Upperby
Carlisle
Cumbria
CA2 4NE
Secretary Name | Stacey Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Houghton Road Carlisle Cumbria CA3 0LA |
Director Name | Miss Stacy Leanne Little |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michael Thompson Buildings St Ninians Road Upperby Carlisle Cumbria CA2 4NE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Cadcam Business Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1 at £1 | Paul Hopper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£184,499 |
Cash | £2,634 |
Current Liabilities | £213,488 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2014 | Termination of appointment of Stacy Leanne Little as a director on 16 July 2014 (2 pages) |
5 November 2013 | Company name changed cleveland leisure LIMITED\certificate issued on 05/11/13
|
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 October 2012 | Company name changed hopper leisure LIMITED\certificate issued on 19/10/12
|
19 October 2012 | Registered office address changed from Englishgate Plaza Botchergate Carlisle Cumbria CA1 1RP England on 19 October 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 July 2010 | Registered office address changed from 24 Houghton Road Carlisle Cumbria CA3 0LA on 22 July 2010 (1 page) |
21 July 2010 | Termination of appointment of Paul Hopper as a director (1 page) |
21 July 2010 | Appointment of Miss Stacy Leanne Little as a director (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr Paul Hopper on 28 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Paul Hopper on 28 October 2009 (3 pages) |
14 December 2009 | Termination of appointment of Stacey Little as a secretary (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
29 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
26 July 2007 | Accounting reference date shortened from 29/02/08 to 31/05/07 (1 page) |
26 July 2007 | Accounts made up to 31 May 2007 (1 page) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Incorporation (9 pages) |