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..
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 | : |
|
Registered Address | : | Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Secretary | 11 June 2008 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 04 April 2019 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Corporate Director | 31 March 2000 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 23 July 1996 | Active |
12 Broadway, Hale, WA15 0PG | Secretary | 27 August 1996 | Active |
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ | Secretary | 01 October 1998 | Active |
31 Carrwood, Knutsford, WA16 8NE | Director | 27 August 1996 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 04 April 2013 | Active |
12 Broadway, Hale, WA15 0PG | Director | 27 August 1996 | Active |
Lower Hall, Church Road Mellor, Stockport, SK6 5LY | Director | 27 August 1996 | Active |
48 Broad Walk, Wilmslow, SK9 5PL | Director | 27 August 1996 | Active |
Daisy Hill House, La Cheuve Rue, Grouville, JE3 9EH | Director | 27 August 1996 | Active |
2601 Nw, 28th Terrace Boca, Raton, Usa, | Director | 24 July 2001 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 11 June 2008 | Active |
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ | Director | 03 June 2014 | Active |
The Old Cottage, Hough End, Alderley Edge, SK9 7JD | Director | 03 October 2000 | Active |
27 Springhill Road, Begbroke, OX5 1RX | Director | 14 January 2003 | Active |
6 Courteney Place, Bowden, WA14 3QT | Director | 27 August 1996 | Active |
50 Chestnutt Park, Toronto, Canada, | Director | 24 July 2001 | Active |
Ravenhurst The Lane, Heaton, Bolton, BL1 5DJ | Director | 27 August 1996 | Active |
16 Links Road, Flackwell Heath, High Wycombe, HP10 9LY | Director | 18 July 2006 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB | Director | 01 March 2011 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 23 July 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2019-11-25 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type full. | Download |
2016-08-26 | Officers | Change corporate director company with change date. | Download |
2016-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type full. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type full. | Download |
2014-09-10 | Capital | Legacy. | Download |
2014-09-10 | Capital | Capital statement capital company with date currency figure. | Download |
2014-09-10 | Insolvency | Legacy. | Download |
2014-09-10 | Resolution | Resolution. | Download |
2014-08-06 | Incorporation | Memorandum articles. | Download |
2014-08-06 | Resolution | Resolution. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-08 | Accounts | Accounts with accounts type full. | Download |
2014-06-03 | Officers | Appoint person director company with name date. | Download |
2014-06-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.