Company number 01339050
Status Active
Incorporation Date 16 November 1977
Company Type Private Limited Company
Address PELICAN HOUSE, 119C EASTBANK STREET, SOUTHPORT, MERSEYSIDE, PR8 1DQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Brigette Christine Barton Siddiqui as a director on 21 March 2017; Termination of appointment of Thomas Christopher Barton as a director on 7 March 2017. The most likely internet sites of AINSDALE LEISURE LIMITED are www.ainsdaleleisure.co.uk, and www.ainsdale-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Ainsdale Leisure Limited is a Private Limited Company.
The company registration number is 01339050. Ainsdale Leisure Limited has been working since 16 November 1977.
The present status of the company is Active. The registered address of Ainsdale Leisure Limited is Pelican House 119c Eastbank Street Southport Merseyside Pr8 1dq. The company`s financial liabilities are £153.49k. It is £7.93k against last year. The cash in hand is £0.89k. It is £-0.61k against last year. And the total assets are £3.39k, which is £-0.61k against last year. BARTON, Doreen is a Secretary of the company. BARTON SIDDIQUI, Brigette Christine is a Director of the company. Secretary HARRISON, Norman has been resigned. Secretary STAPELEY, Joan Valerie has been resigned. Director BARTON, Thomas Christopher has been resigned. Director HARRISON, Norman has been resigned. The company operates in "Public houses and bars".
ainsdale leisure Key Finiance
LIABILITIES
£153.49k
+5%
CASH
£0.89k
-41%
TOTAL ASSETS
£3.39k
-16%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
AINSDALE LEISURE LIMITED Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Mar 2017
Appointment of Brigette Christine Barton Siddiqui as a director on 21 March 2017
21 Mar 2017
Termination of appointment of Thomas Christopher Barton as a director on 7 March 2017
06 Jan 2017
Confirmation statement made on 17 December 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 79 more events
02 Dec 1991
Return made up to 25/11/85; no change of members
02 Dec 1991
Registered office changed on 02/12/91 from: the mermaid hotel bryn siencyn anglesey
18 Nov 1991
Restoration by order of the court
25 November 1982
Debenture
Delivered: 6 December 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1982
Legal charge
Delivered: 6 December 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the mermaid inn and ferry cottage and adjoining land…
4 November 1980
Legal charge
Delivered: 5 November 1980
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: F/H the mermaid inn and ferry cottage and adjoining land…
19 December 1977
Legal charge
Delivered: 17 July 1980
Status: Outstanding
Persons entitled: Industrial Bank of Scotland
Description: Mermaid hotel and ferry cottage and adjoining land and…