EXECUTIVE UK LEISURE LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE UK LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03806138

Incorporation date

12/07/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Richard House, Winckley Square, Preston, Lancs PR1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1999)
dot icon09/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon27/10/2014
First Gazette notice for compulsory strike-off
dot icon18/03/2012
Termination of appointment of Jonathan Andrew Newton as a director on 2012-03-07
dot icon07/03/2011
Receiver's abstract of receipts and payments to 2011-02-17
dot icon07/03/2011
Receiver's abstract of receipts and payments to 2010-09-24
dot icon07/03/2011
Notice of ceasing to act as receiver or manager
dot icon15/02/2011
Notice of appointment of receiver or manager
dot icon08/11/2010
First Gazette notice for compulsory strike-off
dot icon16/05/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon10/02/2010
Director's details changed for Jonathan Andrew Newton on 2010-02-11
dot icon26/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/08/2009
Return made up to 13/07/09; full list of members
dot icon28/04/2009
Appointment terminated secretary alison oliver
dot icon02/09/2008
Return made up to 13/07/08; full list of members
dot icon14/08/2008
Director's change of particulars / jonathan newton / 15/08/2008
dot icon12/08/2008
Director's change of particulars / jonathan newton / 13/08/2008
dot icon29/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon31/07/2007
Director's particulars changed
dot icon31/07/2007
Return made up to 13/07/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/12/2006
Accounting reference date shortened from 31/10/06 to 31/08/06
dot icon05/12/2006
Registered office changed on 06/12/06 from: 64 hough green chester cheshire CH4 8JY
dot icon31/10/2006
New secretary appointed
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2006
Return made up to 13/07/06; full list of members
dot icon18/09/2006
Secretary resigned
dot icon10/07/2006
Particulars of mortgage/charge
dot icon06/07/2006
Resolutions
dot icon02/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/04/2006
Particulars of mortgage/charge
dot icon17/07/2005
Return made up to 13/07/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/01/2005
Total exemption full accounts made up to 2003-07-31
dot icon01/12/2004
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Registered office changed on 29/09/04 from: laurel house 173 chorley new road bolton BL1 4QZ
dot icon25/07/2004
Return made up to 13/07/04; full list of members
dot icon21/12/2003
Director resigned
dot icon06/11/2003
Total exemption full accounts made up to 2002-07-31
dot icon20/10/2003
Particulars of mortgage/charge
dot icon30/09/2003
Particulars of mortgage/charge
dot icon03/09/2003
Return made up to 13/07/03; full list of members
dot icon22/07/2003
Ad 15/07/03--------- £ si 998@1=998 £ ic 2/1000
dot icon23/06/2003
Particulars of mortgage/charge
dot icon22/06/2003
New director appointed
dot icon29/05/2003
Director resigned
dot icon19/05/2003
Secretary's particulars changed
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
New secretary appointed
dot icon06/04/2003
New director appointed
dot icon04/03/2003
Secretary resigned
dot icon13/02/2003
New secretary appointed
dot icon10/02/2003
Secretary resigned
dot icon14/11/2002
Particulars of mortgage/charge
dot icon14/11/2002
Return made up to 13/07/02; full list of members
dot icon16/09/2002
New director appointed
dot icon16/09/2002
Director resigned
dot icon03/07/2002
Registered office changed on 04/07/02 from: anchor mill daisy street oldham lancashire OL9 6AZ
dot icon19/05/2002
Accounts made up to 2001-07-31
dot icon25/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon27/07/2001
Return made up to 13/07/01; full list of members
dot icon11/02/2001
-
dot icon19/12/2000
Particulars of mortgage/charge
dot icon06/11/2000
Registered office changed on 07/11/00 from: douglas bank house wigan lane wigan lancashire WN1 2TB
dot icon10/10/2000
Return made up to 13/07/00; full list of members
dot icon10/10/2000
New secretary appointed
dot icon10/10/2000
New director appointed
dot icon12/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/07/1999 - 10/08/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/07/1999 - 10/08/1999
67500
Newton, Jonathan Andrew
Director
09/09/2002 - 06/03/2012
52
Newton, Jonathan Andrew
Director
10/08/1999 - 24/03/2002
52
Flood, Jacqueline Diane
Secretary
10/08/1999 - 05/02/2003
-

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 EXECUTIVE UK LEISURE LIMITED

EXECUTIVE UK LEISURE LIMITED is an(a) Dissolved company incorporated on 12/07/1999 with the registered office located at Richard House, Winckley Square, Preston, Lancs PR1 3HP. There is currently no 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 EXECUTIVE UK LEISURE LIMITED?

toggle

EXECUTIVE UK LEISURE LIMITED is currently Dissolved. It was registered on 12/07/1999 and dissolved on 09/02/2015.

Where is EXECUTIVE UK LEISURE LIMITED located?

toggle

EXECUTIVE UK LEISURE LIMITED is registered at Richard House, Winckley Square, Preston, Lancs PR1 3HP.

What does EXECUTIVE UK LEISURE LIMITED do?

toggle

EXECUTIVE UK LEISURE LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for EXECUTIVE UK LEISURE LIMITED?

toggle

The latest filing was on 09/02/2015: Final Gazette dissolved via compulsory strike-off.