This company is commonly known as Herald Leisure (holdings) Limited. The company was founded 29 years ago and was given the registration number 03050684. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 70100 - Activities of head offices.
Name | : | HERALD LEISURE (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03050684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1995 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arnfield, 27 Walton Road, Wavendon, Milton Keynes, MK17 8LH | Secretary | 26 July 2011 | Active |
Arnfield 27 Walton Road, Wavendon, Milton Keynes, MK17 8LH | Director | 27 April 1995 | Active |
Manavers Bungalow, Mcconell Drive, Milton Keynes, MK12 5EL | Director | 27 April 1995 | Active |
Lane End, Church Lane, Great Brickhill, MK17 9AE | Secretary | 27 April 1995 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 27 April 1995 | Active |
Lane End, Church Lane, Great Brickhill, MK17 9AE | Director | 27 April 1995 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 27 April 1995 | Active |
Mr Stuart David Rutherford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR |
Nature of control | : |
|
Mr Jolyon Charles Arnold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR |
Nature of control | : |
|
Mr Jolyon Charles Arnold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Arnfield 27 Walton Road, Wavendon, Milton Keynes, United Kingdom, MK17 8LH |
Nature of control | : |
|
Mr Stuart David Rutherford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Crown Corner, Roade Hill, Ashton, United Kingdom, NN7 2JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-10 | Resolution | Resolution. | Download |
2021-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-28 | Accounts | Change account reference date company previous extended. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.