Company NameKunick Limited
Company StatusDissolved
Company Number00506827
CategoryPrivate Limited Company
Incorporation Date9 April 1952(72 years ago)
Dissolution Date12 May 2014 (9 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRichard Matthew Still
NationalityBritish
StatusClosed
Appointed20 August 2007(55 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 12 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Southway
Guiseley
Leeds
West Yorkshire
LS20 8HX
Director NameRichard Matthew Still
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(58 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanoptra Limited Low Lane
Horsforth
Leeds
West Yorkshire
LS18 4ER
Director NameMr Julian Frederick Nicholls
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(58 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 12 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Lane
Horsforth
Leeds
West Yorkshire
LS18 4ER
Director NameJohn Graham Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(39 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 October 2007)
RoleChartered Accountant
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameRussell Stansfield Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(39 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 September 2000)
RoleEngineer
Correspondence Address64 Riverside Court
Victoria Road
Shipley
Saltaire
BD18 3LZ
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameEric Peter Mawson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(39 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleRetired Solicitor
Correspondence AddressCrimple Brow
Hillfoot Lane Pannal
Harrogate
North Yorksh
HG3 1NY
Director NameMr David Leslie Hudd
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(39 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D
97 Gunterstone Road
London
W14 9BT
Director NameChristopher Thomas Burnett
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(39 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressMoorfield Rombalds Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RT
Secretary NameJohn Graham Jones
NationalityBritish
StatusResigned
Appointed13 March 1992(39 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 August 2007)
RoleCompany Director
Correspondence AddressLowick House
41 Creskeld Lane Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NameColin Daniels
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(43 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 18 October 2007)
RoleCompany Director
Correspondence AddressBrooklands
313 Batley Road
Wakefield
West Yorkshire
WF2 0AP
Director NameAlbert Clive Taylor-Clague
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(43 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 July 2002)
RoleCompany Director
Correspondence AddressSwindon Hall Swindon Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HR
Director NameDr Christopher Henry Bruce Honeyborne
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(43 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScawton Croft
Rievaulx
York
North Yorkshire
YO62 5LE
Director NameAnthony James Joseph Simonds-Gooding
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(44 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 July 2002)
RoleCompany Director
Correspondence AddressBurchetts Brook
Holmbury St Mary
Dorking
Surrey
RH5 6NA
Director NamePaul Adam Campbell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(47 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 January 2000)
RoleCompany Director
Correspondence Address4 Estelle Road
Hampstead
London
NW3 2JY
Director NameMr David Glynn Mellor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(49 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhead
92 Victoria Road
Elland
West Yorkshire
HX5 0QF
Director NameMr Derek Thomas Lloyd
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(56 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Westerdale Drive
Banks
Southport
Merseyside
PR9 8DG
