LEISUREDALE LTD.

Register to unlock more data on OkredoRegister

LEISUREDALE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03371073

Incorporation date

14/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MRS TRACY WALKER, 20 Moor Lane, Strensall, York, North Yorkshire YO32 5UQCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1997)
dot icon20/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2012
First Gazette notice for voluntary strike-off
dot icon30/04/2012
Application to strike the company off the register
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/11/2010
Registered office address changed from Northallerton Equestrian Centre Myers Lane Yafforth Northallerton North Yorkshire DL7 0PQ on 2010-11-15
dot icon23/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/05/2009
Return made up to 15/05/09; full list of members
dot icon27/05/2009
Director and Secretary's Change of Particulars / tracy walker / 01/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 20; Street was: 20 moor lane, now: moor lane; Region was: , now: north yorkshire; Occupation was: army officer, now: pay & pensions administrator
dot icon07/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/12/2008
Return made up to 30/06/08; full list of members
dot icon17/12/2008
Registered office changed on 18/12/2008 from bridge house 1 dale road matlock derbyshire DE4 3LT
dot icon20/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon15/06/2006
Return made up to 15/05/06; full list of members
dot icon15/06/2006
Director's particulars changed
dot icon30/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon26/06/2005
Return made up to 15/05/05; full list of members
dot icon26/06/2005
Secretary's particulars changed;director's particulars changed
dot icon08/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon09/06/2004
Return made up to 15/05/04; full list of members
dot icon06/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Declaration of satisfaction of mortgage/charge
dot icon09/04/2004
Declaration of satisfaction of mortgage/charge
dot icon09/04/2004
Declaration of satisfaction of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon22/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon15/06/2003
Return made up to 15/05/03; full list of members
dot icon15/06/2003
Secretary's particulars changed;director's particulars changed
dot icon15/06/2003
Registered office changed on 16/06/03
dot icon06/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon28/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon23/05/2002
Return made up to 15/05/02; full list of members
dot icon13/02/2002
Registered office changed on 14/02/02 from: bridge house 1 dale road matlock derbyshire DE4 3LT
dot icon13/08/2001
Registered office changed on 14/08/01 from: 3 regent parade harrogate north yorkshire HG1 5AN
dot icon22/05/2001
Return made up to 15/05/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-06-30
dot icon12/06/2000
Return made up to 15/05/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-06-30
dot icon24/05/1999
Return made up to 15/05/99; full list of members
dot icon24/05/1999
Secretary's particulars changed;director's particulars changed
dot icon19/04/1999
Accounts for a small company made up to 1998-06-30
dot icon20/05/1998
Return made up to 15/05/98; full list of members
dot icon20/05/1998
Secretary's particulars changed;director's particulars changed
dot icon16/04/1998
Particulars of mortgage/charge
dot icon14/01/1998
Particulars of mortgage/charge
dot icon17/08/1997
Certificate of change of name
dot icon06/07/1997
Ad 20/06/97--------- £ si 999@1=999 £ ic 1/1000
dot icon06/07/1997
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon27/06/1997
New secretary appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon27/06/1997
Secretary resigned
dot icon27/06/1997
Director resigned
dot icon27/06/1997
Registered office changed on 28/06/97 from: 12 york place leeds LS1 2DS
dot icon14/05/1997
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Tracy
Director
19/06/1997 - Present
3
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
14/05/1997 - 19/06/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
14/05/1997 - 19/06/1997
12820
Walker, Tracy
Secretary
19/06/1997 - Present
1
Walker, John William
Director
19/06/1997 - Present
1

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 LEISUREDALE LTD.

LEISUREDALE LTD. is an(a) Dissolved company incorporated on 14/05/1997 with the registered office located at C/O MRS TRACY WALKER, 20 Moor Lane, Strensall, York, North Yorkshire YO32 5UQ. There are currently 3 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 LEISUREDALE LTD.?

toggle

LEISUREDALE LTD. is currently Dissolved. It was registered on 14/05/1997 and dissolved on 20/08/2012.

Where is LEISUREDALE LTD. located?

toggle

LEISUREDALE LTD. is registered at C/O MRS TRACY WALKER, 20 Moor Lane, Strensall, York, North Yorkshire YO32 5UQ.

What does LEISUREDALE LTD. do?

toggle

LEISUREDALE LTD. operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for LEISUREDALE LTD.?

toggle

The latest filing was on 20/08/2012: Final Gazette dissolved via voluntary strike-off.