NORTHERN EUROPEAN LEISURE (YORKSHIRE) LTD

Register to unlock more data on OkredoRegister

NORTHERN EUROPEAN LEISURE (YORKSHIRE) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04458786

Incorporation date

10/06/2002

Size

-

Contacts

Registered address

Registered address

1 - 2 Victoria Street, Goole, North Humberside DN14 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2002)
dot icon19/10/2015
Final Gazette dissolved via compulsory strike-off
dot icon06/07/2015
First Gazette notice for compulsory strike-off
dot icon19/12/2014
Compulsory strike-off action has been suspended
dot icon03/11/2014
First Gazette notice for compulsory strike-off
dot icon06/05/2014
Registered office address changed from 981 Springbank West Hull East Yorkshire HU5 5HD on 2014-05-07
dot icon06/11/2011
Receiver's abstract of receipts and payments to 2011-10-21
dot icon06/11/2011
Notice of ceasing to act as receiver or manager
dot icon11/04/2011
Notice of appointment of receiver or manager
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon29/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon04/02/2010
Resolutions
dot icon08/10/2009
Termination of appointment of Amanda O'neal as a secretary
dot icon07/10/2009
Termination of appointment of Lee Barraclough as a director
dot icon07/10/2009
Appointment of Miss Jacqueline Stewart as a director
dot icon28/09/2009
Appointment terminated director leslie nicol
dot icon18/08/2009
Return made up to 26/05/09; full list of members
dot icon18/08/2009
Appointment terminated secretary the accountancy shop (hull) LIMITED
dot icon07/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/05/2009
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon20/04/2009
Director appointed leslie nicol
dot icon20/04/2009
Secretary appointed amanda o'neal
dot icon20/04/2009
Director appointed lee james barraclough
dot icon13/04/2009
Appointment terminate, secretary sarah jackson logged form
dot icon13/04/2009
Appointment terminated director howard rafael
dot icon03/12/2008
Appointment terminated director jacqueline stewart
dot icon03/12/2008
Director appointed howard rafael
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/09/2008
Return made up to 26/05/08; full list of members
dot icon14/09/2008
Appointment terminated director howard rafael
dot icon25/08/2008
Appointment terminated director martin flanagan
dot icon24/07/2008
Director appointed howard rafael
dot icon24/07/2008
Director appointed martin flanagan
dot icon15/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/09/2007
Return made up to 26/05/07; full list of members
dot icon07/08/2007
Director resigned
dot icon01/08/2007
New director appointed
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/12/2006
Return made up to 26/05/06; full list of members; amend
dot icon06/06/2006
Return made up to 26/05/06; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/09/2005
Particulars of mortgage/charge
dot icon26/07/2005
New secretary appointed
dot icon25/07/2005
Secretary resigned
dot icon31/05/2005
Return made up to 26/05/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/03/2005
Registered office changed on 08/03/05 from: 12 tentercroft street lincoln LN5 7DB
dot icon15/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Return made up to 26/05/04; full list of members
dot icon31/08/2003
Secretary resigned
dot icon31/08/2003
New secretary appointed
dot icon13/08/2003
Return made up to 11/06/03; full list of members
dot icon20/02/2003
Particulars of mortgage/charge
dot icon16/01/2003
New director appointed
dot icon02/10/2002
Registered office changed on 03/10/02 from: hartley house mariners street goole DN14 5BW
dot icon19/08/2002
Particulars of mortgage/charge
dot icon11/06/2002
Director resigned
dot icon10/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilder, Arthur
Director
22/07/2007 - 23/07/2007
5
Stewart, Jacqueline
Director
07/10/2009 - Present
1
Stewart, Jacqueline
Director
11/12/2002 - 27/11/2008
1
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
10/06/2002 - 11/08/2003
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
10/06/2002 - 10/06/2002
3147

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 NORTHERN EUROPEAN LEISURE (YORKSHIRE) LTD

NORTHERN EUROPEAN LEISURE (YORKSHIRE) LTD is an(a) Dissolved company incorporated on 10/06/2002 with the registered office located at 1 - 2 Victoria Street, Goole, North Humberside DN14 5DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NORTHERN EUROPEAN LEISURE (YORKSHIRE) LTD?

toggle

NORTHERN EUROPEAN LEISURE (YORKSHIRE) LTD is currently Dissolved. It was registered on 10/06/2002 and dissolved on 19/10/2015.

Where is NORTHERN EUROPEAN LEISURE (YORKSHIRE) LTD located?

toggle

NORTHERN EUROPEAN LEISURE (YORKSHIRE) LTD is registered at 1 - 2 Victoria Street, Goole, North Humberside DN14 5DZ.

What does NORTHERN EUROPEAN LEISURE (YORKSHIRE) LTD do?

toggle

NORTHERN EUROPEAN LEISURE (YORKSHIRE) LTD operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for NORTHERN EUROPEAN LEISURE (YORKSHIRE) LTD?

toggle

The latest filing was on 19/10/2015: Final Gazette dissolved via compulsory strike-off.