CHARLIE HAYES LEISURE LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4DB

Company number 02170672
Status Liquidation
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address CURRIE YOUNG LIMITED, ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, STOKE ON TRENT, ST4 4DB
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent ST3 6HP to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 12 January 2017; Liquidators' statement of receipts and payments to 18 May 2016; Liquidators' statement of receipts and payments to 18 May 2015. The most likely internet sites of CHARLIE HAYES LEISURE LIMITED are www.charliehayesleisure.co.uk, and www.charlie-hayes-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Charlie Hayes Leisure Limited is a Private Limited Company. The company registration number is 02170672. Charlie Hayes Leisure Limited has been working since 29 September 1987. The present status of the company is Liquidation. The registered address of Charlie Hayes Leisure Limited is Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke On Trent St4 4db. . HAYES, Johanne is a Secretary of the company. HAYES, Charles is a Director of the company. HAYES, Johanne is a Director of the company. Secretary HAYES, Paul has been resigned. Director HAYES, Charles has been resigned. Director HAYES, Paul has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
HAYES, Johanne
Appointed Date: 01 October 1993

Director
HAYES, Charles
Appointed Date: 29 September 1987
80 years old

Director
HAYES, Johanne
Appointed Date: 01 October 1993
78 years old

Resigned Directors

Secretary
HAYES, Paul
Resigned: 01 October 1993

Director
HAYES, Charles
Resigned: 15 March 2011
80 years old

Director
HAYES, Paul
Resigned: 01 October 1993
68 years old

CHARLIE HAYES LEISURE LIMITED Events

12 Jan 2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent ST3 6HP to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 12 January 2017
27 Jul 2016
Liquidators' statement of receipts and payments to 18 May 2016
24 Jul 2015
Liquidators' statement of receipts and payments to 18 May 2015
24 Jun 2014
Notice to Registrar of Companies of Notice of disclaimer
29 May 2014
Registered office address changed from the Downshire 71 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LT on 29 May 2014
...
... and 70 more events
02 Mar 1989
Return made up to 27/01/89; full list of members

31 Jan 1989
Accounts for a small company made up to 30 November 1988

02 Nov 1987
Wd 20/10/87 ad 29/09/87--------- £ si 97@1=97 £ ic 2/99

21 Oct 1987
Secretary resigned;new secretary appointed

29 Sep 1987
Incorporation

CHARLIE HAYES LEISURE LIMITED Charges

25 March 1994
Legal charge
Delivered: 8 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as 1 and 3 silver street,doncaster,south…
28 August 1992
Legal charge
Delivered: 8 September 1992
Status: Satisfied on 8 April 1994
Persons entitled: Lloyds Bank PLC
Description: L/H property k/as 24/26 frenchgate doncaster together with…
4 May 1992
Mortgage
Delivered: 21 May 1992
Status: Satisfied on 8 April 1994
Persons entitled: Lloyds Bank PLC
Description: Amusement arcade,962 city road,manor top sheffield S2 1GQ…