Director NameMr Paul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(56 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House, Park Farm
Newton Hall Lane Mobberley
Knutsford
Cheshire
WA16 7LQ
Director NameDanoptra Director I Limited (Corporation)
StatusResigned
Appointed30 October 2007(55 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 May 2008)
Correspondence AddressLow Lane
Horsforth
Leeds
Yorkshire
LS18 4ER
Director NameDanoptra Director Ii Limited (Corporation)
StatusResigned
Appointed30 October 2007(55 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 May 2008)
Correspondence AddressLow Lane
Horsforth
Leeds
Yorkshire
LS18 4ER

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

220.7m at £0.1Danoptra LTD
91.76%
Ordinary
39.7m at £0.05Danoptra LTD
8.24%
Convertible Cumulative Preference

Financials

Year2014
Net Worth-£25,563,000
Current Liabilities£26,847,000

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 May 2014Final Gazette dissolved following liquidation (1 page)
12 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
12 February 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
2 May 2013Administrator's progress report to 3 April 2013 (29 pages)
2 May 2013Administrator's progress report to 3 April 2013 (29 pages)
2 May 2013Administrator's progress report to 3 April 2013 (29 pages)
3 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 January 2013Statement of administrator's proposal (32 pages)
21 January 2013Statement of administrator's proposal (32 pages)
14 January 2013Statement of affairs with form 2.14B (6 pages)
14 January 2013Statement of affairs with form 2.14B (6 pages)
31 December 2012Statement of administrator's proposal (87 pages)
31 December 2012Statement of administrator's proposal (87 pages)
15 November 2012Registered office address changed from C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 15 November 2012 (2 pages)
14 November 2012Appointment of an administrator (1 page)
14 November 2012Appointment of an administrator (1 page)
7 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 (3 pages)
7 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (3 pages)
7 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (3 pages)
7 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 (3 pages)
7 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (3 pages)
7 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (3 pages)
3 August 2012Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 3 August 2012 (1 page)
2 August 2012Full accounts made up to 30 September 2011 (19 pages)
2 August 2012Full accounts made up to 30 September 2011 (19 pages)
25 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 (3 pages)
25 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (3 pages)
25 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 (3 pages)
25 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (3 pages)
25 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (3 pages)
25 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (3 pages)
19 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 24,049,359.85
(6 pages)
19 April 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 24,049,359.85
(6 pages)
1 July 2011Full accounts made up to 30 September 2010 (20 pages)
1 July 2011Full accounts made up to 30 September 2010 (20 pages)
6 May 2011Termination of appointment of Derek Lloyd as a director (2 pages)
6 May 2011Termination of appointment of Derek Lloyd as a director (2 pages)
15 April 2011Appointment of Mr Julian Frederick Nicholls as a director (3 pages)
15 April 2011Appointment of Mr Julian Frederick Nicholls as a director (3 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
5 November 2010Appointment of Mr Richard Matthew Still as a director (3 pages)
5 November 2010Appointment of Mr Richard Matthew Still as a director (3 pages)
5 November 2010Termination of appointment of Paul Meehan as a director (2 pages)
5 November 2010Termination of appointment of Paul Meehan as a director (2 pages)
28 June 2010Full accounts made up to 30 September 2009 (20 pages)
28 June 2010Full accounts made up to 30 September 2009 (20 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
