This company is commonly known as All Leisure Holidays Limited. The company was founded 30 years ago and was given the registration number 02888825. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 50100 - Sea and coastal passenger water transport.
Name | : | ALL LEISURE HOLIDAYS LIMITED |
---|---|---|
Company Number | : | 02888825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 January 1994 |
End of financial year | : | 31 October 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Hardman Square, Spinningfields, Manchester, M3 3EB | Secretary | 10 October 1997 | Active |
4, Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 10 October 1997 | Active |
Compass House, Rockingham Road, Market Harborough, United Kingdom, LE16 7QD | Director | 01 July 2013 | Active |
4, Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 20 September 2014 | Active |
Compass House, Rockingham Road, Market Harborough, LE16 7QD | Director | 05 August 2013 | Active |
4, Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 01 April 2015 | Active |
Compass House, Rockingham Road, Market Harborough, England, LE16 7QD | Director | 20 November 2012 | Active |
4, Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 28 August 2012 | Active |
4, Hardman Square, Spinningfields, Manchester, M3 3EB | Director | 20 November 2012 | Active |
19 Calvert Close, Uckfield, TN22 2BZ | Secretary | 19 January 1994 | Active |
8-10 Half Moon Court, London, EC1A 7HE | Nominee Secretary | 18 January 1994 | Active |
24 Summerhill Close, Haywards Heath, RH16 1QZ | Secretary | 11 April 1994 | Active |
4 Chiltenhurst, Edenbridge, TN8 5PJ | Secretary | 26 March 1996 | Active |
4a Elystan Street, London, SW3 3NS | Director | 19 January 1994 | Active |
Compass House, Rockingham Road, Market Harborough, LE16 7QD | Director | 03 December 2014 | Active |
17 Strathfield Close, Haywards Heath, RH16 3PF | Director | 03 November 1995 | Active |
Lynnem House 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF | Director | 01 April 2004 | Active |
Dorill, Church Road, Buxted, Uckfield, TN22 4LT | Director | 01 August 1994 | Active |
Kintail House, Carleton New Road, Skipton, BD23 2DE | Director | 13 September 2013 | Active |
Lynnem House, 1 Victoria Way, Burgess Hill, England, RH15 9NF | Director | 01 September 2011 | Active |
Lynnem House 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF | Director | 12 April 2010 | Active |
Lynnem House 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF | Director | 01 March 2011 | Active |
Compass House, Rockingham Road, Market Harborough, England, LE16 7QD | Director | 20 November 2012 | Active |
Compass House, Rockingham Road, Market Harborough, England, LE16 7QD | Director | 29 August 2007 | Active |
8-10 Half Moon Court, London, EC1A 7HE | Nominee Director | 18 January 1994 | Active |
Compass House, Rockingham Road, Market Harborough, England, LE16 7QD | Director | 28 August 2012 | Active |
3 Paget Close, Horsham, RH13 6HD | Director | 12 September 1994 | Active |
Lynnem House 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF | Director | 01 October 2008 | Active |
Lynnem House 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF | Director | 10 March 2009 | Active |
Lynnem House 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF | Director | 10 March 2009 | Active |
24 Summerhill Close, Haywards Heath, RH16 1QZ | Director | 11 April 1994 | Active |
Lynnem House 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF | Director | 01 October 2008 | Active |
29 Wordsworth Place, Horsham, RH12 5PR | Director | 01 April 2004 | Active |
Compass House, Rockingham Road, Market Harborough, England, LE16 7QD | Director | 24 January 2011 | Active |
Compass House, Rockingham Road, Market Harborough, LE16 7QD | Director | 01 September 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-15 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-20 | Insolvency | Liquidation miscellaneous. | Download |
2019-05-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-15 | Insolvency | Liquidation change of membership of creditors or liquidation committee. | Download |
2018-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-12-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-08-09 | Insolvency | Liquidation in administration progress report. | Download |
2017-05-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-03 | Insolvency | Liquidation in administration amended certificate of constitution creditors committee. | Download |
2017-04-03 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-03-07 | Insolvency | Liquidation in administration proposals. | Download |
2017-01-22 | Address | Change registered office address company with date old address new address. | Download |
2017-01-17 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-12 | Officers | Termination director company with name termination date. | Download |
2016-09-29 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Officers | Termination director company with name termination date. | Download |
2016-06-28 | Accounts | Accounts with accounts type full. | Download |
2016-03-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.