BURNDEN LEISURE LIMITED

Register to unlock more data on OkredoRegister

BURNDEN LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00335699

Incorporation date

11/01/1938

Size

Group

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1938)
dot icon04/08/2023
Final Gazette dissolved following liquidation
dot icon04/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon17/10/2022
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2022-10-17
dot icon02/04/2022
Liquidators' statement of receipts and payments to 2022-03-05
dot icon11/05/2021
Liquidators' statement of receipts and payments to 2021-03-05
dot icon14/03/2020
Appointment of a voluntary liquidator
dot icon06/03/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/12/2019
Administrator's progress report
dot icon08/08/2019
Result of meeting of creditors
dot icon24/07/2019
Statement of administrator's proposal
dot icon13/06/2019
Registered office address changed from University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW England to 26-28 Bedford Row London WC1R 4HE on 2019-06-13
dot icon12/06/2019
Appointment of an administrator
dot icon31/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon02/10/2018
Registration of charge 003356990023, created on 2018-09-27
dot icon24/09/2018
Satisfaction of charge 003356990021 in full
dot icon18/09/2018
Registration of charge 003356990022, created on 2018-09-07
dot icon01/08/2018
Registered office address changed from Macron Stadium Burnden Way Lostock Bolton BL6 6JW England to University of Bolton Stadium Burnden Way Lostock Bolton BL6 6JW on 2018-08-01
dot icon13/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon07/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon18/09/2017
Termination of appointment of Patricia Ellen Anderson as a director on 2017-09-08
dot icon13/09/2017
Termination of appointment of Dean Holdsworth as a director on 2017-08-25
dot icon11/09/2017
Appointment of Patricia Ellen Anderson as a director on 2017-08-31
dot icon11/09/2017
Termination of appointment of Dean Holdsworth as a director on 2017-08-25
dot icon08/09/2017
Termination of appointment of Patricia Ellen Anderson as a director on 2017-09-08
dot icon08/09/2017
Termination of appointment of Patricia Ellen Anderson as a director on 2017-09-08
dot icon06/09/2017
Appointment of Mrs Patricia Ellen Anderson as a director on 2017-08-31
dot icon06/09/2017
Termination of appointment of Dean Holdsworth as a director on 2017-08-25
dot icon31/08/2017
Cessation of Dean Holdsworth as a person with significant control on 2017-08-25
dot icon25/07/2017
Group of companies' accounts made up to 2016-06-30
dot icon21/04/2017
Auditor's resignation
dot icon09/02/2017
Group of companies' accounts made up to 2015-06-30
dot icon12/12/2016
Confirmation statement made on 2016-10-20 with updates
dot icon09/08/2016
Termination of appointment of Anthony Massey as a secretary on 2016-06-28
dot icon17/06/2016
Termination of appointment of Richard Charles Gee as a director on 2016-05-09
dot icon28/04/2016
Termination of appointment of Anthony James Massey as a director on 2016-04-25
dot icon22/03/2016
Appointment of Mr Kenneth Anderson as a director on 2016-03-10
dot icon22/03/2016
Appointment of Mr Dean Holdsworth as a director on 2016-03-10
dot icon22/03/2016
Termination of appointment of William Brett Warburton as a director on 2016-03-10
dot icon17/03/2016
Registration of charge 003356990021, created on 2016-03-10
dot icon09/03/2016
Termination of appointment of Philip Andrew Gartside as a director on 2016-02-10
dot icon18/02/2016
Satisfaction of charge 003356990020 in full
dot icon09/11/2015
Annual return made up to 2015-10-20 with bulk list of shareholders
dot icon31/07/2015
Registration of charge 003356990020, created on 2015-07-31
dot icon08/07/2015
Compulsory strike-off action has been discontinued
dot icon07/07/2015
Group of companies' accounts made up to 2014-06-30
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon06/07/2015
