UKBizDB.co.uk

DUDLEY LEISURE LIMITED

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

This company is commonly known as Dudley Leisure Limited. The company was founded 14 years ago and was given the registration number 07209326. The firm's registered office is in BLACKPOOL. You can find them at Campbell Crossley & Davis Ground Floor Seneca House, Links Point Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:DUDLEY LEISURE LIMITED
Company Number:07209326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 March 2010
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Campbell Crossley & Davis Ground Floor Seneca House, Links Point Amy Johnson Way, Blackpool, Lancashire, FY4 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Church Street, Blackpool, United Kingdom, FY1 1HH

Director31 March 2010Active
Dunscar, Shaw Hill, Whittle-Le-Woods, Chorley, United Kingdom, PR6 7PP

Director06 January 2012Active
14, Rosefinch Way, Blackpool, United Kingdom, FY3 9NY

Director31 March 2010Active
14, Rosefinch Way, Blackpool, United Kingdom, FY3 9NY

Director31 March 2010Active

People with Significant Control

Mr Leye Dudley Johns
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:3 Church Street, Blackpool, United Kingdom, FY1 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Andrew Heywood
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:3 Church Street, Blackpool, United Kingdom, FY1 1HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2021-08-10Gazette

Gazette dissolved liquidation.

Download
2021-05-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-26Insolvency

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

Download
2019-09-18Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-18Resolution

Resolution.

Download
2019-08-29Insolvency

Liquidation voluntary arrangement completion.

Download
2019-08-21Address

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

Download
2019-05-16Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-05-09Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Change account reference date company previous shortened.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Accounts

Change account reference date company previous shortened.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.