This company is commonly known as Westgate Leisure Services Limited. The company was founded 31 years ago and was given the registration number 02813998. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | WESTGATE LEISURE SERVICES LIMITED |
---|---|---|
Company Number | : | 02813998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 April 1993 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Park Row, Leeds, LS1 5JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor, 7 Park Row, Leeds, LS1 5HD | Secretary | 03 January 2012 | Active |
9th Floor, 7 Park Row, Leeds, LS1 5HD | Director | 08 January 2008 | Active |
9th Floor, 7 Park Row, Leeds, LS1 5HD | Director | 29 April 1993 | Active |
17 Windsor Avenue, Silsden, Keighley, BD20 0DA | Secretary | 29 April 1993 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Corporate Nominee Secretary | 29 April 1993 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 29 April 1993 | Active |
Mr Franco Buono | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 5, Boston Road, Wetherby, England, LS22 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-30 | Insolvency | Liquidation disclaimer notice. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-13 | Resolution | Resolution. | Download |
2020-03-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2014-09-09 | Mortgage | Mortgage create with deed. | Download |
2014-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.