Termination of appointment of Bradley George Cooper as a director on 2015-06-30
dot icon12/11/2014
Annual return made up to 2014-10-20 with bulk list of shareholders
dot icon17/07/2014
Director's details changed for Mr Philip Andrew Gartside on 2014-07-01
dot icon17/07/2014
Director's details changed for William Brett Warburton on 2014-07-01
dot icon17/07/2014
Director's details changed for Mr Bradley George Cooper on 2014-07-01
dot icon01/07/2014
Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton BL6 6JW on 2014-07-01
dot icon03/03/2014
Consolidation and sub-division of shares on 2014-01-24
dot icon25/02/2014
Re-registration of Memorandum and Articles
dot icon25/02/2014
Resolutions
dot icon25/02/2014
Certificate of re-registration from Public Limited Company to Private
dot icon25/02/2014
Re-registration from a public company to a private limited company
dot icon21/02/2014
Change of share class name or designation
dot icon20/02/2014
Resolutions
dot icon06/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon05/11/2013
Annual return made up to 2013-10-20 with bulk list of shareholders
dot icon23/10/2013
Director's details changed for William Brett Warburton on 2013-10-20
dot icon02/05/2013
Appointment of Anthony James Massey as a director
dot icon25/02/2013
Appointment of Richard Charles Gee as a director
dot icon25/01/2013
Resolutions
dot icon10/12/2012
Annual return made up to 2012-10-20 with bulk list of shareholders
dot icon19/11/2012
Group of companies' accounts made up to 2012-06-30
dot icon11/09/2012
Appointment of Bradley Cooper as a director
dot icon21/08/2012
Termination of appointment of Paula Mulligan as a director
dot icon21/08/2012
Termination of appointment of Paula Mulligan as a secretary
dot icon21/08/2012
Appointment of Anthony Massey as a secretary
dot icon17/07/2012
Termination of appointment of Allan Duckworth as a director
dot icon18/01/2012
Resolutions
dot icon31/10/2011
Annual return made up to 2011-10-20 with bulk list of shareholders
dot icon21/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon06/04/2011
Resolutions
dot icon05/11/2010
Annual return made up to 2010-10-20 with bulk list of shareholders
dot icon05/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon18/10/2010
Director's details changed for Miss Paula Marie Mulligan on 2010-10-01
dot icon18/10/2010
Secretary's details changed for Miss Paula Marie Mulligan on 2010-10-01
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 19
dot icon19/03/2010
Appointment of Paula Marie Mulligan as a director
dot icon23/12/2009
Termination of appointment of Edwin Davies as a director
dot icon23/12/2009
Resolutions
dot icon08/12/2009
Resolutions
dot icon25/11/2009
Annual return made up to 2009-10-20 with bulk list of shareholders
dot icon18/11/2009
Director's details changed for William Brett Warburton on 2009-10-01
dot icon06/11/2009
Director's details changed for Philip Andrew Gartside on 2009-10-01
dot icon06/11/2009
Director's details changed for Allan Duckworth on 2009-10-01
dot icon06/11/2009
Director's details changed for Edwin Davies on 2009-10-01
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon29/10/2009
Group of companies' accounts made up to 2009-06-30
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon13/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/03/2009
Gbp nc 57130828/56831595\29/01/09
dot icon10/02/2009
Resolutions
dot icon01/02/2009
Location of register of members
dot icon14/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon20/11/2008
Return made up to 20/10/08; bulk list available separately
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Resolutions
dot icon03/12/2007
Director's particulars changed
dot icon19/11/2007
Group of companies' accounts made up to 2007-07-01
dot icon06/11/2007
Return made up to 20/10/07; bulk list available separately
dot icon05/09/2007
Particulars of mortgage/charge
dot icon26/03/2007
Director resigned
dot icon12/12/2006
Group of companies' accounts made up to 2006-07-02
