MARKETING & LEISURE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

MARKETING & LEISURE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02724216

Incorporation date

18/06/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

13 Scotia Close, Brackmills Industrial Estate, Northampton NN4 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1992)
dot icon11/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2015
First Gazette notice for voluntary strike-off
dot icon19/10/2015
Application to strike the company off the register
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon21/10/2014
Director's details changed for Mrs Lesley Ellwood on 2014-09-22
dot icon03/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon29/09/2013
Director's details changed for Malcolm Stewart on 2013-07-31
dot icon29/09/2013
Termination of appointment of Linda Stewart as a secretary
dot icon29/09/2013
Appointment of Mrs Lesley Ellwood as a secretary
dot icon29/09/2013
Director's details changed for Mrs Lesley Ellwood on 2013-07-31
dot icon29/09/2013
Termination of appointment of Linda Stewart as a director
dot icon29/09/2013
Registered office address changed from 51-53 Shakespeare Road Northampton Northamptonshire NN1 3QG on 2013-09-30
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon15/09/2012
Appointment of Mrs Lesley Ellwood as a director
dot icon02/07/2012
Termination of appointment of Lesley Ellwood as a director
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon07/09/2011
Director's details changed for Lesley Ellwood on 2011-01-01
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon16/09/2010
Director's details changed for Linda Ann Stewart on 2010-08-01
dot icon25/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/10/2008
Return made up to 02/09/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/01/2008
New director appointed
dot icon22/10/2007
Return made up to 02/09/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/04/2007
Declaration of mortgage charge released/ceased
dot icon24/09/2006
Return made up to 02/09/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon24/04/2006
Registered office changed on 25/04/06 from: bank house 23 warwick road coventry CV1 2EW
dot icon02/10/2005
Return made up to 02/09/05; full list of members
dot icon09/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/09/2004
Return made up to 02/09/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon25/11/2003
Registered office changed on 26/11/03 from: bank house 23 warwick road coventry CV1 2EW
dot icon13/10/2003
Registered office changed on 14/10/03 from: varney barfield & co 17 the square kenilworth warwicks CV8 1EF
dot icon12/08/2003
Particulars of contract relating to shares
dot icon12/08/2003
Ad 07/06/03--------- £ si 9000@1
dot icon12/08/2003
Nc inc already adjusted 03/06/03
dot icon12/08/2003
Resolutions
dot icon12/08/2003
Resolutions
dot icon25/06/2003
Return made up to 19/06/03; full list of members
dot icon10/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon05/07/2002
Return made up to 19/06/02; full list of members
dot icon08/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon09/08/2001
Total exemption small company accounts made up to 2000-07-31
dot icon06/08/2001
Particulars of mortgage/charge
dot icon06/08/2001
Return made up to 19/06/01; full list of members
dot icon20/07/2000
Return made up to 19/06/00; full list of members
dot icon07/06/2000
Accounts for a small company made up to 1999-07-31
dot icon22/06/1999
Accounts for a small company made up to 1998-07-31
dot icon16/06/1999
Return made up to 19/06/99; no change of members
dot icon31/05/1999
Registered office changed on 01/06/99 from: first floor 1 station road newport pagnell buckinghamshire MK16 0AG
dot icon29/06/1998
Return made up to 19/06/98; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon25/08/1997
Return made up to 19/06/97; no change of members
dot icon12/02/1997
Accounts for a small company made up to 1996-07-31
dot icon06/01/1997
Registered office changed on 07/01/97 from: 19 market place olney bucks MK46 4BA
dot icon20/07/1996
Return made up to 19/06/96; full list of members
dot icon20/07/1996
Director's particulars changed
dot icon20/05/1996
Accounts for a small company made up to 1995-07-31
dot icon21/03/1996
Declaration of satisfaction of mortgage/charge
dot icon13/07/1995
Return made up to 19/06/95; no change of members
dot icon30/05/1995
Accounts for a small company made up to 1994-07-31
dot icon14/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Particulars of mortgage/charge
dot icon18/07/1994
Return made up to 19/06/94; no change of members
dot icon23/02/1994
Accounts for a small company made up to 1993-07-31
dot icon15/11/1993
Return made up to 19/06/93; full list of members
dot icon23/08/1993
New director appointed
dot icon23/08/1993
New director appointed
dot icon19/08/1993
Ad 19/01/93--------- £ si 900@1=900 £ ic 100/1000
dot icon21/06/1993
Particulars of mortgage/charge
dot icon13/08/1992
Ad 27/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon13/08/1992
Accounting reference date notified as 31/07
dot icon12/07/1992
New secretary appointed
dot icon12/07/1992
Secretary resigned;director resigned;new director appointed
dot icon12/07/1992
Registered office changed on 13/07/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon18/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2014
dot iconLast change occurred
30/07/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2014
dot iconNext account date
30/07/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Malcolm
Director
18/06/1992 - 02/02/1995
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/06/1992 - 18/06/1992
16011
Ellwood, Lesley
Director
18/01/1993 - 29/06/2012
1
Ellwood, Lesley
Secretary
31/07/2013 - Present
-
Stewart, Linda Ann
Secretary
18/06/1992 - 30/07/2013
-

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 MARKETING & LEISURE SUPPLIES LIMITED

MARKETING & LEISURE SUPPLIES LIMITED is an(a) Dissolved company incorporated on 18/06/1992 with the registered office located at 13 Scotia Close, Brackmills Industrial Estate, Northampton NN4 7HR. 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 MARKETING & LEISURE SUPPLIES LIMITED?

toggle

MARKETING & LEISURE SUPPLIES LIMITED is currently Dissolved. It was registered on 18/06/1992 and dissolved on 11/01/2016.

Where is MARKETING & LEISURE SUPPLIES LIMITED located?

toggle

MARKETING & LEISURE SUPPLIES LIMITED is registered at 13 Scotia Close, Brackmills Industrial Estate, Northampton NN4 7HR.

What does MARKETING & LEISURE SUPPLIES LIMITED do?

toggle

MARKETING & LEISURE SUPPLIES LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for MARKETING & LEISURE SUPPLIES LIMITED?

toggle

The latest filing was on 11/01/2016: Final Gazette dissolved via voluntary strike-off.