CDC LEISURE (TARAY 270) LIMITED
Status | DISSOLVED |
Company No. | 02523804 |
Category | |
Incorporated | 19 Jul 1990 |
Age | 33 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2011 |
Years | 12 years, 5 months, 10 days |
SUMMARY
CDC LEISURE (TARAY 270) LIMITED is an dissolved with number 02523804. It was incorporated 33 years, 10 months, 11 days ago, on 19 July 1990 and it was dissolved 12 years, 5 months, 10 days ago, on 20 December 2011. The company address is St Marys House St Marys House, Market Harborough, LE16 7DS, Leicestershire.
Company Fillings
Gazette dissolved voluntary
Date: 20 Dec 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 May 2011
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Feb 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date no member list
Date: 04 Aug 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Accounts with accounts type dormant
Date: 20 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person secretary company with change date
Date: 05 Oct 2009
Action Date: 30 Sep 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Linda Freer
Change date: 2009-09-30
Documents
Accounts amended with made up date
Date: 10 Aug 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AAMD
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/07/09
Documents
Accounts with made up date
Date: 27 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed linda freer
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary robert weston
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/07/08
Documents
Accounts with made up date
Date: 29 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/07/07
Documents
Accounts with made up date
Date: 09 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/06
Documents
Accounts with made up date
Date: 18 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/05
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: rcirm kettering parkway kettering northamptonshire NN15 6EY
Documents
Accounts with made up date
Date: 01 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/04
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 24 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/03
Documents
Legacy
Date: 31 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 31/03/03 from: bowden house 36 northampton road market harborough leicestershire LE16 9HE
Documents
Accounts with made up date
Date: 03 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/02
Documents
Accounts with made up date
Date: 21 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/01
Documents
Accounts with made up date
Date: 05 Feb 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 02 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/00
Documents
Accounts with made up date
Date: 26 Jan 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 05 Aug 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/99
Documents
Accounts with made up date
Date: 26 Jan 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 05/11/98 from: 4 fitzroy square london W1P 5AH
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 05 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/98
Documents
Accounts with made up date
Date: 12 Feb 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 20 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 20/10/97 from: 79 college road harrow middlesex HA1 1FB
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/97
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 30 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 30/07/97 from: broxbournebury mansion white stubbs lane broxbourne hertfordshire EN10 7AF
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 27 Oct 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 02 Sep 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/96
Documents
Legacy
Date: 22 Mar 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 08 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 06/09/95 from: 63 victoria house southampton row london WC1B 4DA
Documents
Accounts with made up date
Date: 21 Aug 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 04 Aug 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/95
Documents
Accounts with made up date
Date: 12 Aug 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 01 Aug 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/94
Documents
Legacy
Date: 01 Aug 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with made up date
Date: 19 Aug 1993
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 27 Jul 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/93
Documents
Legacy
Date: 24 Nov 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with made up date
Date: 14 Sep 1992
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Resolution
Date: 20 Aug 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/07/92
Documents
Legacy
Date: 20 Aug 1992
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
Documents
Legacy
Date: 11 May 1992
Category: Address
Type: 287
Description: Registered office changed on 11/05/92 from: austen house 1 upper street fleet hants GU13 9PE
Documents
Accounts with made up date
Date: 25 Mar 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Resolution
Date: 25 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Mar 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 19/07/91
Documents
Legacy
Date: 18 Feb 1992
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 18 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Some Companies
132 NARBOROUGH ROAD SOUTH,LEICESTER,LE3 2FQ
Number: | 10945305 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELDAHOUL,YELL,ZE2 9DD
Number: | SC451598 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DOMINION ROAD,CROYDON,CR0 6JP
Number: | 11115838 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 CLARE CLOSE,LINCOLN,LN5 9TT
Number: | 09886295 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERNA HOUSE,AYLESBURY,HP19 9AG
Number: | 07384386 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 407 MONTGOMERY COURT,LONDON,W2 1HG
Number: | 10261099 |
Status: | ACTIVE |
Category: | Private Limited Company |