21/09/2001
Director resigned
dot icon06/08/2001
New secretary appointed
dot icon31/07/2001
Resolutions
dot icon31/07/2001
Resolutions
dot icon31/07/2001
Resolutions
dot icon29/05/2001
Registered office changed on 29/05/01 from: blacks house, 105 baker street, london, W1H 1FA
dot icon06/12/2000
Return made up to 22/08/00; bulk list available separately
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon09/10/2000
Location of register of members address changed
dot icon29/09/2000
Full group accounts made up to 2000-02-29
dot icon30/08/2000
Ad 17/08/00--------- £ si [email protected]=37500 £ ic 21441945/21479445
dot icon30/08/2000
Ad 11/08/00--------- £ si [email protected]=334163 £ ic 21107782/21441945
dot icon22/08/2000
Particulars of contract relating to shares
dot icon22/08/2000
Ad 07/12/99--------- £ si [email protected]=3300579 £ ic 17807203/21107782
dot icon18/08/2000
Ad 09/12/99-01/06/00 £ si [email protected]=111600 £ ic 17695603/17807203
dot icon18/08/2000
Ad 02/12/99-10/12/99 £ si [email protected]=127500 £ ic 17568103/17695603
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon25/07/2000
Declaration of satisfaction of mortgage/charge
dot icon25/07/2000
Declaration of satisfaction of mortgage/charge
dot icon25/07/2000
Declaration of satisfaction of mortgage/charge
dot icon25/07/2000
Declaration of satisfaction of mortgage/charge
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
Secretary resigned
dot icon14/12/1999
Particulars of mortgage/charge
dot icon23/11/1999
Listing of particulars
dot icon15/09/1999
New secretary appointed
dot icon14/09/1999
Full group accounts made up to 1999-02-28
dot icon14/09/1999
Return made up to 22/08/99; bulk list available separately
dot icon14/09/1999
Director's particulars changed
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon22/03/1999
New director appointed
dot icon22/03/1999
Director resigned
dot icon15/02/1999
Ad 02/02/99--------- £ si [email protected]=12500 £ ic 17555603/17568103
dot icon09/02/1999
Ad 02/06/98--------- £ si [email protected]
dot icon18/09/1998
Return made up to 22/08/98; bulk list available separately
dot icon18/09/1998
Director resigned
dot icon18/09/1998
Location of register of members address changed
dot icon18/09/1998
Location of debenture register address changed
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon06/08/1998
Full group accounts made up to 1998-02-28
dot icon12/05/1998
New director appointed
dot icon10/02/1998
Ad 20/01/98--------- premium £ si [email protected]=10000 £ ic 18339327/18349327
dot icon10/02/1998
Ad 20/01/98--------- premium £ si [email protected]=25000 £ ic 18314327/18339327
dot icon23/09/1997
Return made up to 22/08/97; bulk list available separately
dot icon23/09/1997
Director's particulars changed
dot icon08/09/1997
Ad 07/08/97--------- £ si [email protected]=1016505 £ ic 17297822/18314327
dot icon06/08/1997
Full group accounts made up to 1997-02-28
dot icon01/07/1997
Registered office changed on 01/07/97 from: unit 3 stephenson industrial est, washington, tyne and wear, NE37 3HR
dot icon17/04/1997
Director resigned
dot icon09/04/1997
Ad 29/01/97-13/02/97 £ si [email protected]=25000 £ ic 17272822/17297822
dot icon09/04/1997
Ad 26/11/96-29/01/97 £ si [email protected]=1225 £ ic 17271597/17272822
dot icon09/04/1997
Ad 17/10/96-29/01/97 £ si [email protected]=53750 £ ic 17217847/17271597
dot icon09/04/1997
Ad 17/10/96-14/11/96 £ si [email protected]=113750 £ ic 17104097/17217847
dot icon27/02/1997
Director's particulars changed
dot icon18/02/1997
Return made up to 22/08/96; no change of members; amend
dot icon18/02/1997
Miscellaneous
dot icon13/11/1996
Return made up to 22/08/96; bulk list available separately
dot icon13/11/1996
Director's particulars changed
dot icon03/10/1996
Ad 30/05/96-17/06/96 £ si [email protected]=125000 £ ic 16977847/17102847
dot icon03/10/1996
Ad 22/08/96--------- £ si [email protected]=1250 £ ic 16976597/16977847
dot icon03/10/1996
Ad 30/05/96-12/07/96 £ si [email protected]=186250 £ ic 16790347/16976597
dot icon19/09/1996
