Background WavePink WaveYellow Wave

E.R.LEISURE & RESTUARANTS LIMITED (05677225)

E.R.LEISURE & RESTUARANTS LIMITED (05677225) is an active UK company. incorporated on 17 January 2006. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). E.R.LEISURE & RESTUARANTS LIMITED has been registered for 20 years. Current directors include GREEN, Jason.

Company Number
05677225
Status
active
Type
ltd
Incorporated
17 January 2006
Age
20 years
Address
Pri-Emma Herb Farm Ipswich Road, Norwich, NR15 1PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
GREEN, Jason
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.R.LEISURE & RESTUARANTS LIMITED

E.R.LEISURE & RESTUARANTS LIMITED is an active company incorporated on 17 January 2006 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). E.R.LEISURE & RESTUARANTS LIMITED was registered 20 years ago.(SIC: 7499)

Status

active

Active since 20 years ago

Company No

05677225

LTD Company

Age

20 Years

Incorporated 17 January 2006

Size

N/A

Accounts

ARD: 31/1

Overdue

18 years overdue

Last Filed

Made up to N/A
Type: Null

Next Due

Due by 17 November 2007
Period: 17 January 2006 - 31 January 2007

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 31 January 2017
For period ending 17 January 2017
Contact
Address

Pri-Emma Herb Farm Ipswich Road Newton Flotman Norwich, NR15 1PN,

Previous Addresses

50 Hedley Street Maidstone ME14 5AD
From: 17 January 2006To: 2 October 2014
Timeline

5 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OAKES, Grahame

Active
50 Hedley Street, MaidstoneME14 5AD
Secretary
Appointed 17 Jan 2006

GREEN, Jason

Active
Ipswich Road, Newton Flotman NorwichNR15 1PN
Born May 1969
Director
Appointed 26 Nov 2012

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 17 Jan 2006
Resigned 17 Jan 2006

GREEN, Jason

Resigned
50 Hedley Street, MaidstoneME14 5AD
Born May 1969
Director
Appointed 01 Mar 2007
Resigned 07 Aug 2012

LOWMAN, Rachel

Resigned
50 Hedley Street, MaidstoneME14 5AD
Born December 1974
Director
Appointed 17 Jan 2006
Resigned 02 Mar 2007

TRUSTY, Leonard Christopher

Resigned
Ingress Park Avenue, GreenhitheDA9 9FR
Born September 1964
Director
Appointed 07 Aug 2012
Resigned 26 Nov 2012
Fundings
Financials
Latest Activities

Filing History

16

Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
20 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
20 August 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
18 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Restoration Order Of Court
30 August 2012
AC92AC92
Gazette Dissolved Compulsary
31 March 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 November 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
363sAnnual Return (shuttle)
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Incorporation Company
17 January 2006
NEWINCIncorporation