This company is commonly known as North Country Leisure. The company was founded 25 years ago and was given the registration number 03683103. The firm's registered office is in KENDAL. You can find them at Kendal Leisure Centre, Burton Road, Kendal, Cumbria. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | NORTH COUNTRY LEISURE |
---|---|---|
Company Number | : | 03683103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1998 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kendal Leisure Centre, Burton Road, Kendal, Cumbria, England, LA9 7HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Middlegate House, Seymour Street, London, England, SE18 6SX | Secretary | 20 November 2022 | Active |
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX | Director | 11 March 2003 | Active |
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX | Director | 22 February 1999 | Active |
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX | Director | 09 September 2014 | Active |
Middlegate House, The Royal Arsenal, Woolwich, London, England, SE18 6SX | Corporate Director | 01 April 2015 | Active |
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX | Secretary | 19 February 2018 | Active |
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Secretary | 01 November 2014 | Active |
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Secretary | 18 December 1998 | Active |
Ncl House, Hexham Business Park, Burn Lane, Hexham, England, NE46 3RU | Secretary | 12 January 2017 | Active |
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Secretary | 17 November 2015 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB | Corporate Nominee Secretary | 14 December 1998 | Active |
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX | Director | 15 September 2015 | Active |
The Birches, High Horse Close Wood, Rowlands Gill, NE39 1BQ | Director | 14 November 2000 | Active |
53 Bewick Lane, Ovingham, Prudhoe, NE42 6BT | Director | 13 November 2001 | Active |
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Director | 03 July 2007 | Active |
Bondicarr House Togston Hall, North Togston, Morpeth, NE65 0HR | Director | 11 March 2003 | Active |
East Otterburn Farm, Otterburn, Newcastle Upon Tyne, NE19 1NP | Director | 22 February 1999 | Active |
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX | Director | 25 November 2014 | Active |
Sunnyside, 11 Inkerman Terrace, Whitehaven, CA28 7TY | Director | 26 September 2006 | Active |
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Director | 27 September 2005 | Active |
19 Saint Leonards Walk, Morpeth, NE61 3SZ | Director | 22 February 1999 | Active |
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX | Director | 22 April 2013 | Active |
24 Chishillways, Barrasford, Hexham, NE48 4AE | Director | 22 February 1999 | Active |
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Director | 12 October 2004 | Active |
193 New Ridley Road, Stocksfield, NE43 7QD | Director | 22 February 1999 | Active |
Kendal Leisure Centre, Burton Road, Kendal, England, LA9 7HX | Director | 04 June 2013 | Active |
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Director | 11 September 2012 | Active |
Hillside, Earsdon Hill, Morpeth, NE61 3ES | Director | 11 March 2003 | Active |
37 Watershaugh Road, Warkworth, Morpeth, NE65 0TX | Director | 11 March 2003 | Active |
Midtown Farm, Sandwith, Whitehaven, CA28 9UG | Director | 26 September 2006 | Active |
Ncl House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Director | 16 January 2006 | Active |
2 Mill House Gardens, Lesbury, Alnwick, NE66 3QR | Director | 16 January 2006 | Active |
53 Monkwray Brow, Whitehaven, CA28 9DU | Director | 20 June 2006 | Active |
Beech Close Cottage, Newton, Stocksfield, NE43 7UQ | Director | 22 May 2007 | Active |
Hawkuplee, Ninebanks, Hexham, NE47 8DF | Director | 22 February 1999 | Active |
Greenwich Leisure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Middlegate House, Seymour Street, London, England, SE18 6SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Restoration | Bona vacantia company. | Download |
2024-04-23 | Restoration | Bona vacantia company. | Download |
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-25 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-04 | Dissolution | Dissolution application strike off company. | Download |
2022-11-20 | Officers | Termination secretary company with name termination date. | Download |
2022-11-20 | Officers | Appoint person secretary company with name date. | Download |
2022-07-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-15 | Accounts | Legacy. | Download |
2022-07-15 | Other | Legacy. | Download |
2022-07-15 | Other | Legacy. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-03-08 | Officers | Appoint person secretary company with name date. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.