New director appointed
dot icon17/09/1996
Full group accounts made up to 1996-02-29
dot icon30/08/1996
Particulars of mortgage/charge
dot icon13/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon26/06/1996
New secretary appointed
dot icon13/03/1996
New secretary appointed
dot icon13/03/1996
Secretary resigned;director resigned
dot icon21/11/1995
New director appointed
dot icon26/09/1995
Full group accounts made up to 1995-02-28
dot icon12/09/1995
Return made up to 22/08/95; bulk list available separately
dot icon09/08/1995
Resolutions
dot icon09/08/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 22/08/94; bulk list available separately
dot icon04/08/1994
Resolutions
dot icon04/08/1994
Resolutions
dot icon04/08/1994
Full group accounts made up to 1994-02-26
dot icon11/04/1994
New director appointed
dot icon22/12/1993
Director resigned
dot icon20/12/1993
Registered office changed on 20/12/93 from: 370/386 high road, wembley, middlesex HA9 6AX
dot icon09/09/1993
Full accounts made up to 1993-02-27
dot icon18/08/1993
Return made up to 22/08/93; bulk list available separately
dot icon18/08/1993
Secretary's particulars changed;director's particulars changed
dot icon06/08/1993
Resolutions
dot icon06/08/1993
Resolutions
dot icon15/12/1992
Director resigned
dot icon07/10/1992
New director appointed
dot icon23/09/1992
Return made up to 22/08/92; bulk list available separately
dot icon18/09/1992
Full group accounts made up to 1992-02-28
dot icon15/09/1992
New director appointed
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon25/02/1992
Statement of affairs
dot icon25/02/1992
Ad 14/01/92--------- £ si [email protected]
dot icon06/02/1992
Ad 14/01/92--------- £ si [email protected]=939900 £ ic 18118262/19058162
dot icon11/11/1991
Statement of affairs
dot icon11/11/1991
Ad 30/08/91--------- £ si [email protected]
dot icon30/10/1991
Ad 30/08/91--------- £ si [email protected]=526316 £ ic 17591946/18118262
dot icon18/09/1991
Full group accounts made up to 1991-03-02
dot icon03/09/1991
Return made up to 22/08/91; bulk list available separately
dot icon08/08/1991
Ad 04/07/91--------- £ si [email protected]=4121842 £ ic 13470104/17591946
dot icon02/08/1991
Resolutions
dot icon02/08/1991
Resolutions
dot icon27/06/1991
Resolutions
dot icon27/06/1991
Resolutions
dot icon27/06/1991
£ nc 13470104/22391428 10/06/91
dot icon11/06/1991
Listing of particulars
dot icon20/11/1990
Director resigned
dot icon01/11/1990
Return made up to 01/10/90; bulk list available separately
dot icon06/09/1990
Full group accounts made up to 1990-03-03
dot icon13/06/1990
Director resigned
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Declaration of satisfaction of mortgage/charge
dot icon08/01/1990
Conso 08/12/89
dot icon09/11/1989
Resolutions
dot icon09/11/1989
Resolutions
dot icon09/11/1989
Resolutions
dot icon19/10/1989
Return made up to 22/08/89; bulk list available separately
dot icon26/09/1989
Full accounts made up to 1989-02-25
dot icon30/08/1989
Resolutions
dot icon24/08/1989
Location of register of members
dot icon23/08/1989
Listing of particulars
dot icon11/04/1989
Particulars of mortgage/charge
dot icon05/04/1989
Particulars of contract relating to shares
dot icon03/04/1989
Statement of affairs
dot icon03/04/1989
Wd 31/03/89 ad 06/10/87--------- premium £ si [email protected]=126282
dot icon30/03/1989
Wd 15/03/89 ad 20/02/89--------- premium £ si [email protected]=250000
dot icon22/02/1989
Registered office changed on 22/02/89 from: the administration centre, gailey staffordshire, ST19 5PP
dot icon06/10/1988
Full group accounts made up to 1988-02-27
dot icon06/10/1988
Return made up to 09/08/88; bulk list available separately
dot icon02/09/1988
Statement of affairs
dot icon08/08/1988
Resolutions
dot icon08/08/1988
Resolutions
dot icon20/06/1988
Declaration of satisfaction of mortgage/charge
dot icon17/06/1988
Director resigned
dot icon20/05/1988
Return made up to 28/08/87; bulk list available separately
dot icon18/05/1988
Return of allotments
dot icon09/05/1988
Wd 03/05/88 ad 31/03/88--------- £ si [email protected]=4652777
