Download leads from Nexok and grow your business. Find out more

Modern Leisure Parks Limited

Documents

Total Documents55
Total Pages247

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off
27 January 2009First Gazette notice for voluntary strike-off
12 January 2009Application for striking-off
13 October 2008Total exemption small company accounts made up to 31 January 2008
8 July 2008Return made up to 14/03/08; full list of members
24 May 2007Total exemption small company accounts made up to 31 January 2007
27 March 2007Return made up to 14/03/07; full list of members
6 July 2006Total exemption small company accounts made up to 31 January 2006
15 March 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
3 October 2005Accounts for a small company made up to 31 January 2005
6 May 2005Return made up to 14/03/05; full list of members
8 June 2004Full accounts made up to 31 January 2004
22 March 2004Return made up to 14/03/04; full list of members
1 July 2003Accounts for a small company made up to 31 January 2003
13 March 2003Return made up to 14/03/03; full list of members
2 September 2002Accounts for a small company made up to 31 January 2002
1 August 2002New secretary appointed
26 July 2002Secretary resigned;director resigned
28 March 2002Return made up to 14/03/02; full list of members
13 June 2001Accounts for a small company made up to 31 January 2001
12 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
14 November 2000Accounts for a small company made up to 31 January 2000
27 March 2000Return made up to 14/03/00; full list of members
9 March 2000Particulars of mortgage/charge
3 November 1999Accounts for a small company made up to 31 January 1999
25 March 1999Return made up to 21/02/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
26 November 1998Accounts for a small company made up to 31 January 1998
26 March 1998Return made up to 21/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
19 January 1998Accounts for a small company made up to 31 January 1997
19 February 1997Return made up to 21/02/97; full list of members
28 January 1997New director appointed
21 January 1997Ad 16/01/97--------- £ si 50@1=50 £ ic 50/100
18 October 1996Registered office changed on 18/10/96 from: seawick house st osyth beach clacton on sea essex CO16 8SG
3 May 1996Return made up to 21/02/96; no change of members
20 December 1995Accounting reference date shortened from 29/02 to 31/01
27 July 1995Accounts for a dormant company made up to 28 February 1995
7 June 1995Particulars of mortgage/charge
15 March 1995New director appointed
7 March 1995Return made up to 21/02/95; full list of members
7 March 1995New director appointed
7 March 1995New director appointed
9 November 1994Accounts for a dormant company made up to 28 February 1994
20 February 1994Return made up to 21/02/94; no change of members
7 January 1994Accounts for a dormant company made up to 28 February 1993
13 April 1993Return made up to 21/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
9 March 1993New director appointed
9 March 1993Registered office changed on 09/03/93 from: rydal lodge 1 beach road st osyth clacton on sea essex
9 March 1993Ad 04/02/93-08/02/93 £ si 48@1=48 £ ic 4/52
25 February 1993Company name changed stockhurst LIMITED\certificate issued on 26/02/93
17 December 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
17 December 1992Accounts for a dormant company made up to 29 February 1992
25 February 1992Return made up to 21/02/92; full list of members
12 July 1991Ad 01/07/91--------- £ si 2@1=2 £ ic 2/4
25 April 1991Registered office changed on 25/04/91 from: 84 temple chambers temple avenue london EC4Y 0HP
25 April 1991New director appointed
Sign up now to grow your client base. Plans & Pricing