SKIBOUND LEISURE GROUP LIMITED

Register to unlock more data on OkredoRegister

SKIBOUND LEISURE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02859651

Incorporation date

05/10/1993

Size

Dormant

Contacts

Registered address

Registered address

Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex RH10 9QLCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1993)
dot icon07/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2012
First Gazette notice for voluntary strike-off
dot icon16/09/2012
Application to strike the company off the register
dot icon02/08/2012
Termination of appointment of Ian Stuart Finlay as a director on 2012-08-02
dot icon03/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon27/05/2012
Appointment of Karen Knowles as a director on 2012-04-11
dot icon15/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon14/05/2012
Director's details changed for Mrs Joyce Walter on 2012-05-09
dot icon10/04/2012
Appointment of Richard Charles Bainbridge as a director on 2012-04-11
dot icon04/04/2012
Termination of appointment of Mark Leonard Bush as a director on 2012-03-30
dot icon03/04/2012
Termination of appointment of Paul Christopher Hawkes as a director on 2012-03-14
dot icon22/01/2012
Director's details changed for Mark Leonard Bush on 2012-01-23
dot icon15/11/2011
Termination of appointment of Paul Williams as a director on 2011-11-15
dot icon25/10/2011
Director's details changed for Mr Darren Mee on 2011-09-29
dot icon26/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon23/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon07/12/2010
Director's details changed for Paul Williams on 2010-12-08
dot icon06/12/2010
Director's details changed for Paul Williams on 2010-12-07
dot icon24/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/07/2010
Director's details changed for Mr John Wimbleton on 2010-07-14
dot icon27/06/2010
Secretary's details changed for Mrs Joyce Walter on 2010-06-24
dot icon27/06/2010
Director's details changed for Mrs Joyce Walter on 2010-06-24
dot icon25/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon05/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/02/2010
Director's details changed for Mr Darren Mee on 2009-12-01
dot icon09/02/2010
Director's details changed for Ian Stuart Finlay on 2009-12-01
dot icon09/02/2010
Director's details changed for Paul Christopher Hawkes on 2009-12-01
dot icon01/12/2009
Director's details changed for Mark Leonard Bush on 2009-12-02
dot icon01/12/2009
Director's details changed for Mark Leonard Bush on 2009-10-01
dot icon17/06/2009
Accounts made up to 2008-09-30
dot icon15/06/2009
Director appointed mark leonard bush
dot icon14/06/2009
Appointment Terminated Director bryn robinson
dot icon02/06/2009
Director appointed paul williams
dot icon01/06/2009
Director appointed paul christopher hawkes
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon03/02/2009
Appointment Terminated Director karen watson
dot icon13/10/2008
Appointment Terminated Director mathew prior
dot icon07/08/2008
Director's Change of Particulars / john wimbleton / 07/08/2008 / HouseName/Number was: , now: delfor house; Street was: hollycroft, now: south avenue; Area was: hickmans lane, now: hurstpierpoint; Post Town was: lindfield, now: hassocks; Post Code was: RH16 2PT, now: BN6 9QB; Country was: , now: england
dot icon16/07/2008
Accounts made up to 2007-09-30
dot icon14/07/2008
Director's Change of Particulars / ian finlay / 11/05/2008 /
dot icon06/07/2008
Return made up to 11/05/08; full list of members
dot icon25/06/2008
Director's Change of Particulars / darren mee / 01/05/2008 / Occupation was: head of tax, now: company director
dot icon31/03/2008
Director appointed bryn glyndwr robinson
dot icon18/11/2007