dot icon27/04/1988
Particulars of contract relating to shares
dot icon27/04/1988
Particulars of contract relating to shares
dot icon27/04/1988
Particulars of contract relating to shares
dot icon27/04/1988
Particulars of contract relating to shares
dot icon27/04/1988
Particulars of contract relating to shares
dot icon27/04/1988
Particulars of contract relating to shares
dot icon27/04/1988
Particulars of contract relating to shares
dot icon27/04/1988
Wd 26/04/88 ad 08/09/87--------- £ si [email protected]=1915611
dot icon27/04/1988
Wd 26/04/88 ad 23/09/87--------- £ si [email protected]=68290
dot icon27/04/1988
Wd 26/04/88 ad 06/11/87--------- £ si [email protected]=168298
dot icon27/04/1988
Wd 26/04/88 ad 13/07/87--------- £ si [email protected]=371611
dot icon27/04/1988
Wd 26/04/88 ad 06/08/87--------- £ si [email protected]=17825
dot icon27/04/1988
Wd 26/04/88 ad 06/11/87--------- £ si [email protected]=28692
dot icon27/04/1988
Wd 26/04/88 ad 23/09/87--------- £ si [email protected]=19370
dot icon22/03/1988
Declaration of satisfaction of mortgage/charge
dot icon26/01/1988
Particulars of mortgage/charge
dot icon22/01/1988
Resolutions
dot icon07/01/1988
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon14/12/1987
Reduction of iss capital and minute (oc)
dot icon11/12/1987
Secretary resigned;new secretary appointed
dot icon20/11/1987
Resolutions
dot icon18/11/1987
New director appointed
dot icon18/11/1987
New director appointed
dot icon18/11/1987
New director appointed
dot icon18/11/1987
New director appointed
dot icon18/11/1987
New director appointed
dot icon16/11/1987
Full group accounts made up to 1987-02-28
dot icon22/10/1987
Return of allotments
dot icon21/10/1987
Declaration of satisfaction of mortgage/charge
dot icon21/10/1987
Declaration of satisfaction of mortgage/charge
dot icon21/10/1987
Declaration of satisfaction of mortgage/charge
dot icon10/04/1987
Resolutions
dot icon19/01/1987
Return of allotments
dot icon10/01/1987
New director appointed
dot icon22/12/1986
Secretary resigned;new secretary appointed;director resigned
dot icon17/12/1986
Return made up to 03/10/86; full list of members
dot icon12/11/1986
Director resigned;new director appointed
dot icon18/10/1986
Group of companies' accounts made up to 1986-03-01
dot icon08/10/1986
Particulars of mortgage/charge
dot icon08/09/1986
Particulars of mortgage/charge
dot icon06/06/1986
Gazettable document
dot icon17/09/1985
Certificate of change of name
dot icon29/08/1985
Accounts made up to 1985-03-02
dot icon26/10/1984
Certificate of change of name
dot icon21/02/1979
Certificate of change of name
dot icon09/10/1958
Certificate of change of name
dot icon11/04/1957
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/02/2011
dot iconLast change occurred
26/02/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
26/02/2011
dot iconNext account date
26/02/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Littner, Claude Manuel
Director
16/07/1999 - 14/07/2009
38
Hammersley, Mark Andrew
Director
20/09/2010 - Present
10
Knight, Thomas William
Director
01/08/2010 - Present
24
Hall, Andrew James
Director
01/03/1999 - 29/02/2004
144
Hardy, Russell Stephen Mons
Director
01/11/2004 - 04/06/2007
74

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKS LEISURE GROUP PLC

BLACKS LEISURE GROUP PLC is an(a) Dissolved company incorporated on 11/04/1957 with the registered office located at C/O KPMG LLP, St James Square, Manchester M2 6DS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKS LEISURE GROUP PLC?

toggle

BLACKS LEISURE GROUP PLC is currently Dissolved. It was registered on 11/04/1957 and dissolved on 10/10/2013.

Where is BLACKS LEISURE GROUP PLC located?

toggle

BLACKS LEISURE GROUP PLC is registered at C/O KPMG LLP, St James Square, Manchester M2 6DS.

What does BLACKS LEISURE GROUP PLC do?

toggle

BLACKS LEISURE GROUP PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BLACKS LEISURE GROUP PLC?

toggle

The latest filing was on 10/10/2013: Final Gazette dissolved following liquidation.