UKBizDB.co.uk

NORWEST LEISURE LIMITED

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

This company is commonly known as Norwest Leisure Limited. The company was founded 25 years ago and was given the registration number 03783471. The firm's registered office is in NELSON. You can find them at 21 Holmefield Gardens, Barrowford, Nelson, Lancashirte. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:NORWEST LEISURE LIMITED
Company Number:03783471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 June 1999
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:21 Holmefield Gardens, Barrowford, Nelson, Lancashirte, England, BB9 8NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Secretary09 October 2009Active
Backridge House, Twitter Lane, Bashall Eaves, Clitheroe, England, BB7 3LQ

Director07 June 1999Active
6 Lomax Close, Great Harwood, Blackburn, BB6 7TA

Secretary16 February 2009Active
The Lodge, Lodge Bank Brinscall, Chorley, PR6 8QU

Secretary07 June 1999Active
Bank House, Sawley Road Sawley, Clitheroe, BB7 4RS

Secretary09 May 2001Active
5 Hollinbrook, Beechwood Meadows, Wigan, WN6 7SG

Secretary11 June 1999Active
Rose Cottage Hurstwood Village, Worsthorne, Burnley, BB10 3LQ

Secretary05 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 June 1999Active
Highgrove 96 Lancaster Lane, Leyland, Preston, PR5 2SP

Director23 August 1999Active
The Lodge, Lodge Bank Brinscall, Chorley, PR6 8QU

Director07 June 1999Active
Bank House, Sawley Road Sawley, Clitheroe, BB7 4RS

Director09 May 2001Active
5 Hollinbrook, Beechwood Meadows, Wigan, WN6 7SG

Director23 August 1999Active
21, Holmefield Gardens, Barrowford, Nelson, England, BB9 8NW

Director09 October 2009Active
21, Holmefield Gardens, Barrowford, Nelson, England, BB9 8NW

Director20 May 2013Active
Challenge House Challenge Way, Greenbank Business Park, Blackburn, BB1 5QB

Director02 January 2014Active
5 Meadow Edge, Higherford, BB9 6BT

Director05 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 June 1999Active

People with Significant Control

Mr Jonathan Harper Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Gazette

Gazette dissolved liquidation.

Download
2021-09-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-14Resolution

Resolution.

Download
2020-12-01Address

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

Download
2020-11-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-13Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-06-12Address

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

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Address

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

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Officers

Change person director company with change date.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.