NORHAM MULTI LEISURE LIMITED

Register to unlock more data on OkredoRegister

NORHAM MULTI LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01457032

Incorporation date

25/10/1979

Size

Full

Contacts

Registered address

Registered address

Grant Thornton House, Melton Street, Euston Square, London NW1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1979)
dot icon06/08/2010
Final Gazette dissolved following liquidation
dot icon06/05/2010
Return of final meeting in a creditors' voluntary winding up
dot icon10/03/2010
Liquidators' statement of receipts and payments to 2010-02-19
dot icon11/02/2010
Termination of appointment of Jeremy Gorman as a secretary
dot icon03/09/2009
Liquidators' statement of receipts and payments to 2009-08-19
dot icon10/03/2009
Liquidators' statement of receipts and payments to 2009-02-19
dot icon23/09/2008
Liquidators' statement of receipts and payments to 2008-08-19
dot icon25/03/2008
Liquidators' statement of receipts and payments to 2008-08-19
dot icon20/02/2007
Administrator's progress report
dot icon20/02/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/09/2006
Administrator's progress report
dot icon23/08/2006
Notice of extension of period of Administration
dot icon22/03/2006
Registered office changed on 22/03/06 from: the old control tower kent international airport manston manston road manston kent CT12 5TW
dot icon21/03/2006
Administrator's progress report
dot icon09/11/2005
Result of meeting of creditors
dot icon27/10/2005
Statement of affairs
dot icon20/10/2005
Statement of administrator's proposal
dot icon01/09/2005
Appointment of an administrator
dot icon23/06/2005
Auditor's resignation
dot icon02/06/2005
Secretary resigned
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Secretary resigned
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Director resigned
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon18/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/12/2004
Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB
dot icon21/12/2004
Particulars of mortgage/charge
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon30/09/2004
Secretary's particulars changed
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon10/08/2004
New director appointed
dot icon27/07/2004
Return made up to 13/07/04; full list of members
dot icon17/06/2004
Director resigned
dot icon11/05/2004
New secretary appointed
dot icon11/05/2004
Secretary resigned
dot icon01/04/2004
Ad 24/03/04--------- £ si 500000@1=500000 £ ic 1000000/1500000
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon01/09/2003
Return made up to 13/07/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-03-31
dot icon05/12/2002
Ad 27/10/02--------- £ si 998998@1=998998 £ ic 1002/1000000
dot icon05/12/2002
Resolutions
dot icon05/12/2002
£ nc 100000/1000000 27/10/02
dot icon12/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/08/2002
Return made up to 13/07/02; full list of members
dot icon25/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Particulars of mortgage/charge
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/10/2001
Auditor's resignation
dot icon19/10/2001
Auditor's resignation
dot icon04/10/2001
Full accounts made up to 2001-03-31
dot icon29/07/2001
Return made up to 13/07/01; full list of members
dot icon29/07/2001
Registered office changed on 29/07/01
dot icon19/06/2001
Particulars of mortgage/charge
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon24/11/2000
Particulars of mortgage/charge
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
dot icon27/07/2000
Return made up to 13/07/00; full list of members
dot icon18/02/2000
Full accounts made up to 1999-03-31
dot icon12/07/1999
Return made up to 13/07/99; no change of members
dot icon12/07/1999
Registered office changed on 12/07/99
dot icon10/03/1999
Particulars of mortgage/charge
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon02/09/1998
Return made up to 13/07/98; no change of members
dot icon21/08/1998
Auditor's resignation
dot icon24/05/1998
Registered office changed on 24/05/98 from: planet house northumbrian way killingworth newcastle upon tyne NE12 0EH
dot icon01/05/1998
Declaration of satisfaction of mortgage/charge
dot icon01/05/1998
Declaration of satisfaction of mortgage/charge
dot icon01/05/1998
Declaration of satisfaction of mortgage/charge
dot icon01/05/1998
Declaration of satisfaction of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon01/02/1998
Full accounts made up to 1997-03-30
dot icon22/12/1997
Declaration of satisfaction of mortgage/charge
dot icon22/12/1997
Declaration of satisfaction of mortgage/charge
dot icon22/12/1997
Declaration of satisfaction of mortgage/charge
dot icon11/11/1997
Declaration of assistance for shares acquisition
dot icon11/11/1997
Director resigned
dot icon11/11/1997
New director appointed
dot icon06/11/1997
Particulars of mortgage/charge
dot icon06/11/1997
Particulars of mortgage/charge
dot icon06/11/1997
