Presidential Leisure Limited

DataGardener
dissolved

Presidential Leisure Limited

03921244Private Limited With Share Capital

C/O Clb Coopers 5Th Floor, Ship Canal House, Manchester, M24WU
Incorporated

08/02/2000

Company Age

26 years

Directors

3

Employees

SIC Code

56101

Risk

Company Overview

Registration, classification & business activity

Presidential Leisure Limited (03921244) is a private limited with share capital incorporated on 08/02/2000 (26 years old) and registered in manchester, M24WU. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Incorporated 08/02/2000
M24WU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:19-01-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-08-2014
Resolution
Category:Resolution
Date:14-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Gazette Notice Compulsary
Category:Gazette
Date:10-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2011
Termination Director Company With Name
Category:Officers
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2009
Legacy
Category:Annual Return
Date:14-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2008
Legacy
Category:Annual Return
Date:04-04-2008
Legacy
Category:Annual Return
Date:28-03-2007
Legacy
Category:Officers
Date:02-03-2007
Legacy
Category:Officers
Date:28-02-2007
Legacy
Category:Address
Date:27-02-2007
Legacy
Category:Address
Date:27-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2007
Legacy
Category:Mortgage
Date:29-03-2006
Legacy
Category:Annual Return
Date:24-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2006
Legacy
Category:Annual Return
Date:17-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2005
Legacy
Category:Officers
Date:18-03-2004
Legacy
Category:Officers
Date:18-03-2004
Legacy
Category:Annual Return
Date:18-03-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-02-2004
Legacy
Category:Mortgage
Date:15-07-2003
Legacy
Category:Accounts
Date:26-06-2003
Legacy
Category:Mortgage
Date:06-06-2003
Legacy
Category:Officers
Date:06-05-2003
Legacy
Category:Officers
Date:06-05-2003
Legacy
Category:Officers
Date:06-05-2003
Legacy
Category:Annual Return
Date:13-03-2003
Legacy
Category:Officers
Date:07-02-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2002
Legacy
Category:Annual Return
Date:11-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2001
Legacy
Category:Annual Return
Date:04-07-2001
Legacy
Category:Accounts
Date:04-07-2001
Legacy
Category:Officers
Date:04-07-2001
Legacy
Category:Officers
Date:14-06-2001
Legacy
Category:Officers
Date:14-06-2001
Legacy
Category:Officers
Date:14-06-2001
Legacy
Category:Officers
Date:14-06-2001
Legacy
Category:Address
Date:20-12-2000
Incorporation Company
Category:Incorporation
Date:08-02-2000

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2014
Filing Date05/12/2013
Latest Accounts31/03/2013

Trading Addresses

C/O Clb Coopers 5Th Floor, Ship Canal House, Manchester, M2 4Wu, M24WURegistered
11 Crails Lane, St Andrews, Fife, KY169NR

Contact

C/O Clb Coopers 5Th Floor, Ship Canal House, Manchester, M24WU