28 October 2009Full accounts made up to 30 September 2008 (20 pages)
28 October 2009Full accounts made up to 30 September 2008 (20 pages)
8 April 2009Return made up to 13/03/09; full list of members (4 pages)
8 April 2009Return made up to 13/03/09; full list of members (4 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
1 September 2008Declaration of assistance for shares acquisition (9 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
1 September 2008Declaration of assistance for shares acquisition (9 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
1 September 2008Memorandum and Articles of Association (52 pages)
1 September 2008Memorandum and Articles of Association (52 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
1 September 2008Resolutions
  • RES13 ‐ Finance documents 19/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 September 2008Declaration of assistance for shares acquisition (9 pages)
1 September 2008Declaration of assistance for shares acquisition (9 pages)
1 September 2008Resolutions
  • RES13 ‐ Deed of waiver 19/08/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 September 2008Declaration of assistance for shares acquisition (9 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
1 September 2008Declaration of assistance for shares acquisition (9 pages)
1 September 2008Declaration of assistance for shares acquisition (9 pages)
1 September 2008Resolutions
  • RES13 ‐ Finance documents 19/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 September 2008Declaration of assistance for shares acquisition (9 pages)
1 September 2008Resolutions
  • RES13 ‐ Deed of waiver 19/08/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
1 September 2008Declaration of assistance for shares acquisition (9 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
1 September 2008Declaration of assistance for shares acquisition (9 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
1 September 2008Declaration of assistance for shares acquisition (13 pages)
27 August 2008Full accounts made up to 30 September 2007 (20 pages)
27 August 2008Full accounts made up to 30 September 2007 (20 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 11 (49 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 11 (49 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 May 2008Appointment terminated director david mellor (1 page)
27 May 2008Appointment terminated director david mellor (1 page)
22 May 2008Director appointed mr paul alan meehan (1 page)
22 May 2008Director appointed mr paul alan meehan (1 page)
21 May 2008Director appointed mr derek thomas lloyd (1 page)
21 May 2008Appointment terminated director danoptra directors ii LIMITED (1 page)
21 May 2008Appointment terminated director danoptra director I LIMITED (1 page)
21 May 2008Appointment terminated director danoptra director I LIMITED (1 page)
21 May 2008Director appointed mr derek thomas lloyd (1 page)
21 May 2008Appointment terminated director danoptra directors ii LIMITED (1 page)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
3 January 2008New director appointed (3 pages)
3 January 2008New director appointed (3 pages)
31 December 2007Full accounts made up to 30 September 2006 (21 pages)
31 December 2007Full accounts made up to 30 September 2006 (21 pages)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
31 August 2007New secretary appointed (1 page)
31 August 2007New secretary appointed (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
10 April 2007Return made up to 13/03/07; full list of members (7 pages)
10 April 2007Return made up to 13/03/07; full list of members (7 pages)
26 January 2007Full accounts made up to 30 September 2005 (22 pages)
26 January 2007Full accounts made up to 30 September 2005 (22 pages)
7 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
7 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
23 May 2006Return made up to 13/03/06; no change of members (7 pages)
23 May 2006Return made up to 13/03/06; no change of members (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (22 pages)
