UKBizDB.co.uk

WOODLEY SPORTS CENTRE LIMITED

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

This company is commonly known as Woodley Sports Centre Limited. The company was founded 18 years ago and was given the registration number 05478120. The firm's registered office is in STOCKPORT. You can find them at Life Leisure Houldsworth Village Broadstone Road, Reddish, Stockport, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:WOODLEY SPORTS CENTRE LIMITED
Company Number:05478120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2005
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Life Leisure Houldsworth Village Broadstone Road, Reddish, Stockport, United Kingdom, SK5 7AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH

Secretary14 September 2020Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director02 July 2018Active
Life Leisure Houldsworth Village, Broadstone Road, Reddish, Stockport, United Kingdom, SK5 7AT

Director02 July 2018Active
5 Peaslake Lodge The Copse, Romiley, Stockport, SK6 4JX

Secretary15 June 2005Active
Croft Manor, Stanhope Road, Bowdon, Altrincham, England, WA14 3JY

Secretary30 May 2013Active
Lower Dale Farm, Dale Road, Marple, Stockport, SK6 6NL

Secretary15 June 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary10 June 2005Active
5 Peaslake Lodge The Copse, Romiley, Stockport, SK6 4JX

Director15 June 2005Active
62 Marina Road, Bredbury, Stockport, SK6 2PR

Director06 February 2007Active
Life Leisure Houldsworth Village, Broadstone Road, Reddish, Stockport, United Kingdom, SK5 7AT

Director02 July 2018Active
14 Highlands Road, Offerton, Stockport, SK2 5HU

Director06 February 2007Active
4 Oxford Drive, Woodley, Stockport, SK6 1HU

Director06 February 2007Active
M11, Maxron House, Green Lane Romiley, Stockport, England, SK6 3JQ

Director22 October 2013Active
Croft Manor Stanhope Grange, Stanhope Road, Bowden, WA14 3JR

Director06 February 2007Active
Lower Dale Farm, Dale Road, Marple, Stockport, SK6 6NL

Director15 June 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director10 June 2005Active

People with Significant Control

Stockport Sports Trust
Notified on:02 July 2018
Status:Active
Country of residence:United Kingdom
Address:Life Leisure Houldsworth Village, Broadstone Road, Stockport, United Kingdom, SK5 7AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Croft Manor, Stanhope Road, Bowdon, England, WA14 3JY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Patricia Ann Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:M11 Maxron House, Green Lane, Stockport, England, SK6 3JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-07Address

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

Download
2023-03-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-07Resolution

Resolution.

Download
2022-08-04Accounts

Accounts with accounts type small.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-09Mortgage

Mortgage satisfy charge full.

Download
2022-04-09Mortgage

Mortgage satisfy charge full.

Download
2022-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Accounts

Change account reference date company current extended.

Download
2021-06-17Accounts

Accounts with accounts type small.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person secretary company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-10-19Accounts

Change account reference date company current extended.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-25Officers

Termination secretary company with name termination date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.