This company is commonly known as Wright Leisure Limited. The company was founded 13 years ago and was given the registration number 07572128. The firm's registered office is in LEEDS. You can find them at Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England. This company's SIC code is 70100 - Activities of head offices.
Name | : | WRIGHT LEISURE LIMITED |
---|---|---|
Company Number | : | 07572128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 21 March 2011 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pricewaterhouse Coopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 21 January 2020 | Active |
Pricewaterhouse Coopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 11 October 2018 | Active |
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, England, LS4 2AZ | Secretary | 23 August 2013 | Active |
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, England, LS4 2AZ | Director | 06 January 2014 | Active |
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, England, LS4 2AZ | Director | 23 August 2013 | Active |
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, England, LS4 2AZ | Director | 23 August 2013 | Active |
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, LS4 2AZ | Director | 24 April 2017 | Active |
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, England, LS4 2AZ | Director | 23 August 2013 | Active |
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, England, LS4 2AZ | Director | 20 November 2013 | Active |
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, LS4 2AZ | Director | 21 March 2011 | Active |
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, England, LS4 2AZ | Director | 12 March 2012 | Active |
Unit 1, Kirkstall Industrial Estate, Kirkstall Road, Burley, Leeds, LS4 2AZ | Director | 30 July 2018 | Active |
Wright Leisure Midco Limited | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, England, LS4 2AZ |
Nature of control | : |
|
Mrs Paula Elizabeth Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Unit 1, Kirkstall Industrial Estate, Leeds, LS4 2AZ |
Nature of control | : |
|
Mr Jonathan Charles Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Unit 1, Kirkstall Industrial Estate, Leeds, LS4 2AZ |
Nature of control | : |
|
Business Growth Fund Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13-15, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-06 | Restoration | Bona vacantia company. | Download |
2022-09-06 | Restoration | Bona vacantia company. | Download |
2022-04-05 | Restoration | Bona vacantia company. | Download |
2021-10-31 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-31 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-02-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-10 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-08-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-08-12 | Insolvency | Liquidation in administration proposals. | Download |
2020-08-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-12-14 | Accounts | Accounts with accounts type full. | Download |
2019-11-15 | Officers | Termination secretary company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.