dot icon21/11/2006
Return made up to 20/10/06; bulk list available separately
dot icon10/10/2006
Particulars of mortgage/charge
dot icon11/09/2006
Resolutions
dot icon06/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon01/12/2005
Group of companies' accounts made up to 2005-07-03
dot icon09/11/2005
Return made up to 20/10/05; bulk list available separately
dot icon19/10/2005
Particulars of mortgage/charge
dot icon20/12/2004
Group of companies' accounts made up to 2004-06-30
dot icon17/11/2004
Return made up to 20/10/04; bulk list available separately
dot icon23/10/2004
Particulars of mortgage/charge
dot icon04/10/2004
Director resigned
dot icon16/01/2004
S-div conve 02/01/04
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon22/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon21/11/2003
Return made up to 20/10/03; bulk list available separately
dot icon13/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
New secretary appointed;new director appointed
dot icon10/02/2003
Memorandum and Articles of Association
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon07/01/2003
Particulars of mortgage/charge
dot icon22/12/2002
Group of companies' accounts made up to 2002-06-30
dot icon05/12/2002
Return made up to 20/10/02; bulk list available separately
dot icon21/11/2002
Particulars of mortgage/charge
dot icon18/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon17/08/2002
Auditor's resignation
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Declaration of satisfaction of mortgage/charge
dot icon20/06/2002
Ad 16/05/02--------- £ si [email protected]=2280000 £ ic 14393469/16673469
dot icon19/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon29/11/2001
Return made up to 20/10/01; bulk list available separately
dot icon22/06/2001
Ad 08/06/01--------- £ si [email protected]=50000 £ ic 14354101/14404101
dot icon18/06/2001
Ad 25/05/01--------- £ si [email protected]=50000 £ ic 14304101/14354101
dot icon18/06/2001
Ad 18/05/01--------- £ si [email protected]=6172 £ ic 14297929/14304101
dot icon18/06/2001
Ad 28/02/01--------- £ si [email protected]=125000 £ ic 14172929/14297929
dot icon06/03/2001
Ad 19/02/01--------- £ si [email protected]=50000 £ ic 14122929/14172929
dot icon13/02/2001
Ad 05/02/01--------- £ si [email protected]=50000 £ ic 14072929/14122929
dot icon18/12/2000
Particulars of contract relating to shares
dot icon18/12/2000
Ad 17/11/00--------- £ si [email protected]=530 £ ic 14072399/14072929
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon17/11/2000
Return made up to 20/10/00; bulk list available separately
dot icon16/11/2000
Full group accounts made up to 2000-06-30
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon13/09/2000
Particulars of contract relating to shares
dot icon13/09/2000
Ad 17/05/00--------- £ si [email protected]=50 £ ic 12592381/12592431
dot icon17/04/2000
Director resigned
dot icon20/01/2000
Resolutions
dot icon20/01/2000
Resolutions
dot icon20/01/2000
Resolutions
dot icon24/12/1999
Full group accounts made up to 1999-06-30
dot icon21/12/1999
Director resigned
dot icon21/12/1999
Director resigned
dot icon22/11/1999
Return made up to 20/10/99; bulk list available separately
dot icon12/07/1999
Ad 28/06/99--------- £ si [email protected]=10 £ ic 12592371/12592381
dot icon16/06/1999
Ad 19/05/99--------- £ si [email protected]=93 £ ic 12592278/12592371
dot icon03/06/1999
Resolutions
dot icon13/01/1999
New secretary appointed
dot icon18/12/1998
Secretary resigned
dot icon18/12/1998
Resolutions
dot icon18/12/1998
Resolutions
dot icon30/11/1998
Full group accounts made up to 1998-06-30
dot icon23/11/1998
Return made up to 20/10/98; bulk list available separately
dot icon09/07/1998
Particulars of contract relating to shares
dot icon09/07/1998
Ad 20/05/98--------- £ si [email protected]=104 £ ic 12604026/12604130
dot icon04/07/1998
Declaration of satisfaction of mortgage/charge
dot icon01/07/1998