Registered office changed on 19/11/07 from: first choice house london road, crawley west sussex RH10 9GX
dot icon18/11/2007
Director's particulars changed
dot icon21/10/2007
New director appointed
dot icon21/10/2007
New director appointed
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon17/10/2007
Accounting reference date shortened from 31/10/07 to 30/09/07
dot icon04/09/2007
Director's particulars changed
dot icon29/08/2007
Full accounts made up to 2006-10-31
dot icon11/06/2007
Director's particulars changed
dot icon13/05/2007
Return made up to 11/05/07; full list of members
dot icon23/11/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon05/10/2006
Director's particulars changed
dot icon04/10/2006
New director appointed
dot icon03/10/2006
New director appointed
dot icon25/07/2006
Full accounts made up to 2005-10-31
dot icon22/05/2006
Return made up to 11/05/06; full list of members
dot icon26/05/2005
Return made up to 11/05/05; full list of members
dot icon09/05/2005
Secretary's particulars changed
dot icon11/04/2005
Accounts made up to 2004-10-31
dot icon27/05/2004
Return made up to 11/05/04; full list of members
dot icon27/05/2004
Registered office changed on 28/05/04 from: olivier house 18 marine parade brighton east susex BN2 1TL
dot icon14/04/2004
Accounts made up to 2003-10-31
dot icon17/08/2003
Resolutions
dot icon17/08/2003
Resolutions
dot icon17/08/2003
Resolutions
dot icon17/08/2003
Certificate of re-registration from Public Limited Company to Private
dot icon17/08/2003
Re-registration of Memorandum and Articles
dot icon17/08/2003
Application for reregistration from PLC to private
dot icon17/08/2003
Resolutions
dot icon16/06/2003
Return made up to 11/05/03; full list of members
dot icon03/06/2003
Accounts made up to 2002-10-31
dot icon17/06/2002
Accounts made up to 2001-10-31
dot icon09/06/2002
Return made up to 11/05/02; full list of members
dot icon07/06/2001
Return made up to 11/05/01; full list of members
dot icon30/05/2001
New secretary appointed
dot icon24/05/2001
Accounts made up to 2000-10-31
dot icon20/05/2001
Director resigned
dot icon16/05/2001
Secretary resigned
dot icon05/06/2000
Return made up to 11/05/00; full list of members
dot icon04/06/2000
Accounts made up to 1999-10-31
dot icon03/06/1999
Return made up to 11/05/99; full list of members
dot icon01/06/1999
Full accounts made up to 1998-10-31
dot icon12/08/1998
Director resigned
dot icon03/08/1998
Secretary's particulars changed
dot icon02/08/1998
Full accounts made up to 1997-10-31
dot icon28/06/1998
New director appointed
dot icon28/06/1998
Return made up to 11/05/98; full list of members
dot icon28/06/1998
Location of register of members address changed
dot icon28/06/1998
Location of debenture register address changed
dot icon24/01/1998
New director appointed
dot icon09/11/1997
Director resigned
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Director resigned
dot icon09/06/1997
Director resigned
dot icon09/06/1997
New director appointed
dot icon09/06/1997
New director appointed
dot icon08/06/1997
Return made up to 11/05/97; full list of members
dot icon06/05/1997
Director resigned
dot icon23/04/1997
Full accounts made up to 1996-10-31
dot icon11/03/1997
Particulars of mortgage/charge
dot icon08/12/1996
Auditor's resignation
dot icon24/10/1996
Director resigned
dot icon24/10/1996
Director resigned
dot icon19/10/1996
Return made up to 29/09/96; full list of members
dot icon18/08/1996
Full group accounts made up to 1996-04-30
dot icon10/06/1996
Secretary's particulars changed
dot icon16/05/1996
Accounting reference date shortened from 30/04 to 31/10
dot icon11/03/1996
Director resigned
dot icon11/03/1996
Director resigned
dot icon11/03/1996
New secretary appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon10/03/1996
Director resigned
