UKBizDB.co.uk

BUZZARD LEISURE LIMITED

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

This company is commonly known as Buzzard Leisure Limited. The company was founded 27 years ago and was given the registration number 03228350. The firm's registered office is in PETERBOROUGH. You can find them at Westpoint Peterborough Business Park, Lynch Wood, Peterborough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUZZARD LEISURE LIMITED
Company Number:03228350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 July 1996
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Secretary11 June 2008Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director04 April 2019Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Corporate Director31 March 2000Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary23 July 1996Active
12 Broadway, Hale, WA15 0PG

Secretary27 August 1996Active
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ

Secretary01 October 1998Active
31 Carrwood, Knutsford, WA16 8NE

Director27 August 1996Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director04 April 2013Active
12 Broadway, Hale, WA15 0PG

Director27 August 1996Active
Lower Hall, Church Road Mellor, Stockport, SK6 5LY

Director27 August 1996Active
48 Broad Walk, Wilmslow, SK9 5PL

Director27 August 1996Active
Daisy Hill House, La Cheuve Rue, Grouville, JE3 9EH

Director27 August 1996Active
2601 Nw, 28th Terrace Boca, Raton, Usa,

Director24 July 2001Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director11 June 2008Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director03 June 2014Active
The Old Cottage, Hough End, Alderley Edge, SK9 7JD

Director03 October 2000Active
27 Springhill Road, Begbroke, OX5 1RX

Director14 January 2003Active
6 Courteney Place, Bowden, WA14 3QT

Director27 August 1996Active
50 Chestnutt Park, Toronto, Canada,

Director24 July 2001Active
Ravenhurst The Lane, Heaton, Bolton, BL1 5DJ

Director27 August 1996Active
16 Links Road, Flackwell Heath, High Wycombe, HP10 9LY

Director18 July 2006Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director01 March 2011Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director23 July 1996Active

People with Significant Control

Mytravel North America Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westpoint, Peterborough Business Park, Peterborough, England, PE2 6FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-11-25Insolvency

Liquidation compulsory winding up order.

Download
2019-07-03Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type full.

Download
2016-08-26Officers

Change corporate director company with change date.

Download
2016-08-22Address

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

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type full.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type full.

Download
2014-09-10Capital

Legacy.

Download
2014-09-10Capital

Capital statement capital company with date currency figure.

Download
2014-09-10Insolvency

Legacy.

Download
2014-09-10Resolution

Resolution.

Download
2014-08-06Incorporation

Memorandum articles.

Download
2014-08-06Resolution

Resolution.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type full.

Download
2014-06-03Officers

Appoint person director company with name date.

Download
2014-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.