UKBizDB.co.uk

BURNDEN LEISURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Burnden Leisure Limited. The company was founded 86 years ago and was given the registration number 00335699. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BURNDEN LEISURE LIMITED
Company Number:00335699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 January 1938
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29th Floor, 40 Bank Street, London, E14 5NR

Director10 March 2016Active
25 Silver Birch Drive, Houndsfield, Wythall, B47 5RB

Secretary-Active
Toft End Leycesterroad, Knutsford, WA16 8QS

Secretary26 August 2003Active
Sniddle Holme Farm, Bank Fold, Darwen, BB3 3QG

Secretary08 December 1998Active
Macron Stadium, Burnden Way, Lostock, Bolton, England, BL6 6JW

Secretary16 August 2012Active
Reebok Stadium, Burnden Way, Lostock, Bolton, United Kingdom, BL6 6JW

Secretary01 July 2006Active
30 Queen Charlotte Street, Bristol, BS99 7QQ

Corporate Secretary26 January 1998Active
Macron Stadium, Burnden Way, Lostock, Bolton, England, BL6 6JW

Director31 August 2017Active
Macron Stadium, Burnden Way, Lostock, Bolton, England, BL6 6JW

Director31 August 2017Active
7 Hunters Walk, Witherley, Atherstone, CV9 3SU

Director-Active
Fairholme, 10 Dalegarth Avenue, Bolton, BL1 5DW

Director29 April 1997Active
25 Silver Birch Drive, Houndsfield, Wythall, B47 5RB

Director-Active
49 Brooks Road, Wylde Green, Sutton Coldfield, B72 1HR

Director-Active
Macron Stadium, Burnden Way, Lostock, Bolton, England, BL6 6JW

Director03 September 2012Active
Crabtree House, Hillhouse Lane, Brindle, PR6 8NR

Director21 June 2000Active
Toft End Leycesterroad, Knutsford, WA16 8QS

Director26 August 2003Active
Moorecroft, Crossag Road, Ballasalla, Isle Of Man, IM9 3EF

Director21 June 2000Active
11 Shawfield Street, London, SW3 4BA

Director10 September 1993Active
Reebok Stadium, Burnden Way, Lostock, Bolton, United Kingdom, BL6 6JW

Director01 June 1998Active
Macron Stadium, Burnden Way, Lostock, Bolton, England, BL6 6JW

Director29 April 1997Active
Macron Stadium, Burnden Way, Lostock, Bolton, England, BL6 6JW

Director23 January 2013Active
6 Oakley Park, Heaton, Bolton, BL1 5XL

Director29 April 1997Active
Macron Stadium, Burnden Way, Lostock, Bolton, England, BL6 6JW

Director10 March 2016Active
Spruce Wood Warren Cutting, Kingston Upon Thames, KT2 7HS

Director-Active
Macron Stadium, Burnden Way, Lostock, Bolton, England, BL6 6JW

Director15 April 2013Active
19 Tower Road, Twickenham, TW14 4PD

Director10 September 1993Active
Wheelrights Cottage, Harrowpiece, Maulden, MK45 2DG

Director30 April 1993Active
Reebok Stadium, Burnden Way, Lostock, Bolton, United Kingdom, BL6 6JW

Director26 February 2010Active
The Little House Duck End, Cranford, Kettering, NN14 4AD

Director30 April 1993Active
22 Piercing Hill, Theydon Bois, Epping, CM16 7JW

Director30 April 1993Active
Hallfield House, Bradfield Dale, Sheffield, S6 6LE

Director-Active
Macron Stadium, Burnden Way, Lostock, Bolton, England, BL6 6JW

Director29 April 1997Active
Surville, La Ruette Pinel St Helier, Jersey, JE2 3HF

Director21 February 1994Active

People with Significant Control

Mr Dean Holdsworth
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Macron Stadium, Burnden Way, Bolton, United Kingdom, BL6 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kenneth Anderson
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Macron Stadium, Burnden Way, Bolton, England, BL6 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Gazette

Gazette dissolved liquidation.

Download
2023-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-04-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-12-13Insolvency

Liquidation in administration progress report.

Download
2019-08-08Insolvency

Liquidation in administration result creditors meeting.

Download
2019-07-24Insolvency

Liquidation in administration proposals.

Download
2019-06-13Address

Change registered office address company with date old address new address.

Download
2019-06-12Insolvency

Liquidation in administration appointment of administrator.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download
2018-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-01Address

Change registered office address company with date old address new address.

Download
2018-04-13Accounts

Accounts with accounts type group.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-09-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.