SHROPSHIRE LEISURE LIMITED

Register to unlock more data on OkredoRegister

SHROPSHIRE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03399670

Incorporation date

30/06/1997

Size

Dormant

Contacts

Registered address

Registered address

2 A C Court, High Street, Thames Ditton, Surrey KT7 0SRCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1997)
dot icon26/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2016
First Gazette notice for voluntary strike-off
dot icon03/07/2016
Application to strike the company off the register
dot icon16/06/2016
Director's details changed for Shropshire Leisure Group Limited on 2016-01-21
dot icon15/12/2015
Registered office address changed from Lion Quays Weston Rhyn Oswestry Shropshire SY11 3EN to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 2015-12-16
dot icon15/12/2015
Appointment of Ian Zant-Boer as a director on 2015-12-15
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/09/2015
Termination of appointment of Derrick Wilfred Dulson as a director on 2015-09-03
dot icon29/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon15/07/2015
Director's details changed for Mr Derrick Wilfred Dulson on 2015-06-01
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon14/10/2013
Appointment of Shropshire Leisure Group Limited as a director
dot icon14/10/2013
Appointment of Rjp Secretaries Limited as a secretary
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/10/2013
Termination of appointment of Catherine Dulson as a secretary
dot icon01/10/2013
Termination of appointment of Catherine Dulson as a director
dot icon25/09/2013
Satisfaction of charge 6 in full
dot icon25/09/2013
Satisfaction of charge 7 in full
dot icon20/09/2013
Satisfaction of charge 3 in full
dot icon20/09/2013
Satisfaction of charge 5 in full
dot icon20/09/2013
Satisfaction of charge 4 in full
dot icon20/09/2013
Satisfaction of charge 12 in full
dot icon20/09/2013
Satisfaction of charge 13 in full
dot icon20/09/2013
Satisfaction of charge 14 in full
dot icon17/09/2013
Registration of charge 033996700015
dot icon28/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon09/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon01/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon21/12/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon01/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon11/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon29/06/2010
Accounts for a medium company made up to 2010-03-31
dot icon21/04/2010
Accounts for a medium company made up to 2009-03-31
dot icon14/04/2010
Resolutions
dot icon14/04/2010
Resolutions
dot icon11/04/2010
Statement of capital on 2010-04-12
dot icon03/03/2010
Registered office address changed from Brook Buildings Gobowen Shropshire SY11 3JY on 2010-03-04
dot icon30/07/2009
Return made up to 01/07/09; full list of members
dot icon02/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon24/07/2008
Return made up to 01/07/08; full list of members
dot icon02/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon04/09/2007
Registered office changed on 05/09/07 from: 9-10 saint marys place shrewsbury salop SY1 1DZ
dot icon22/08/2007
Particulars of mortgage/charge
dot icon20/07/2007
Return made up to 01/07/07; no change of members
dot icon05/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon18/07/2006
Return made up to 01/07/06; full list of members
dot icon13/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Particulars of mortgage/charge
dot icon03/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon10/08/2005
Return made up to 01/07/05; full list of members
dot icon03/02/2005
Accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 01/07/04; full list of members
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Accounts made up to 2003-03-31
dot icon01/07/2003
Return made up to 01/07/03; full list of members
dot icon05/02/2003
Accounts made up to 2002-03-31
dot icon15/07/2002
Return made up to 01/07/02; full list of members
dot icon14/01/2002
Return made up to 01/07/01; full list of members
dot icon25/11/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon08/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Amended full accounts made up to 2000-12-31
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Secretary resigned
dot icon01/11/2001
Director resigned
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New secretary appointed;new director appointed
dot icon01/11/2001
Declaration of assistance for shares acquisition
dot icon29/10/2001
Particulars of mortgage/charge
dot icon29/10/2001
Particulars of mortgage/charge
dot icon29/10/2001
Particulars of mortgage/charge
dot icon29/10/2001
Accounts made up to 2000-12-31
dot icon22/10/2001
Ad 25/11/97--------- £ si 600000@1
dot icon27/07/2001
Accounts made up to 1999-12-31
dot icon17/04/2001
Declaration of satisfaction of mortgage/charge
dot icon17/04/2001
Declaration of satisfaction of mortgage/charge
dot icon24/10/2000
Return made up to 01/07/00; full list of members
dot icon01/12/1999
Particulars of mortgage/charge
dot icon01/12/1999
Particulars of mortgage/charge
dot icon18/10/1999
Return made up to 01/07/99; full list of members
dot icon05/09/1999
Accounts made up to 1998-12-31
dot icon29/10/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon13/10/1998
Return made up to 01/07/98; full list of members
dot icon13/10/1998
New director appointed
dot icon16/08/1998
Director resigned
dot icon16/08/1998
Secretary resigned
dot icon22/07/1998
New secretary appointed
dot icon13/01/1998
Statement of affairs
dot icon13/01/1998
Ad 24/11/97--------- £ si 599998@1=599998 £ ic 2/600000
dot icon27/11/1997
Particulars of mortgage/charge
dot icon27/11/1997
Particulars of mortgage/charge
dot icon30/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dulson, Derrick Wilfred
Director
23/10/2001 - 02/09/2015
19
Hallmark Registrars Limited
Nominee Director
30/06/1997 - 30/06/1997
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
30/06/1997 - 30/06/1997
9278
Dulson, Catherine Mary
Director
23/10/2001 - 08/09/2013
9
Brierley, David Ian
Director
30/06/1997 - 23/10/2001
31

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 SHROPSHIRE LEISURE LIMITED

SHROPSHIRE LEISURE LIMITED is an(a) Dissolved company incorporated on 30/06/1997 with the registered office located at 2 A C Court, High Street, Thames Ditton, Surrey KT7 0SR. 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 SHROPSHIRE LEISURE LIMITED?

toggle

SHROPSHIRE LEISURE LIMITED is currently Dissolved. It was registered on 30/06/1997 and dissolved on 26/09/2016.

Where is SHROPSHIRE LEISURE LIMITED located?

toggle

SHROPSHIRE LEISURE LIMITED is registered at 2 A C Court, High Street, Thames Ditton, Surrey KT7 0SR.

What does SHROPSHIRE LEISURE LIMITED do?

toggle

SHROPSHIRE LEISURE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SHROPSHIRE LEISURE LIMITED?

toggle

The latest filing was on 26/09/2016: Final Gazette dissolved via voluntary strike-off.