Particulars of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon02/06/1998
New director appointed
dot icon01/06/1998
Particulars of contract relating to shares
dot icon01/06/1998
Ad 17/11/97--------- £ si [email protected]=7951 £ ic 12596075/12604026
dot icon17/03/1998
Ad 18/02/98--------- £ si [email protected]=15750 £ ic 12580325/12596075
dot icon03/02/1998
Secretary resigned;director resigned
dot icon03/02/1998
New secretary appointed
dot icon05/12/1997
Registered office changed on 05/12/97 from: 1 birkdale avenue off heeley road selly oak birmingham B29 6UA
dot icon04/12/1997
Particulars of mortgage/charge
dot icon13/11/1997
Full group accounts made up to 1997-06-30
dot icon07/11/1997
Return made up to 20/10/97; bulk list available separately
dot icon23/10/1997
Particulars of mortgage/charge
dot icon03/08/1997
Particulars of contract relating to shares
dot icon03/08/1997
Ad 30/06/97--------- £ si [email protected]=85238 £ ic 12508704/12593942
dot icon03/08/1997
Particulars of contract relating to shares
dot icon03/08/1997
Ad 29/04/97--------- £ si [email protected]=28375 £ ic 12480329/12508704
dot icon03/08/1997
Particulars of contract relating to shares
dot icon03/08/1997
Ad 27/06/97--------- £ si [email protected]=7037 £ ic 12473292/12480329
dot icon25/07/1997
Particulars of contract relating to shares
dot icon25/07/1997
Ad 13/06/97--------- £ si [email protected]=33369 £ ic 12439923/12473292
dot icon25/07/1997
Miscellaneous
dot icon25/07/1997
Miscellaneous
dot icon25/07/1997
Miscellaneous
dot icon01/07/1997
Ad 16/06/97--------- £ si [email protected]=950 £ ic 12438973/12439923
dot icon01/07/1997
Ad 09/06/97--------- £ si [email protected]=3291 £ ic 12435682/12438973
dot icon29/06/1997
Particulars of contract relating to shares
dot icon29/06/1997
Ad 29/04/97--------- £ si [email protected]
dot icon29/06/1997
Particulars of contract relating to shares
dot icon29/06/1997
Ad 16/05/97--------- £ si [email protected]
dot icon20/06/1997
Particulars of contract relating to shares
dot icon20/06/1997
Ad 30/05/97--------- £ si [email protected]
dot icon20/06/1997
Ad 16/05/97--------- £ si [email protected]=149593 £ ic 12286089/12435682
dot icon20/06/1997
Ad 29/04/97--------- £ si [email protected]=8489346 £ ic 3796743/12286089
dot icon17/06/1997
Ad 30/05/97--------- £ si [email protected]=3291 £ ic 3793452/3796743
dot icon16/05/1997
Memorandum and Articles of Association
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon12/05/1997
New director appointed
dot icon09/05/1997
Director resigned
dot icon02/05/1997
Memorandum and Articles of Association
dot icon02/05/1997
Nc inc already adjusted 28/04/97
dot icon02/05/1997
Accounting reference date extended from 30/04/97 to 30/06/97
dot icon01/05/1997
Resolutions
dot icon01/05/1997
Resolutions
dot icon01/05/1997
Resolutions
dot icon01/05/1997
Resolutions
dot icon28/04/1997
Certificate of change of name
dot icon21/04/1997
Particulars of contract relating to shares
dot icon21/04/1997
Ad 17/03/97--------- £ si [email protected]
dot icon16/04/1997
Ad 17/03/97--------- £ si [email protected]=1426 £ ic 3792026/3793452
dot icon16/04/1997
Ad 26/03/97--------- £ si [email protected]=450 £ ic 3791576/3792026
dot icon11/04/1997
Listing of particulars
dot icon08/04/1997
Director resigned
dot icon07/03/1997
Ad 21/02/97--------- £ si [email protected]=5300 £ ic 3786276/3791576
dot icon12/11/1996
Return made up to 20/10/96; bulk list available separately
dot icon27/10/1996
Particulars of contract relating to shares
dot icon27/10/1996
Ad 16/09/96--------- £ si [email protected]
dot icon06/10/1996
Ad 16/09/96--------- £ si [email protected]=11141 £ ic 3787762/3798903
dot icon06/10/1996
Ad 19/09/96--------- £ si [email protected]=11750 £ ic 3776012/3787762
dot icon27/09/1996
Full group accounts made up to 1996-04-30
dot icon18/09/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon21/05/1996
Particulars of contract relating to shares
dot icon21/05/1996
Ad 18/03/96--------- £ si [email protected]
dot icon15/04/1996
