S & K LEISURE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4BY

Company number 02824631
Status Active
Incorporation Date 7 June 1993
Company Type Private Limited Company
Address CARLYLE HOUSE, 78 CHORLEY NEW ROAD, BOLTON, BL1 4BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of S & K LEISURE LIMITED are www.skleisure.co.uk, and www.s-k-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. S K Leisure Limited is a Private Limited Company. The company registration number is 02824631. S K Leisure Limited has been working since 07 June 1993. The present status of the company is Active. The registered address of S K Leisure Limited is Carlyle House 78 Chorley New Road Bolton Bl1 4by. . RIMMER, Jeanette is a Secretary of the company. RIMMER, Roy is a Director of the company. Secretary HALLIWELL, Ian William has been resigned. Secretary HART, Stephen Vincent has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HART, Stephen Vincent has been resigned. Director RAWLINGSON, Kenneth John has been resigned. Director ROBERTS, John Edward has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RIMMER, Jeanette
Appointed Date: 23 June 2000

Director
RIMMER, Roy
Appointed Date: 05 June 1995
70 years old

Resigned Directors

Secretary
HALLIWELL, Ian William
Resigned: 23 June 2000
Appointed Date: 05 June 1995

Secretary
HART, Stephen Vincent
Resigned: 05 June 1995
Appointed Date: 07 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 1993
Appointed Date: 07 June 1993

Director
HART, Stephen Vincent
Resigned: 05 June 1995
Appointed Date: 07 June 1993
74 years old

Director
RAWLINGSON, Kenneth John
Resigned: 05 June 1995
Appointed Date: 07 June 1993
71 years old

Director
ROBERTS, John Edward
Resigned: 01 July 1996
Appointed Date: 05 June 1995
69 years old

S & K LEISURE LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

14 Nov 2015
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

12 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 58 more events
19 Jan 1995
Particulars of mortgage/charge

19 Jan 1995
Particulars of mortgage/charge

02 Aug 1994
Return made up to 07/06/94; full list of members

14 Jun 1993
Secretary resigned

07 Jun 1993
Incorporation

S & K LEISURE LIMITED Charges

14 May 2008
Legal charge
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 107 bolton road ashton in makerfield by way of fixed…
30 October 2006
Debenture
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2006
Legal mortgage
Delivered: 31 October 2006
Status: Satisfied on 2 August 2008
Persons entitled: Clydesdale Bank PLC
Description: 1 & 2 cartwrights yard and 134 standishgate wigan. Assigns…
3 July 2000
Legal mortgage
Delivered: 11 July 2000
Status: Satisfied on 9 November 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as mabs cross hotel 136 and 138…
15 March 1996
Mortgage debenture
Delivered: 26 March 1996
Status: Satisfied on 9 November 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 January 1995
Debenture
Delivered: 19 January 1995
Status: Satisfied on 31 October 2006
Persons entitled: Bass Brewers Limited
Description: Fixed and floating charges over the undertaking and all…
17 January 1995
Legal charge
Delivered: 19 January 1995
Status: Satisfied on 31 October 2006
Persons entitled: Bass Brewers Limited
Description: Mab's cross hotel standishgate wigan and adjoining land and…