BROADWATER LEISURE LIMITED

Register to unlock more data on OkredoRegister

BROADWATER LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04383905

Incorporation date

28/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2002)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2024
First Gazette notice for voluntary strike-off
dot icon22/02/2024
Application to strike the company off the register
dot icon31/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/12/2021
Director's details changed for Mrs Sarah Elizabeth Lilley on 2021-12-17
dot icon17/12/2021
Termination of appointment of David Glyn Swinburn as a director on 2021-12-17
dot icon17/12/2021
Appointment of Mrs Lisa Ann Robb as a director on 2021-12-17
dot icon17/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Registered office address changed from Parkwood House Cuerden Park Berkeley Drive, Bamber Bridge, Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on 2019-07-15
dot icon08/05/2019
Termination of appointment of Sarah Louise Booker as a director on 2019-05-03
dot icon08/05/2019
Appointment of Mrs Sarah Elizabeth Lilley as a director on 2019-05-03
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon26/05/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon13/03/2014
Director's details changed for David Swimburn on 2010-02-26
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon10/10/2012
Termination of appointment of David Hemmings as a director
dot icon19/06/2012
Termination of appointment of Carolyn Stockdale as a secretary
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon10/08/2011
Miscellaneous
dot icon08/07/2011
Termination of appointment of Heather Rosling as a secretary
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon28/02/2011
Secretary's details changed for Miss Carolyn Smith on 2010-05-12
dot icon14/10/2010
Appointment of Heather Anne Rosling as a secretary
dot icon08/07/2010
Secretary's details changed for Miss Carolyn Smith on 2010-07-08
dot icon08/07/2010
Secretary's details changed for Miss Carolyn Smith on 2010-07-08
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Appointment of Mrs Sarah Louise Booker as a director
dot icon31/03/2010
Termination of appointment of Anthony Hewitt as a director
dot icon24/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon23/03/2010
Appointment of David Swimburn as a director
dot icon19/03/2010
Termination of appointment of Jeremy Lightfoot as a director
dot icon27/08/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 28/02/09; full list of members
dot icon23/02/2009
Appointment terminated director sarah booker
dot icon23/02/2009
Appointment terminated director david swinburn
dot icon23/02/2009
Director appointed david hemmings
dot icon30/06/2008
Appointment terminate, secretary sarah louise booker logged form
dot icon30/06/2008
Secretary appointed carolyn smith
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Director appointed sarah louise booker
dot icon16/06/2008
Appointment terminated secretary sarah booker
dot icon02/04/2008
Return made up to 28/02/08; full list of members
dot icon18/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon22/12/2007
Particulars of mortgage/charge
dot icon29/10/2007
Secretary's particulars changed
dot icon13/03/2007
Return made up to 28/02/07; full list of members
dot icon28/11/2006
New director appointed
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
Secretary resigned
dot icon22/09/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon13/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/03/2006
Return made up to 28/02/06; full list of members
dot icon15/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/03/2005
Return made up to 28/02/05; full list of members
dot icon29/11/2004
Secretary's particulars changed
dot icon01/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/06/2004
Secretary's particulars changed
dot icon11/03/2004
Return made up to 28/02/04; change of members
dot icon07/02/2004
Director resigned
dot icon07/02/2004
Director resigned
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New secretary appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon04/10/2003
Secretary resigned
dot icon04/10/2003
New secretary appointed
dot icon17/09/2003
New director appointed
dot icon31/07/2003
Director resigned
dot icon03/04/2003
New director appointed
dot icon25/03/2003
Director resigned
dot icon19/03/2003
Return made up to 28/02/03; full list of members
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon07/10/2002
Director resigned
dot icon26/03/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon08/03/2002
Secretary resigned
dot icon08/03/2002
Director resigned
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New secretary appointed
dot icon08/03/2002
Registered office changed on 08/03/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon28/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Nigel Wythen
Director
18/03/2003 - 28/01/2004
161

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADWATER LEISURE LIMITED

BROADWATER LEISURE LIMITED is an(a) Dissolved company incorporated on 28/02/2002 with the registered office located at The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4AT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWATER LEISURE LIMITED?

toggle

BROADWATER LEISURE LIMITED is currently Dissolved. It was registered on 28/02/2002 and dissolved on 21/05/2024.

Where is BROADWATER LEISURE LIMITED located?

toggle

BROADWATER LEISURE LIMITED is registered at The Stables Duxbury Park, Duxbury Hall Road, Chorley PR7 4AT.

What does BROADWATER LEISURE LIMITED do?

toggle

BROADWATER LEISURE LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for BROADWATER LEISURE LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.