Ad 26/03/96--------- £ si [email protected]=9625 £ ic 3766387/3776012
dot icon10/04/1996
Ad 18/03/96--------- £ si [email protected]=283 £ ic 3766104/3766387
dot icon22/11/1995
Full group accounts made up to 1995-04-30
dot icon30/10/1995
Return made up to 20/10/95; bulk list available separately
dot icon16/10/1995
Particulars of contract relating to shares
dot icon16/10/1995
Ad 18/09/95--------- £ si [email protected]
dot icon04/10/1995
Ad 18/09/95--------- £ si [email protected]=1098 £ ic 3777377/3778475
dot icon02/10/1995
Ad 18/09/95--------- £ si [email protected]=1098 £ ic 3776279/3777377
dot icon29/09/1995
Resolutions
dot icon31/07/1995
Interim accounts made up to 1995-07-01
dot icon30/04/1995
Director resigned
dot icon07/04/1995
Ad 15/03/95--------- £ si [email protected]=4446 £ ic 3771833/3776279
dot icon13/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Full group accounts made up to 1994-04-30
dot icon11/11/1994
Return made up to 20/10/94; bulk list available separately
dot icon18/10/1994
Director resigned
dot icon13/10/1994
Particulars of contract relating to shares
dot icon13/10/1994
Ad 15/09/94--------- £ si [email protected]=18191 £ ic 3925785/3943976
dot icon27/09/1994
Resolutions
dot icon29/07/1994
Miscellaneous
dot icon08/07/1994
Director resigned
dot icon21/06/1994
Ad 27/05/93--------- £ si [email protected]
dot icon21/06/1994
Ad 27/05/94--------- £ si [email protected]
dot icon21/06/1994
Ad 27/05/93--------- £ si [email protected]
dot icon21/06/1994
Ad 27/05/93--------- £ si [email protected]
dot icon15/06/1994
Location of register of members
dot icon20/03/1994
New director appointed
dot icon18/11/1993
Return made up to 20/10/93; bulk list available separately
dot icon25/10/1993
Full group accounts made up to 1993-04-30
dot icon20/10/1993
Ad 10/09/93--------- £ si [email protected]=202286 £ ic 3723499/3925785
dot icon05/10/1993
Director resigned
dot icon28/09/1993
Resolutions
dot icon28/09/1993
Resolutions
dot icon28/09/1993
£ nc 4815900/6118187 10/09/93
dot icon28/09/1993
New director appointed
dot icon22/09/1993
Director resigned;new director appointed
dot icon19/08/1993
Prospectus
dot icon18/08/1993
Particulars of mortgage/charge
dot icon13/07/1993
Particulars of mortgage/charge
dot icon15/06/1993
£ ic 1960913/1811679 27/05/93 £ sr [email protected]=149233
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Resolutions
dot icon15/06/1993
Nc inc already adjusted 27/05/93
dot icon14/06/1993
Director resigned
dot icon10/06/1993
Memorandum and Articles of Association
dot icon10/06/1993
Resolutions
dot icon10/06/1993
Resolutions
dot icon10/06/1993
Resolutions
dot icon27/05/1993
Interim accounts made up to 1993-05-24
dot icon20/05/1993
Particulars of mortgage/charge
dot icon20/05/1993
Particulars of mortgage/charge
dot icon19/05/1993
New director appointed
dot icon19/05/1993
New director appointed
dot icon19/05/1993
New director appointed
dot icon12/05/1993
Particulars of mortgage/charge
dot icon05/05/1993
Listing of particulars
dot icon13/01/1993
Resolutions
dot icon23/12/1992
Full group accounts made up to 1992-04-30
dot icon03/11/1992
Return made up to 20/10/92; full list of members
dot icon28/10/1992
Delivery ext'd 3 mth 30/04/92
dot icon23/10/1992
New director appointed
dot icon25/09/1992
Ad 26/08/92--------- premium £ si [email protected]=77612 £ ic 1883301/1960913
dot icon22/09/1992
Director resigned
dot icon25/06/1992
Ad 05/06/92--------- £ si [email protected]
dot icon25/06/1992
Ad 29/05/92--------- £ si [email protected]
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Memorandum and Articles of Association
dot icon04/11/1991
Resolutions
dot icon29/10/1991
Full group accounts made up to 1991-04-30
dot icon29/10/1991
Return made up to 20/10/91; bulk list available separately
dot icon02/10/1991
Director resigned;new director appointed
dot icon15/07/1991
Statement of affairs
dot icon15/07/1991
Ad 11/10/90--------- £ si [email protected]
dot icon22/05/1991
Director resigned
