PLF LEISURE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 4SW
Company number 07351807
Status Liquidation
Incorporation Date 20 August 2010
Company Type Private Limited Company
Address ABBEY TAYLOR LIMITED, BLADES ENTERPRISE CENTRE, JOHN STREET, SHEFFIELD, SOUTH YORKSHIRE, S2 4SW
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Liquidators statement of receipts and payments to 19 May 2016; Registered office address changed from 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 3 June 2015; Statement of affairs with form 4.19. The most likely internet sites of PLF LEISURE LIMITED are www.plfleisure.co.uk, and www.plf-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Darnall Rail Station is 2.6 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plf Leisure Limited is a Private Limited Company. The company registration number is 07351807. Plf Leisure Limited has been working since 20 August 2010. The present status of the company is Liquidation. The registered address of Plf Leisure Limited is Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4sw. . SIMPSON, Elliot Martin is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Licensed clubs".


Current Directors

Director
SIMPSON, Elliot Martin
Appointed Date: 26 August 2010
56 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 20 August 2010
Appointed Date: 20 August 2010
82 years old

PLF LEISURE LIMITED Events

18 Jul 2016
Liquidators statement of receipts and payments to 19 May 2016
03 Jun 2015
Registered office address changed from 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 3 June 2015
02 Jun 2015
Statement of affairs with form 4.19
02 Jun 2015
Appointment of a voluntary liquidator
02 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-20

...
... and 8 more events
26 Aug 2011
Registered office address changed from 14 Clifford Court, Cooper Way Parkhouse Carlisle CA3 0JG on 26 August 2011
26 Aug 2010
Appointment of Mr Elliot Martin Simpson as a director
24 Aug 2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 August 2010
24 Aug 2010
Termination of appointment of Graham Cowan as a director
20 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)