5 August 2005Full accounts made up to 30 September 2004 (22 pages)
21 March 2005Return made up to 13/03/05; no change of members (7 pages)
21 March 2005Return made up to 13/03/05; no change of members (7 pages)
2 August 2004Full accounts made up to 30 September 2003 (24 pages)
2 August 2004Full accounts made up to 30 September 2003 (24 pages)
1 April 2004Return made up to 13/03/04; full list of members (7 pages)
1 April 2004Return made up to 13/03/04; full list of members (7 pages)
31 July 2003Group of companies' accounts made up to 30 September 2002 (45 pages)
31 July 2003Group of companies' accounts made up to 30 September 2002 (45 pages)
7 April 2003Return made up to 13/03/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 2003Return made up to 13/03/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 September 2002Ad 18/07/02--------- £ si [email protected]=23538371 £ ic 517718/24056089 (20 pages)
9 September 2002Ad 18/07/02--------- £ si [email protected]=23538371 £ ic 517718/24056089 (20 pages)
22 August 2002Particulars of mortgage/charge (30 pages)
22 August 2002Particulars of mortgage/charge (30 pages)
21 August 2002Particulars of mortgage/charge (7 pages)
21 August 2002Particulars of mortgage/charge (30 pages)
21 August 2002Particulars of mortgage/charge (7 pages)
21 August 2002Particulars of mortgage/charge (30 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (13 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (21 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (19 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (16 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (16 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (19 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (18 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (21 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (13 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (15 pages)
13 August 2002Declaration of assistance for shares acquisition (17 pages)
13 August 2002Declaration of assistance for shares acquisition (18 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
24 July 2002Re-registration of Memorandum and Articles (62 pages)
24 July 2002Re-registration of Memorandum and Articles (62 pages)
24 July 2002Application for reregistration from PLC to private (1 page)
24 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 July 2002Application for reregistration from PLC to private (1 page)
24 July 2002Certificate of re-registration from Public Limited Company to Private (1 page)
24 July 2002Certificate of re-registration from Public Limited Company to Private (1 page)
19 July 2002Certificate of reduction of issued capital (1 page)
19 July 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
19 July 2002Reduction of iss capital and minute (oc) £ ic 24050021/ 517718 (13 pages)
19 July 2002Certificate of reduction of issued capital (1 page)
19 July 2002Reduction of iss capital and minute (oc) £ ic 24050021/ 517718 (13 pages)
19 July 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
16 July 2002Ad 28/06/02--------- £ si [email protected]=12000 £ ic 24038021/24050021 (3 pages)
16 July 2002Ad 28/06/02--------- £ si [email protected]=12000 £ ic 24038021/24050021 (3 pages)
8 May 2002Group of companies' accounts made up to 30 September 2001 (42 pages)
8 May 2002Group of companies' accounts made up to 30 September 2001 (42 pages)
23 April 2002Return made up to 13/03/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2002Return made up to 13/03/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2002Ad 28/02/02--------- £ si [email protected]=1956 £ ic 24036065/24038021 (3 pages)
29 March 2002Ad 28/02/02--------- £ si [email protected]=1956 £ ic 24036065/24038021 (3 pages)
21 March 2002Conve 13/03/02 (1 page)
21 March 2002Conve 13/03/02 (1 page)
21 March 2002Conve 13/03/02 (1 page)
21 March 2002Conve 13/03/02 (1 page)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (3 pages)
23 April 2001Return made up to 13/03/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
