UKBizDB.co.uk

SOLE LEISURE LIMITED

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

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.

Company Information

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:
  • 93110 - Operation of sports facilities

Office Address & Contact

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

Company Officers

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

Director24 October 2013Active
7 The Millingfield, Holmes Chapel, CW4 7HN

Secretary05 May 2005Active
Home Farm, Bradwall Road Bradwall, Sandbach, CW11 1RG

Secretary11 September 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 March 1998Active
Enterprise House, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT

Director11 September 1998Active
Home Farm, Bradwall Road Bradwall, Sandbach, CW11 1RG

Director02 November 1998Active
Enterprise House, 97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT

Director24 October 2013Active
3 Mayfield Close, Holmes Chapel, CW4 7BP

Director05 April 2005Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

Director24 October 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director20 March 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-26Gazette

Gazette dissolved liquidation.

Download
2021-11-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-05-01Address

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

Download
2019-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-29Resolution

Resolution.

Download
2019-03-14Officers

Change person director company with change date.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Officers

Termination director company with name termination date.

Download
2017-09-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.