This company is commonly known as Newcastle-under-lyme Stadium Limited. The company was founded 51 years ago and was given the registration number 01061978. The firm's registered office is in DEESIDE. You can find them at 74-78, Welsh Road Welsh Road, Garden City, Deeside, Flintshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | NEWCASTLE-UNDER-LYME STADIUM LIMITED |
---|---|---|
Company Number | : | 01061978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1972 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74-78, Welsh Road Welsh Road, Garden City, Deeside, Flintshire, Wales, CH5 2HU |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor, Rsm Restructuring Advisory Llp, 3 Hardman Street, Spinningfields, M3 3HF | Director | 08 September 2000 | Active |
Pentire Ruthin Road, Mold, CH7 1QH | Secretary | - | Active |
1 Trem Y Bont, Kinmel Bay, Rhyl, LL18 5BZ | Director | 08 September 2000 | Active |
18 Bodfor Street, Rhyl, LL18 1AU | Director | - | Active |
Woodlands Sealand Road, Sealand, Deeside, CH5 2RH | Director | - | Active |
31-33 Russell Road, Rhyl, LL18 3DB | Director | 03 February 1995 | Active |
74-78, Welsh Road, Welsh Road, Garden City, Deeside, Wales, CH5 2HU | Director | 06 December 2000 | Active |
The Corbett Group Limited | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Address | : | 74-78, Welsh Road, Deeside, CH5 2HU |
Nature of control | : |
|
Corbett Bookmakers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 74-78, Welsh Road, Deeside, Wales, CH5 2HU |
Nature of control | : |
|
Mr Michael Raymond Corbett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | 9th Floor, Rsm Restructuring Advisory Llp, 3 Hardman Street, Spinningfields, M3 3HF |
Nature of control | : |
|
Mrs Maureen Mckeon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | United Kingdom |
Country of residence | : | Wales |
Address | : | 74-78, Welsh Road, Deeside, Wales, CH5 2HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-24 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-03 | Resolution | Resolution. | Download |
2021-04-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-28 | Accounts | Accounts with accounts type small. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type small. | Download |
2018-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type small. | Download |
2017-10-31 | Officers | Change person director company with change date. | Download |
2017-10-31 | Officers | Change person director company with change date. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.