23 April 2001Return made up to 13/03/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
20 April 2001Full group accounts made up to 30 September 2000 (50 pages)
20 April 2001Full group accounts made up to 30 September 2000 (50 pages)
19 March 2001Conve 13/03/01 (1 page)
19 March 2001Ad 28/02/01--------- £ si [email protected]=192 £ ic 24162850/24163042 (3 pages)
19 March 2001Ad 28/02/01--------- £ si [email protected]=192 £ ic 24162850/24163042 (3 pages)
19 March 2001Conve 13/03/01 (1 page)
19 March 2001Conve 13/03/01 (1 page)
19 March 2001Conve 13/03/01 (1 page)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2000Ad 30/05/00--------- £ si [email protected]=3000 £ ic 24159850/24162850 (2 pages)
5 June 2000Ad 30/05/00--------- £ si [email protected]=3000 £ ic 24159850/24162850 (2 pages)
28 April 2000Full group accounts made up to 30 September 1999 (51 pages)
28 April 2000Full group accounts made up to 30 September 1999 (51 pages)
25 April 2000Ad 29/02/00--------- £ si [email protected] (4 pages)
25 April 2000Ad 29/02/00--------- £ si [email protected] (4 pages)
14 April 2000Conve 29/02/00 (1 page)
14 April 2000Conve 29/02/00 (1 page)
14 April 2000Conve 29/02/00 (1 page)
14 April 2000Conve 29/02/00 (1 page)
5 April 2000Return made up to 13/03/00; bulk list available separately (9 pages)
5 April 2000Return made up to 13/03/00; bulk list available separately (9 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 February 2000Ad 14/02/00--------- £ si [email protected]=9500 £ ic 23777860/23787360 (2 pages)
21 February 2000Ad 14/02/00--------- £ si [email protected]=9500 £ ic 23777860/23787360 (2 pages)
16 February 2000Ad 11/02/00--------- £ si [email protected]=8000 £ ic 23769860/23777860 (2 pages)
16 February 2000Ad 11/02/00--------- £ si [email protected]=8000 £ ic 23769860/23777860 (2 pages)
16 February 2000Ad 10/02/00--------- £ si [email protected]=5500 £ ic 23764360/23769860 (2 pages)
16 February 2000Ad 10/02/00--------- £ si [email protected]=5500 £ ic 23764360/23769860 (2 pages)
15 February 2000Ad 09/02/00--------- £ si [email protected]=4000 £ ic 23760360/23764360 (2 pages)
15 February 2000Ad 09/02/00--------- £ si [email protected]=4000 £ ic 23760360/23764360 (2 pages)
14 February 2000Ad 08/02/00--------- £ si [email protected]=5500 £ ic 23733360/23738860 (2 pages)
14 February 2000Ad 07/02/00--------- £ si [email protected]=14000 £ ic 23746360/23760360 (2 pages)
14 February 2000Ad 07/02/00--------- £ si [email protected]=7500 £ ic 23738860/23746360 (2 pages)
14 February 2000Ad 08/02/00--------- £ si [email protected]=5500 £ ic 23733360/23738860 (2 pages)
14 February 2000Ad 07/02/00--------- £ si [email protected]=7500 £ ic 23738860/23746360 (2 pages)
14 February 2000Ad 07/02/00--------- £ si [email protected]=14000 £ ic 23746360/23760360 (2 pages)
11 February 2000Ad 07/02/00--------- £ si [email protected]=8000 £ ic 23725360/23733360 (2 pages)
11 February 2000Ad 07/02/00--------- £ si [email protected]=3000 £ ic 23722360/23725360 (2 pages)
11 February 2000Ad 07/02/00--------- £ si [email protected]=8000 £ ic 23725360/23733360 (2 pages)
11 February 2000Ad 07/02/00--------- £ si [email protected]=3000 £ ic 23722360/23725360 (2 pages)
10 February 2000Ad 04/02/00--------- £ si [email protected]=2500 £ ic 23719860/23722360 (2 pages)
10 February 2000Ad 04/02/00--------- £ si [email protected]=2500 £ ic 23719860/23722360 (2 pages)
8 February 2000Ad 02/02/00--------- £ si [email protected]=7000 £ ic 23709860/23716860 (2 pages)
8 February 2000Ad 02/02/00--------- £ si [email protected]=3000 £ ic 23716860/23719860 (2 pages)
8 February 2000Ad 02/02/00--------- £ si [email protected]=3000 £ ic 23716860/23719860 (2 pages)
8 February 2000Ad 02/02/00--------- £ si [email protected]=7000 £ ic 23709860/23716860 (2 pages)
7 February 2000Ad 01/02/00--------- £ si [email protected]=4000 £ ic 23705860/23709860 (2 pages)
7 February 2000Ad 01/02/00--------- £ si [email protected]=4000 £ ic 23705860/23709860 (2 pages)
7 February 2000Ad 01/02/00--------- £ si [email protected]=5775 £ ic 23700085/23705860 (2 pages)