dot icon10/03/1996
Director resigned
dot icon26/11/1995
Particulars of contract relating to shares
dot icon26/11/1995
Particulars of contract relating to shares
dot icon26/11/1995
Particulars of contract relating to shares
dot icon26/11/1995
Ad 01/10/95--------- £ si 280000@1=280000 £ ic 3470045/3750045 us$ si [email protected]=3000 us$ ic 34500/37500
dot icon26/11/1995
Ad 01/10/95--------- £ si 2345028@1=2345028 £ ic 1125017/3470045 us$ si [email protected]=25125 us$ ic 9375/34500
dot icon26/11/1995
Ad 01/10/95--------- £ si 350000@1=350000 £ ic 775017/1125017 us$ si [email protected]=3750 us$ ic 5625/9375
dot icon26/11/1995
Ad 01/10/95--------- £ si 175014@1=175014 £ ic 600003/775017 us$ si [email protected]=1875 us$ ic 3750/5625
dot icon26/11/1995
Ad 01/10/95--------- £ si 350000@1=350000 £ ic 250003/600003 us$ si [email protected]=3750 us$ ic 0/3750
dot icon26/11/1995
Us$ nc 0/37501 01/10/95
dot icon26/11/1995
£ nc 600000/5100000 01/10/95
dot icon16/10/1995
Resolutions
dot icon16/10/1995
Resolutions
dot icon16/10/1995
Resolutions
dot icon04/10/1995
Full group accounts made up to 1995-04-30
dot icon04/10/1995
Return made up to 29/09/95; no change of members
dot icon28/09/1995
Accounts made up to 1995-09-27
dot icon17/04/1995
Auditor's resignation
dot icon24/11/1994
Statement of affairs
dot icon24/11/1994
Ad 02/08/94--------- £ si 250001@1
dot icon03/11/1994
Full accounts made up to 1994-04-30
dot icon02/11/1994
Return made up to 06/10/94; full list of members
dot icon11/09/1994
Ad 02/08/94--------- £ si 250001@1=250001 £ ic 2/250003
dot icon01/09/1994
New director appointed
dot icon21/08/1994
New director appointed
dot icon21/08/1994
New director appointed
dot icon21/08/1994
New director appointed
dot icon21/08/1994
Resolutions
dot icon21/08/1994
Resolutions
dot icon21/08/1994
Resolutions
dot icon21/08/1994
Resolutions
dot icon21/08/1994
£ nc 100000/600000 02/08/94
dot icon21/08/1994
Accounting reference date shortened from 31/10 to 30/04
dot icon21/08/1994
New director appointed
dot icon21/08/1994
New director appointed
dot icon18/08/1994
Certificate of authorisation to commence business and borrow
dot icon18/08/1994
Application to commence business
dot icon17/08/1994
Certificate of change of name
dot icon26/06/1994
Director resigned;new director appointed
dot icon26/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1994
New director appointed
dot icon26/06/1994
Registered office changed on 27/06/94 from: 2 baches street london N1 6UB
dot icon05/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mee, Darren
Director
22/08/2006 - Present
210
Wimbleton, John Christopher
Director
21/09/2006 - Present
81
Starling, Rebecca Jean Godwin
Secretary
31/12/1995 - 04/04/2001
39
Walter, Joyce
Director
14/10/2007 - Present
206
Hawkes, Paul Christopher
Director
14/05/2009 - 13/03/2012
63

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 SKIBOUND LEISURE GROUP LIMITED

SKIBOUND LEISURE GROUP LIMITED is an(a) Dissolved company incorporated on 05/10/1993 with the registered office located at Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex RH10 9QL. There are currently 7 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 SKIBOUND LEISURE GROUP LIMITED?

toggle

SKIBOUND LEISURE GROUP LIMITED is currently Dissolved. It was registered on 05/10/1993 and dissolved on 07/01/2013.

Where is SKIBOUND LEISURE GROUP LIMITED located?

toggle

SKIBOUND LEISURE GROUP LIMITED is registered at Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex RH10 9QL.

What does SKIBOUND LEISURE GROUP LIMITED do?

toggle

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

What is the latest filing for SKIBOUND LEISURE GROUP LIMITED?

toggle

The latest filing was on 07/01/2013: Final Gazette dissolved via voluntary strike-off.