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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carpenter Court, 1 Maple Road, Bramhall, Stockport, United Kingdom, SK7 2DH | Secretary | 14 September 2020 | Active |
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 02 July 2018 | Active |
Life Leisure Houldsworth Village, Broadstone Road, Reddish, Stockport, United Kingdom, SK5 7AT | Director | 02 July 2018 | Active |
5 Peaslake Lodge The Copse, Romiley, Stockport, SK6 4JX | Secretary | 15 June 2005 | Active |
Croft Manor, Stanhope Road, Bowdon, Altrincham, England, WA14 3JY | Secretary | 30 May 2013 | Active |
Lower Dale Farm, Dale Road, Marple, Stockport, SK6 6NL | Secretary | 15 June 2005 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 10 June 2005 | Active |
5 Peaslake Lodge The Copse, Romiley, Stockport, SK6 4JX | Director | 15 June 2005 | Active |
62 Marina Road, Bredbury, Stockport, SK6 2PR | Director | 06 February 2007 | Active |
Life Leisure Houldsworth Village, Broadstone Road, Reddish, Stockport, United Kingdom, SK5 7AT | Director | 02 July 2018 | Active |
14 Highlands Road, Offerton, Stockport, SK2 5HU | Director | 06 February 2007 | Active |
4 Oxford Drive, Woodley, Stockport, SK6 1HU | Director | 06 February 2007 | Active |
M11, Maxron House, Green Lane Romiley, Stockport, England, SK6 3JQ | Director | 22 October 2013 | Active |
Croft Manor Stanhope Grange, Stanhope Road, Bowden, WA14 3JR | Director | 06 February 2007 | Active |
Lower Dale Farm, Dale Road, Marple, Stockport, SK6 6NL | Director | 15 June 2005 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 10 June 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-07 | Resolution | Resolution. | Download |
2022-08-04 | Accounts | Accounts with accounts type small. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Accounts | Change account reference date company current extended. | Download |
2021-06-17 | Accounts | Accounts with accounts type small. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Appoint person secretary company with name date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Officers | Change person director company with change date. | Download |
2018-10-19 | Accounts | Change account reference date company current extended. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-07-25 | Officers | Termination secretary company with name termination date. | Download |
2018-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.