Company NameViking Leisure (U.K.) Limited
DirectorRoland Henry Craft
Company StatusDissolved
Company Number01376514
CategoryPrivate Limited Company
Incorporation Date3 July 1978(45 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Roland Henry Craft
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(12 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 New Village Road
Cottingham
East Yorkshire
HU16 4ND
Secretary NameJohn Raymond Gerard Gardham
NationalityBritish
StatusCurrent
Appointed05 February 1998(19 years, 7 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address41 Bodgers Wood
Park Lane Cottingham
Hull
East Yorkshire
HU10 5ST
Director NameMrs Joyce Craft
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 1994)
RoleCompany Director
Correspondence Address109 New Village Road
Cottingham
North Humberside
HU16 4ND
Secretary NameAngela Joyce Walton
NationalityBritish
StatusResigned
Appointed27 February 1991(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address214 New Village Road
Cottingham
North Humberside
HU16 4NL

Location

Registered AddressC/O Chamberlain & Co
Aireside House 24/26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£307,855
Gross Profit£52,631
Net Worth-£280,027
Current Liabilities£483,666

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

8 February 2006Dissolved (1 page)
8 November 2005Liquidators statement of receipts and payments (5 pages)
8 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (6 pages)
5 October 2004Liquidators statement of receipts and payments (6 pages)
14 April 2004Liquidators statement of receipts and payments (6 pages)
9 October 2003Liquidators statement of receipts and payments (6 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
5 April 2001Registered office changed on 05/04/01 from: 19 bowlalley lane hull east yorkshire HU1 1YL (1 page)
3 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2001Appointment of a voluntary liquidator (1 page)
3 April 2001Statement of affairs (5 pages)
3 October 2000Full accounts made up to 30 November 1999 (9 pages)
13 March 2000Return made up to 27/02/00; full list of members (6 pages)
4 October 1999Full accounts made up to 30 November 1998 (8 pages)
1 April 1999Return made up to 27/02/99; no change of members (4 pages)
14 January 1999Full accounts made up to 30 November 1997 (8 pages)
18 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 July 1998Full accounts made up to 30 November 1996 (8 pages)
26 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 21A baker street hull HU2 8DT (1 page)
13 March 1998Return made up to 27/02/98; full list of members (6 pages)
9 April 1997Return made up to 27/02/97; change of members (6 pages)
1 October 1996Full accounts made up to 30 November 1995 (8 pages)
9 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 March 1996Return made up to 27/02/96; no change of members (4 pages)
2 October 1995Full accounts made up to 30 November 1994 (8 pages)
7 March 1995Return made up to 27/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 October 1994Accounts for a small company made up to 30 November 1993 (7 pages)
17 March 1994Return made up to 27/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 March 1994Particulars of mortgage/charge (3 pages)
25 August 1993Accounts for a small company made up to 30 November 1992 (7 pages)
4 April 1993Return made up to 27/02/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1993Full accounts made up to 30 November 1990 (8 pages)
12 November 1992Full accounts made up to 30 November 1991 (10 pages)
29 June 1992Return made up to 27/02/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
26 April 1991Full accounts made up to 30 November 1989 (8 pages)
26 April 1991Accounting reference date extended from 31/07 to 30/11 (1 page)
13 March 1991Return made up to 27/02/91; no change of members (6 pages)
1 February 1991Registered office changed on 01/02/91 from: 30 albion street kingston upon hull HU1 3TH (1 page)
11 December 1990Declaration of satisfaction of mortgage/charge (1 page)
24 May 1990Return made up to 11/05/90; full list of members (4 pages)
24 May 1990Full accounts made up to 31 July 1988 (8 pages)
18 May 1990Particulars of mortgage/charge (3 pages)
13 October 1989Registered office changed on 13/10/89 from: 26 albion street hull HU1 3TH (1 page)
27 September 1989Company name changed east yorkshire catering services LIMITED\certificate issued on 28/09/89 (2 pages)
14 August 1989Full accounts made up to 31 July 1987 (8 pages)
14 August 1989Return made up to 12/05/89; full list of members (4 pages)
9 June 1988Full accounts made up to 31 July 1986 (10 pages)
18 May 1988Return made up to 24/03/88; full list of members (4 pages)
13 February 1988Secretary resigned;new secretary appointed (2 pages)
3 February 1987Full accounts made up to 31 July 1984 (8 pages)
3 February 1987Return made up to 29/08/86; full list of members (4 pages)