EURO-LINK LEISURE (UK) LIMITED

Register to unlock more data on OkredoRegister

EURO-LINK LEISURE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03548320

Incorporation date

16/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Haverflatts Close, Sandringham Gardens, Hull, E Yorshire HU5 4GBCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1998)
dot icon26/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2012
First Gazette notice for voluntary strike-off
dot icon05/08/2012
Application to strike the company off the register
dot icon02/08/2012
Termination of appointment of Philip John Schofield as a director on 2012-02-20
dot icon02/08/2012
Termination of appointment of Philip John Schofield as a secretary on 2012-02-20
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon08/08/2010
Director's details changed for Philip John Schofield on 2010-05-01
dot icon08/08/2010
Director's details changed for Julie Anne Schofield on 2010-05-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 24/05/09; full list of members
dot icon26/03/2009
Return made up to 24/05/08; full list of members
dot icon26/03/2009
Director's Change of Particulars / julie schofield / 09/03/2008 / HouseName/Number was: , now: 1; Street was: 200 brooklands road, now: haverflats close; Area was: springbank west, now: sandringham gardens; Post Code was: HU5 5AG, now: HU5 4GB
dot icon11/02/2009
Director and Secretary's Change of Particulars / philip schofield / 02/08/2008 / HouseName/Number was: , now: 1; Street was: 200 brooklands road, now: haverflatts close; Area was: springbank west, now: sandringham gardens; Region was: , now: east yorkshire; Post Code was: HU5 5AG, now: HU5 4GB
dot icon28/01/2009
Director's Change of Particulars / julie westerdale / 15/01/2009 / Surname was: westerdale, now: schofield
dot icon28/12/2008
Registered office changed on 29/12/2008 from 200 brooklands road springbank west hull HU5 5AG
dot icon19/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon04/06/2007
Return made up to 24/05/07; full list of members
dot icon23/04/2007
Particulars of mortgage/charge
dot icon27/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon31/05/2006
Return made up to 24/05/06; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/06/2005
Return made up to 17/04/05; full list of members
dot icon19/06/2005
Registered office changed on 20/06/05
dot icon13/06/2005
Return made up to 17/04/04; full list of members
dot icon13/06/2005
Secretary's particulars changed;director's particulars changed
dot icon13/06/2005
Registered office changed on 14/06/05
dot icon13/06/2005
Location of register of members address changed
dot icon16/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon09/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon27/04/2003
Return made up to 17/04/03; full list of members
dot icon27/04/2003
Secretary's particulars changed;director's particulars changed
dot icon26/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon16/04/2002
Return made up to 17/04/02; full list of members
dot icon15/08/2001
Total exemption small company accounts made up to 2001-06-30
dot icon15/08/2001
Accounting reference date extended from 30/04/01 to 30/06/01
dot icon15/08/2001
Accounts made up to 2000-04-30
dot icon11/04/2001
Return made up to 17/04/01; full list of members
dot icon11/04/2001
Secretary's particulars changed;director's particulars changed
dot icon14/01/2001
Registered office changed on 15/01/01 from: 7 bridgegate drive victoria dock hull HU9 1SY
dot icon03/10/2000
Return made up to 17/04/00; full list of members
dot icon03/10/2000
Director's particulars changed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
Director resigned
dot icon10/02/2000
Accounts made up to 1999-04-30
dot icon23/06/1999
New director appointed
dot icon23/06/1999
Return made up to 17/04/99; full list of members
dot icon23/06/1999
Director resigned
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
Director resigned
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New secretary appointed;new director appointed
dot icon16/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huggins, Bruce
Director
19/04/1998 - 31/10/1998
5
SCALE LANE FORMATIONS LIMITED
Nominee Secretary
16/04/1998 - 19/04/1998
91
SCALE LANE REGISTRARS LIMITED
Nominee Director
16/04/1998 - 19/04/1998
91
Schofield, Julie Anne
Director
02/03/2000 - Present
-
Schofield, Philip John
Secretary
19/04/1998 - 19/02/2012
-

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 EURO-LINK LEISURE (UK) LIMITED

EURO-LINK LEISURE (UK) LIMITED is an(a) Dissolved company incorporated on 16/04/1998 with the registered office located at 1 Haverflatts Close, Sandringham Gardens, Hull, E Yorshire HU5 4GB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EURO-LINK LEISURE (UK) LIMITED?

toggle

EURO-LINK LEISURE (UK) LIMITED is currently Dissolved. It was registered on 16/04/1998 and dissolved on 26/11/2012.

Where is EURO-LINK LEISURE (UK) LIMITED located?

toggle

EURO-LINK LEISURE (UK) LIMITED is registered at 1 Haverflatts Close, Sandringham Gardens, Hull, E Yorshire HU5 4GB.

What does EURO-LINK LEISURE (UK) LIMITED do?

toggle

EURO-LINK LEISURE (UK) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for EURO-LINK LEISURE (UK) LIMITED?

toggle

The latest filing was on 26/11/2012: Final Gazette dissolved via voluntary strike-off.