MIKE CORBY LEISURE LIMITED

Register to unlock more data on OkredoRegister

MIKE CORBY LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01127311

Incorporation date

07/08/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

12-13 Ship Street, Brighton, East Sussex BN1 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1973)
dot icon18/10/2011
Final Gazette dissolved via compulsory strike-off
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon12/05/2011
Termination of appointment of Michael Corby as a director
dot icon04/01/2011
Annual return made up to 2010-11-02 with full list of shareholders
dot icon16/02/2010
Compulsory strike-off action has been discontinued
dot icon15/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/02/2010
Total exemption small company accounts made up to 2008-06-30
dot icon15/02/2010
Total exemption small company accounts made up to 2007-06-30
dot icon15/02/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon16/01/2010
Compulsory strike-off action has been suspended
dot icon22/12/2009
First Gazette notice for compulsory strike-off
dot icon01/05/2009
Registered office changed on 01/05/2009 from 12-13 ship street brighton east sussex BN1 1AD
dot icon18/12/2008
Return made up to 02/11/08; full list of members
dot icon09/09/2008
Return made up to 30/11/07; full list of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from 1 lambs passage london EC1Y 8LE
dot icon14/08/2008
Appointment Terminated Secretary colin bruen
dot icon14/08/2008
Secretary appointed ss secretariat LIMITED
dot icon19/04/2007
Accounts made up to 2006-06-30
dot icon12/12/2006
Return made up to 02/11/06; full list of members
dot icon13/09/2006
Particulars of mortgage/charge
dot icon16/05/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon09/03/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Declaration of satisfaction of mortgage/charge
dot icon09/03/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2005
Return made up to 02/11/05; full list of members
dot icon17/10/2005
Accounts made up to 2005-06-30
dot icon22/11/2004
Return made up to 02/11/04; full list of members
dot icon22/10/2004
Accounts made up to 2004-06-30
dot icon20/07/2004
Director's particulars changed
dot icon07/02/2004
Accounts made up to 2003-06-30
dot icon17/12/2003
Return made up to 02/11/03; full list of members
dot icon19/07/2003
Director resigned
dot icon28/03/2003
Accounts made up to 2002-06-30
dot icon26/11/2002
Return made up to 02/11/02; full list of members
dot icon22/04/2002
Accounts made up to 2001-06-30
dot icon18/12/2001
Return made up to 02/11/01; full list of members
dot icon29/10/2001
Registered office changed on 29/10/01 from: beavis walker & co audrey house 16/20 ely place london EC1N 6SN
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon12/12/2000
Return made up to 02/11/00; full list of members
dot icon25/09/2000
Director resigned
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon07/12/1999
Return made up to 02/11/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon24/12/1998
Return made up to 02/11/98; full list of members
dot icon24/12/1998
Secretary resigned
dot icon24/12/1998
New secretary appointed
dot icon12/05/1998
New secretary appointed
dot icon08/05/1998
Secretary resigned
dot icon11/04/1998
Full accounts made up to 1997-06-30
dot icon02/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon26/11/1997
Return made up to 02/11/97; no change of members
dot icon26/11/1997
Secretary's particulars changed;director's particulars changed
dot icon01/07/1997
New secretary appointed
dot icon23/06/1997
Secretary resigned
dot icon25/04/1997
Full accounts made up to 1996-06-30
dot icon09/12/1996
Return made up to 02/11/96; full list of members
dot icon09/12/1996
Director's particulars changed
dot icon09/12/1996
Return made up to 02/11/94; no change of members; amend
dot icon09/12/1996
Return made up to 02/11/93; no change of members; amend
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon02/01/1996
Return made up to 02/11/95; no change of members
dot icon24/03/1995
Full accounts made up to 1994-06-30
dot icon10/01/1995
Return made up to 02/11/94; no change of members
dot icon10/01/1995
Secretary's particulars changed;director's particulars changed
dot icon10/01/1995
Registered office changed on 10/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Director resigned
dot icon08/05/1994
Full accounts made up to 1993-06-30
dot icon06/04/1994
Director resigned
dot icon02/03/1994
Return made up to 02/11/93; full list of members
dot icon05/03/1993
Full accounts made up to 1992-06-30
dot icon14/12/1992
Return made up to 02/11/92; no change of members
dot icon07/10/1992
Secretary resigned;new secretary appointed
dot icon13/04/1992
Full accounts made up to 1991-06-30
dot icon04/12/1991
Return made up to 02/11/91; no change of members
dot icon04/12/1991
Registered office changed on 04/12/91
dot icon16/05/1991
Registered office changed on 16/05/91 from: 14 southampton place london WC1A 2AJ
dot icon08/03/1991
Full accounts made up to 1990-06-30
dot icon16/11/1990
Return made up to 02/11/90; full list of members
dot icon09/05/1990
New director appointed
dot icon19/01/1990
Full accounts made up to 1989-06-30
dot icon20/06/1989
Return made up to 01/06/89; full list of members
dot icon06/06/1989
Full accounts made up to 1988-06-30
dot icon31/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1988
Particulars of mortgage/charge
dot icon21/07/1988
Full accounts made up to 1987-06-30
dot icon21/07/1988
Return made up to 25/04/88; full list of members
dot icon21/07/1988
Full accounts made up to 1986-06-30
dot icon21/07/1988
Return made up to 30/11/86; no change of members
dot icon11/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1986
Full accounts made up to 1985-06-30
dot icon07/05/1986
Return made up to 31/12/85; full list of members
dot icon07/08/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2009
dot iconLast change occurred
30/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2009
dot iconNext account date
30/06/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhalla, Jinder
Secretary
06/05/1998 - 30/11/1998
8
Bruen, Colin Francis
Secretary
30/11/1998 - 12/08/2008
7
Carey, Carmel
Director
01/03/1997 - Present
5
Corby, Mike
Director
27/04/2006 - Present
18
SS SECRETARIAT LIMITED
Corporate Secretary
12/08/2008 - Present
20

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 MIKE CORBY LEISURE LIMITED

MIKE CORBY LEISURE LIMITED is an(a) Dissolved company incorporated on 07/08/1973 with the registered office located at 12-13 Ship Street, Brighton, East Sussex BN1 1AD. 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 MIKE CORBY LEISURE LIMITED?

toggle

MIKE CORBY LEISURE LIMITED is currently Dissolved. It was registered on 07/08/1973 and dissolved on 18/10/2011.

Where is MIKE CORBY LEISURE LIMITED located?

toggle

MIKE CORBY LEISURE LIMITED is registered at 12-13 Ship Street, Brighton, East Sussex BN1 1AD.

What does MIKE CORBY LEISURE LIMITED do?

toggle

MIKE CORBY LEISURE LIMITED operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for MIKE CORBY LEISURE LIMITED?

toggle

The latest filing was on 18/10/2011: Final Gazette dissolved via compulsory strike-off.