7 February 2000Ad 01/02/00--------- £ si [email protected]=5775 £ ic 23700085/23705860 (2 pages)
4 February 2000Ad 27/01/00--------- £ si [email protected]=4000 £ ic 23688085/23692085 (2 pages)
4 February 2000Ad 27/01/00--------- £ si [email protected]=4000 £ ic 23688085/23692085 (2 pages)
4 February 2000Ad 27/01/00--------- £ si [email protected]=8000 £ ic 23692085/23700085 (2 pages)
4 February 2000Ad 27/01/00--------- £ si [email protected]=8000 £ ic 23692085/23700085 (2 pages)
15 September 1999Ad 10/09/99--------- £ si [email protected]=3000 £ ic 23685085/23688085 (2 pages)
15 September 1999Ad 10/09/99--------- £ si [email protected]=3000 £ ic 23685085/23688085 (2 pages)
24 August 1999New director appointed (3 pages)
24 August 1999New director appointed (3 pages)
20 June 1999Ad 14/06/99--------- £ si [email protected]=13500 £ ic 23671585/23685085 (3 pages)
20 June 1999Ad 14/06/99--------- £ si [email protected]=13500 £ ic 23671585/23685085 (3 pages)
5 May 1999Full group accounts made up to 30 September 1998 (45 pages)
5 May 1999Full group accounts made up to 30 September 1998 (45 pages)
8 April 1999Return made up to 13/03/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 April 1999Return made up to 13/03/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 March 1999Ad 28/02/99--------- £ si [email protected]=469 £ ic 23671272/23671741 (4 pages)
26 March 1999£ ic 23671730/23671584 17/03/99 £ sr [email protected]=145 (1 page)
26 March 1999£ ic 23671730/23671584 17/03/99 £ sr [email protected]=145 (1 page)
26 March 1999£ ic 23671741/23671730 17/03/99 £ sr [email protected]=10 (1 page)
26 March 1999£ ic 23671741/23671730 17/03/99 £ sr [email protected]=10 (1 page)
26 March 1999Ad 28/02/99--------- £ si [email protected]=469 £ ic 23671272/23671741 (4 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Auditor's resignation (1 page)
16 April 1998Ad 09/04/98--------- £ si [email protected]=2500 £ ic 23668772/23671272 (3 pages)
16 April 1998Ad 09/04/98--------- £ si [email protected]=2500 £ ic 23668772/23671272 (3 pages)
30 March 1998Full group accounts made up to 30 September 1997 (48 pages)
30 March 1998Full group accounts made up to 30 September 1997 (48 pages)
24 March 1998Ad 20/03/98--------- £ si [email protected]=2500 £ ic 23666272/23668772 (2 pages)
24 March 1998Ad 20/03/98--------- £ si [email protected]=2500 £ ic 23666272/23668772 (2 pages)
23 March 1998£ ic 23666374/23666282 28/02/98 £ sr [email protected]=91 (1 page)
23 March 1998£ ic 23666282/23666271 28/02/98 £ sr [email protected]=10 (1 page)
23 March 1998£ ic 23666282/23666271 28/02/98 £ sr [email protected]=10 (1 page)
23 March 1998£ ic 23666374/23666282 28/02/98 £ sr [email protected]=91 (1 page)
20 March 1998Ad 17/03/98--------- £ si [email protected]=75000 £ ic 23591374/23666374 (3 pages)
20 March 1998Ad 16/03/98--------- £ si [email protected]=30000 £ ic 23561374/23591374 (3 pages)
20 March 1998Ad 16/03/98--------- £ si [email protected]=30000 £ ic 23561374/23591374 (3 pages)
20 March 1998Ad 17/03/98--------- £ si [email protected]=75000 £ ic 23591374/23666374 (3 pages)
16 March 1998Ad 28/02/98--------- £ si [email protected]=310 £ ic 23561064/23561374 (3 pages)
16 March 1998Ad 28/02/98--------- £ si [email protected]=310 £ ic 23561064/23561374 (3 pages)
12 March 1998Ad 10/03/98--------- £ si [email protected]=3000 £ ic 23558064/23561064 (3 pages)
12 March 1998Ad 10/03/98--------- £ si [email protected]=3000 £ ic 23558064/23561064 (3 pages)
6 March 1998Ad 04/03/98--------- £ si [email protected]=2500 £ ic 23555564/23558064 (3 pages)
6 March 1998Ad 04/03/98--------- £ si [email protected]=2500 £ ic 23555564/23558064 (3 pages)
27 January 1998Ad 23/01/98--------- £ si [email protected]=2500 £ ic 23553064/23555564 (3 pages)
27 January 1998Ad 23/01/98--------- £ si [email protected]=2500 £ ic 23553064/23555564 (3 pages)
21 August 1997£ ic 25473744/23553064 25/07/97 £ sr [email protected]=1920680 (1 page)
21 August 1997£ ic 25473744/23553064 25/07/97 £ sr [email protected]=1920680 (1 page)
1 April 1997Full group accounts made up to 30 September 1996 (44 pages)
