MONTGOMERY LEISURE SERVICES LIMITED

Register to unlock more data on OkredoRegister

MONTGOMERY LEISURE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02440115

Incorporation date

05/11/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, South Yorkshire S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1989)
dot icon15/10/2013
Final Gazette dissolved following liquidation
dot icon15/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon08/10/2012
Liquidators' statement of receipts and payments to 2012-08-11
dot icon11/10/2011
Liquidators' statement of receipts and payments to 2011-08-11
dot icon22/08/2010
Statement of affairs with form 4.19
dot icon22/08/2010
Appointment of a voluntary liquidator
dot icon22/08/2010
Resolutions
dot icon12/08/2010
Registered office address changed from 4 Park Square Newton Chambers Road Chapeltown Sheffield S35 2PH on 2010-08-13
dot icon25/05/2010
Termination of appointment of Brian Montgomery as a director
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon14/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Return made up to 02/11/08; no change of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 02/11/07; no change of members
dot icon08/11/2007
Director's particulars changed
dot icon05/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/12/2006
Return made up to 02/11/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/12/2005
Return made up to 02/11/05; full list of members
dot icon08/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/02/2005
Director's particulars changed
dot icon05/12/2004
Return made up to 02/11/04; full list of members
dot icon05/12/2004
Director's particulars changed
dot icon05/12/2004
Registered office changed on 06/12/04
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon21/12/2003
Return made up to 02/11/03; full list of members
dot icon18/09/2003
Particulars of mortgage/charge
dot icon10/08/2003
Director resigned
dot icon31/07/2003
Director resigned
dot icon31/07/2003
Director resigned
dot icon27/07/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon16/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/11/2002
Return made up to 02/11/02; full list of members
dot icon21/11/2002
Director's particulars changed
dot icon25/11/2001
Return made up to 02/11/01; full list of members
dot icon25/11/2001
Director's particulars changed
dot icon01/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/02/2001
Return made up to 02/11/00; full list of members
dot icon08/02/2001
Secretary's particulars changed;director's particulars changed
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon23/11/1999
Return made up to 02/11/99; full list of members
dot icon31/10/1999
Full accounts made up to 1999-03-31
dot icon22/11/1998
Return made up to 02/11/98; no change of members
dot icon22/11/1998
Director resigned
dot icon04/11/1998
Full accounts made up to 1998-03-31
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
Secretary resigned
dot icon10/08/1998
Registered office changed on 11/08/98 from: 80 townendlane, deepcar, sheffield s yorks, S30 5TS
dot icon31/01/1998
Return made up to 02/11/97; full list of members
dot icon25/10/1997
Full accounts made up to 1997-03-31
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon23/09/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon19/11/1996
Return made up to 02/11/96; full list of members
dot icon12/09/1996
Full accounts made up to 1996-03-31
dot icon09/11/1995
Return made up to 02/11/95; no change of members
dot icon01/08/1995
Accounts for a small company made up to 1995-03-31
dot icon05/01/1995
Return made up to 06/11/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Full accounts made up to 1994-03-31
dot icon08/04/1994
Particulars of mortgage/charge
dot icon04/02/1994
Declaration of satisfaction of mortgage/charge
dot icon03/02/1994
Accounts for a small company made up to 1993-03-31
dot icon03/02/1994
Return made up to 06/11/93; full list of members
dot icon13/01/1993
Accounts for a small company made up to 1992-03-31
dot icon13/01/1993
Return made up to 06/11/92; no change of members
dot icon13/01/1993
Secretary's particulars changed;director's particulars changed
dot icon16/12/1991
New director appointed
dot icon16/12/1991
Accounts for a small company made up to 1991-03-31
dot icon16/12/1991
Return made up to 06/11/91; full list of members
dot icon22/05/1991
Ad 21/01/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/05/1991
Director resigned;new director appointed
dot icon19/11/1990
Secretary resigned
dot icon13/09/1990
New director appointed
dot icon10/09/1990
New secretary appointed
dot icon14/08/1990
Registered office changed on 15/08/90 from: 3/5 redlands, tapton house road, sheffield S10 5BY
dot icon28/03/1990
Particulars of mortgage/charge
dot icon13/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/01/1990
Nc inc already adjusted 23/01/90
dot icon25/01/1990
Resolutions
dot icon25/01/1990
Resolutions
dot icon25/01/1990
Registered office changed on 26/01/90 from: fifth floor, cloth hall court, infirmary syreet, leeds LS1 2JB
dot icon25/01/1990
Accounting reference date notified as 31/03
dot icon04/01/1990
Certificate of change of name
dot icon07/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1989
Registered office changed on 08/12/89 from: 50 lincoln's inn fields, london, WC2A 3PF
dot icon05/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montgomery, Nicholas
Director
01/10/1997 - 31/07/2003
7
Matischen, Yuri George
Director
01/09/1996 - Present
10
Backovic, Sarah Frances
Director
21/07/1997 - Present
7
Catton, Suzanne Margaret
Director
15/07/2003 - Present
3
Montgomery, Brian Peter
Director
01/10/1997 - 31/12/2009
-

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 MONTGOMERY LEISURE SERVICES LIMITED

MONTGOMERY LEISURE SERVICES LIMITED is an(a) Dissolved company incorporated on 05/11/1989 with the registered office located at 93 Queen Street, Sheffield, South Yorkshire S1 1WF. There are currently 5 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 MONTGOMERY LEISURE SERVICES LIMITED?

toggle

MONTGOMERY LEISURE SERVICES LIMITED is currently Dissolved. It was registered on 05/11/1989 and dissolved on 15/10/2013.

Where is MONTGOMERY LEISURE SERVICES LIMITED located?

toggle

MONTGOMERY LEISURE SERVICES LIMITED is registered at 93 Queen Street, Sheffield, South Yorkshire S1 1WF.

What does MONTGOMERY LEISURE SERVICES LIMITED do?

toggle

MONTGOMERY LEISURE SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MONTGOMERY LEISURE SERVICES LIMITED?

toggle

The latest filing was on 15/10/2013: Final Gazette dissolved following liquidation.