Particulars of mortgage/charge
dot icon27/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon25/09/1997
Return made up to 13/07/97; full list of members
dot icon25/09/1997
Director resigned
dot icon22/09/1997
Full accounts made up to 1996-03-31
dot icon22/09/1997
Full accounts made up to 1995-04-02
dot icon18/04/1997
Particulars of mortgage/charge
dot icon18/04/1997
Secretary resigned
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
New director appointed
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Particulars of mortgage/charge
dot icon24/09/1996
Return made up to 13/07/96; no change of members
dot icon06/11/1995
Full accounts made up to 1994-03-31
dot icon19/09/1995
New director appointed
dot icon15/09/1995
Return made up to 13/07/95; full list of members
dot icon08/08/1995
New director appointed
dot icon17/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 13/07/94; no change of members
dot icon06/08/1994
Full accounts made up to 1993-03-31
dot icon22/11/1993
Director resigned
dot icon11/11/1993
Return made up to 13/07/93; full list of members
dot icon04/11/1993
Declaration of satisfaction of mortgage/charge
dot icon04/11/1993
Declaration of satisfaction of mortgage/charge
dot icon04/11/1993
Declaration of satisfaction of mortgage/charge
dot icon04/11/1993
Declaration of satisfaction of mortgage/charge
dot icon04/11/1993
Declaration of satisfaction of mortgage/charge
dot icon04/11/1993
Declaration of satisfaction of mortgage/charge
dot icon11/05/1993
Director resigned
dot icon19/04/1993
Particulars of mortgage/charge
dot icon15/01/1993
Registered office changed on 15/01/93 from: mylord crescent killingworth tyne and wear NE12 0YD
dot icon15/10/1992
Certificate of change of name
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon23/09/1992
Particulars of mortgage/charge
dot icon28/08/1992
Return made up to 13/07/92; no change of members
dot icon28/08/1992
Registered office changed on 28/08/92
dot icon22/04/1992
Director resigned
dot icon19/02/1992
Director's particulars changed
dot icon18/10/1991
Particulars of mortgage/charge
dot icon14/10/1991
Particulars of mortgage/charge
dot icon16/08/1991
Full accounts made up to 1991-03-31
dot icon16/08/1991
Return made up to 13/07/91; no change of members
dot icon17/07/1991
Declaration of satisfaction of mortgage/charge
dot icon04/10/1990
Full accounts made up to 1990-03-31
dot icon04/10/1990
Return made up to 13/07/90; full list of members
dot icon13/10/1989
Full accounts made up to 1989-03-31
dot icon13/10/1989
Return made up to 13/07/89; full list of members
dot icon28/06/1989
Particulars of mortgage/charge
dot icon14/11/1988
Particulars of mortgage/charge
dot icon14/10/1988
Full accounts made up to 1988-03-31
dot icon14/10/1988
Return made up to 14/07/88; full list of members
dot icon28/06/1988
Particulars of mortgage/charge
dot icon25/04/1988
Full accounts made up to 1987-03-31
dot icon25/03/1988
Particulars of mortgage/charge
dot icon25/03/1988
Particulars of mortgage/charge
dot icon19/10/1987
Return made up to 23/07/87; full list of members
dot icon08/10/1987
Director resigned
dot icon08/04/1987
Particulars of mortgage/charge
dot icon07/01/1987
Particulars of mortgage/charge
dot icon23/12/1986
Particulars of mortgage/charge
dot icon24/10/1986
Full accounts made up to 1986-03-31
dot icon24/10/1986
Return made up to 07/08/86; full list of members
dot icon12/10/1985
Accounts made up to 1985-03-31
dot icon19/12/1984
Accounts made up to 1984-03-31
dot icon02/08/1983
Accounts made up to 1983-03-31
dot icon25/10/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2004
dot iconLast change occurred
31/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2004
dot iconNext account date
31/03/2005
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bingham, Richard Keith
Director
23/03/2005 - Present
67
Rebeiro, Paul Edward
Director
07/09/1995 - 03/04/1997
20
May, Martin Keith
Director
23/03/2005 - Present
51
Bruce, Andrew David
Director
17/10/1997 - 17/10/1997
91
Lansbury, Geoffrey
Director
21/03/1997 - 09/06/2004
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 NORHAM MULTI LEISURE LIMITED

NORHAM MULTI LEISURE LIMITED is an(a) Dissolved company incorporated on 25/10/1979 with the registered office located at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP. There are currently 2 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 NORHAM MULTI LEISURE LIMITED?

toggle

NORHAM MULTI LEISURE LIMITED is currently Dissolved. It was registered on 25/10/1979 and dissolved on 06/08/2010.

Where is NORHAM MULTI LEISURE LIMITED located?

toggle

NORHAM MULTI LEISURE LIMITED is registered at Grant Thornton House, Melton Street, Euston Square, London NW1 2EP.

What does NORHAM MULTI LEISURE LIMITED do?

toggle

NORHAM MULTI LEISURE LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for NORHAM MULTI LEISURE LIMITED?

toggle

The latest filing was on 06/08/2010: Final Gazette dissolved following liquidation.