This company is commonly known as Sole Leisure Limited. The company was founded 26 years ago and was given the registration number 03531354. The firm's registered office is in WHITEFIELD. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | SOLE LEISURE LIMITED |
---|---|---|
Company Number | : | 03531354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 March 1998 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 24 October 2013 | Active |
7 The Millingfield, Holmes Chapel, CW4 7HN | Secretary | 05 May 2005 | Active |
Home Farm, Bradwall Road Bradwall, Sandbach, CW11 1RG | Secretary | 11 September 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 March 1998 | Active |
Enterprise House, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT | Director | 11 September 1998 | Active |
Home Farm, Bradwall Road Bradwall, Sandbach, CW11 1RG | Director | 02 November 1998 | Active |
Enterprise House, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT | Director | 24 October 2013 | Active |
3 Mayfield Close, Holmes Chapel, CW4 7BP | Director | 05 April 2005 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 24 October 2013 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 March 1998 | Active |
Birkdale Holdings Ltd | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oaklands, Northwich Road, Crewe, England, CW4 8HL |
Nature of control | : |
|
Nicholas Mark Jefferies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Enterprise House 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-06-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-29 | Resolution | Resolution. | Download |
2019-03-14 | Officers | Change person director company with change date. | Download |
2019-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Officers | Termination director company with name termination date. | Download |
2017-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.