1 April 1997Full group accounts made up to 30 September 1996 (44 pages)
25 March 1997Return made up to 13/03/97; bulk list available separately (13 pages)
25 March 1997Return made up to 13/03/97; bulk list available separately (13 pages)
18 March 1997£ ic 25519239/25519219 28/02/97 £ sr [email protected]=19 (1 page)
18 March 1997£ ic 25519239/25519219 28/02/97 £ sr [email protected]=19 (1 page)
18 March 1997Ad 28/02/97--------- £ si [email protected]=384 £ ic 25518959/25519343 (3 pages)
18 March 1997£ ic 25519343/25519239 28/02/97 £ sr [email protected]=104 (1 page)
18 March 1997Ad 28/02/97--------- £ si [email protected]=384 £ ic 25518959/25519343 (3 pages)
18 March 1997£ ic 25519343/25519239 28/02/97 £ sr [email protected]=104 (1 page)
19 February 1997Ad 14/02/97--------- £ si [email protected]=2500 £ ic 25516459/25518959 (1 page)
19 February 1997Ad 14/02/97--------- £ si [email protected]=2500 £ ic 25516459/25518959 (1 page)
10 February 1997Ad 05/02/97--------- £ si [email protected]=10000 £ ic 25506459/25516459 (2 pages)
10 February 1997Ad 05/02/97--------- £ si [email protected]=10000 £ ic 25506459/25516459 (2 pages)
7 February 1997Ad 04/02/97--------- £ si [email protected]=7500 £ ic 25498959/25506459 (2 pages)
7 February 1997Ad 04/02/97--------- £ si [email protected]=7500 £ ic 25498959/25506459 (2 pages)
15 January 1997Ad 10/01/97--------- £ si [email protected]=6000 £ ic 25492959/25498959 (2 pages)
15 January 1997Ad 10/01/97--------- £ si [email protected]=6000 £ ic 25492959/25498959 (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
19 December 1996Ad 10/12/96--------- £ si [email protected]=2500 £ ic 25490459/25492959 (2 pages)
19 December 1996Ad 10/12/96--------- £ si [email protected]=2500 £ ic 25490459/25492959 (2 pages)
10 October 1996Ad 08/10/96--------- £ si [email protected]=1000 £ ic 25489459/25490459 (1 page)
10 October 1996Ad 08/10/96--------- £ si [email protected]=1000 £ ic 25489459/25490459 (1 page)
30 September 1996Ad 26/09/96--------- £ si [email protected]=2500 £ ic 25486959/25489459 (2 pages)
30 September 1996Ad 26/09/96--------- £ si [email protected]=2500 £ ic 25486959/25489459 (2 pages)
6 September 1996Ad 27/08/96--------- £ si [email protected]=1500 £ ic 25485459/25486959 (3 pages)
6 September 1996Ad 27/08/96--------- £ si [email protected]=1500 £ ic 25485459/25486959 (3 pages)
29 August 1996Ad 23/08/96--------- £ si [email protected]=6000 £ ic 25479459/25485459 (3 pages)
29 August 1996Ad 23/08/96--------- £ si [email protected]=6000 £ ic 25479459/25485459 (3 pages)
27 August 1996Ad 19/08/96--------- £ si [email protected]=2500 £ ic 25476959/25479459 (3 pages)
27 August 1996Ad 19/08/96--------- £ si [email protected]=2500 £ ic 25476959/25479459 (3 pages)
22 August 1996Ad 15/08/96--------- £ si [email protected]=6000 £ ic 25470959/25476959 (1 page)
22 August 1996Ad 15/08/96--------- £ si [email protected]=6000 £ ic 25470959/25476959 (1 page)
21 August 1996Ad 14/08/96--------- £ si 50000@1=50000 £ ic 25420959/25470959 (3 pages)
21 August 1996Ad 14/08/96--------- £ si 50000@1=50000 £ ic 25420959/25470959 (3 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
28 April 1996Full group accounts made up to 30 September 1995 (47 pages)
28 April 1996Full group accounts made up to 30 September 1995 (47 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
3 April 1996Return made up to 13/03/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(16 pages)
3 April 1996Return made up to 13/03/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(16 pages)
22 March 1996Conve 07/03/96 (1 page)
22 March 1996Conve 07/03/96 (1 page)
22 March 1996Conve 07/03/96 (1 page)
22 March 1996Conve 07/03/96 (1 page)
22 March 1996Ad 29/02/96--------- £ si [email protected]=1408 £ ic 25419551/25420959 (4 pages)
22 March 1996Ad 29/02/96--------- £ si [email protected]=1408 £ ic 25419551/25420959 (4 pages)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (4 pages)
24 August 1995£ ic 25569551/25419551 03/07/95 £ sr [email protected]=150000 (1 page)
24 August 1995£ ic 25569551/25419551 03/07/95 £ sr [email protected]=150000 (1 page)
10 August 1995£ ic 25669551/25569551 19/07/95 £ sr [email protected]=100000 (1 page)
10 August 1995£ ic 25669551/25569551 19/07/95 £ sr [email protected]=100000 (1 page)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
9 April 1995Return made up to 13/03/95; bulk list available separately (18 pages)
9 April 1995Return made up to 13/03/95; bulk list available separately (18 pages)
7 April 1995£ ic 25794551/25669551 13/03/95 £ sr [email protected]=125000 (1 page)
7 April 1995Full group accounts made up to 30 September 1994 (35 pages)
7 April 1995£ ic 25794551/25669551 13/03/95 £ sr [email protected]=125000 (1 page)
7 April 1995Full group accounts made up to 30 September 1994 (35 pages)
6 April 1995£ ic 26229551/26029551 27/01/95 £ sr [email protected]=200000 (1 page)
6 April 1995£ ic 26029551/25794551 01/02/95 £ sr [email protected]=235000 (1 page)
6 April 1995£ ic 26229551/26029551 27/01/95 £ sr [email protected]=200000 (1 page)
6 April 1995£ ic 26029551/25794551 01/02/95 £ sr [email protected]=235000 (1 page)
27 March 1995Ad 06/03/95--------- £ si [email protected]=43828 £ ic 26200625/26244453 (4 pages)
27 March 1995£ ic 26244453/26229551 06/03/95 £ sr [email protected]=14901 (1 page)
27 March 1995Ad 06/03/95--------- £ si [email protected]=43828 £ ic 26200625/26244453 (4 pages)
27 March 1995£ ic 26244453/26229551 06/03/95 £ sr [email protected]=14901 (1 page)
22 February 1994Full group accounts made up to 25 September 1993 (34 pages)
22 February 1994Full group accounts made up to 25 September 1993 (34 pages)
25 March 1993£ ic 26199754/26199751 10/03/93 £ sr [email protected]=2 (1 page)
25 March 1993£ ic 26199754/26199751 10/03/93 £ sr [email protected]=2 (1 page)
25 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 July 1991Memorandum and Articles of Association (97 pages)
10 July 1991Memorandum and Articles of Association (97 pages)
4 July 1991Memorandum and Articles of Association (97 pages)
4 July 1991Memorandum and Articles of Association (97 pages)
8 May 1991Full group accounts made up to 30 September 1990 (36 pages)
8 May 1991Full group accounts made up to 30 September 1990 (36 pages)
10 April 1990Certificate of reduction of share premium (2 pages)
10 April 1990Certificate of reduction of share premium (2 pages)
10 April 1990Memorandum and Articles of Association (81 pages)
10 April 1990Memorandum and Articles of Association (81 pages)
9 March 1990Full group accounts made up to 30 September 1989 (39 pages)
9 March 1990Full group accounts made up to 30 September 1989 (39 pages)
5 March 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
5 March 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
9 October 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
9 October 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
18 April 1989Full group accounts made up to 30 September 1988 (30 pages)
18 April 1989Full group accounts made up to 30 September 1988 (30 pages)
20 December 1988Memorandum and Articles of Association (50 pages)
20 December 1988Memorandum and Articles of Association (50 pages)
14 December 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(21 pages)
14 December 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(21 pages)
22 September 1988Prospectus (25 pages)
22 September 1988Prospectus (25 pages)
24 August 1987Company name changed kunick leisure group PLC\certificate issued on 25/08/87 (2 pages)
24 August 1987Company name changed kunick leisure group PLC\certificate issued on 25/08/87 (2 pages)
25 May 1984Company name changed\certificate issued on 25/05/84 (2 pages)
25 May 1984Company name changed\certificate issued on 25/05/84 (2 pages)
18 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
18 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
21 November 1973Company name changed\certificate issued on 21/11/73 (2 pages)
21 November 1973Company name changed\certificate issued on 21/11/73 (2 pages)
9 April 1952Certificate of incorporation (1 page)
9 April 1952Incorporation (17 pages)
9 April 1952Certificate of incorporation (1 page)
9 April 1952Incorporation (17 pages)