dot icon30/04/1991
Secretary resigned;new secretary appointed
dot icon06/03/1991
Statement of affairs
dot icon06/03/1991
Ad 04/01/91--------- £ si [email protected]
dot icon25/02/1991
Ad 04/01/91--------- £ si [email protected]=17795 £ ic 1865506/1883301
dot icon14/12/1990
Full group accounts made up to 1990-04-30
dot icon04/12/1990
Return made up to 19/10/90; bulk list available separately
dot icon22/11/1990
Statement of affairs
dot icon22/11/1990
Ad 19/09/90--------- £ si [email protected]
dot icon13/11/1990
Ad 19/09/90--------- £ si [email protected]=2200 £ ic 2774221/2776421
dot icon31/10/1990
Ad 11/10/90--------- £ si [email protected]=9836 £ ic 2764385/2774221
dot icon30/10/1990
Ad 02/10/90--------- £ si [email protected]
dot icon23/08/1990
Statement of affairs
dot icon23/08/1990
Ad 06/04/90--------- £ si [email protected]
dot icon23/08/1990
Statement of affairs
dot icon23/08/1990
Ad 06/04/90--------- £ si [email protected]
dot icon23/08/1990
Statement of affairs
dot icon23/08/1990
Ad 06/04/90--------- £ si [email protected]
dot icon26/07/1990
Ad 30/04/90--------- £ si 1742335@1
dot icon26/07/1990
Statement of affairs
dot icon25/07/1990
Ad 04/07/90--------- £ si 324126@1
dot icon25/07/1990
Statement of affairs
dot icon24/07/1990
Nc inc already adjusted 04/07/90
dot icon24/07/1990
Resolutions
dot icon24/07/1990
Ad 04/07/90--------- £ si 324126@1=324126 £ ic 2376646/2700772
dot icon16/07/1990
Certificate of cancellation of share premium account
dot icon16/07/1990
Court order
dot icon30/05/1990
Ad 30/04/90--------- £ si 1742335@1=1742335 £ ic 634311/2376646
dot icon09/05/1990
Ad 06/04/90--------- £ si [email protected]=6957 £ ic 627354/634311
dot icon09/05/1990
Ad 06/04/90--------- £ si [email protected]=15842 £ ic 611512/627354
dot icon09/05/1990
Ad 06/04/90--------- £ si [email protected]=31685 £ ic 579827/611512
dot icon30/04/1990
Ad 06/04/90--------- £ si [email protected]=350931 £ ic 228896/579827
dot icon18/04/1990
Resolutions
dot icon18/04/1990
Resolutions
dot icon18/04/1990
Resolutions
dot icon18/04/1990
£ nc 2075000/3025000 05/04/90
dot icon13/03/1990
Listing of particulars
dot icon23/11/1989
Return made up to 20/10/89; bulk list available separately
dot icon16/11/1989
Statement of affairs
dot icon16/11/1989
Ad 16/10/89--------- £ si [email protected]
dot icon08/11/1989
Full accounts made up to 1989-04-30
dot icon31/10/1989
Ad 27/09/89--------- £ si [email protected]
dot icon31/10/1989
Statement of affairs
dot icon30/10/1989
Ad 16/10/89--------- £ si [email protected]
dot icon23/10/1989
Wd 19/10/89 ad 27/09/89--------- £ si [email protected]
dot icon19/10/1989
New director appointed
dot icon18/09/1989
Statement of affairs
dot icon04/09/1989
Wd 29/08/89 ad 28/07/89--------- £ si [email protected]
dot icon06/07/1989
Secretary resigned;new secretary appointed
dot icon27/06/1989
Certificate of cancellation of share premium account
dot icon27/06/1989
Court order
dot icon26/05/1989
Statement of affairs
dot icon25/05/1989
Registered office changed on 25/05/89 from: sterling works sadler rd brownhills staffordshire WS8 6LG
dot icon12/05/1989
Statement of affairs
dot icon10/05/1989
Wd 27/04/89 ad 20/03/89--------- £ si [email protected]=117140
dot icon04/05/1989
Wd 19/04/89 ad 20/03/89--------- premium £ si [email protected]=49611
dot icon19/04/1989
Nc inc already adjusted
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Resolutions
dot icon14/04/1989
Memorandum and Articles of Association
dot icon14/04/1989
Resolutions
dot icon11/04/1989
Wd 28/03/89 ad 25/11/88--------- £ si [email protected]=48076
dot icon16/03/1989
Statement of affairs
dot icon15/03/1989
Statement of affairs
dot icon15/03/1989
Statement of affairs
dot icon15/03/1989
Statement of affairs
dot icon05/03/1989
Listing of particulars
dot icon24/02/1989
Memorandum and Articles of Association
dot icon06/02/1989
Resolutions
dot icon06/02/1989
Resolutions
dot icon06/02/1989
Resolutions
dot icon06/02/1989
Resolutions
dot icon06/02/1989
£ nc 850000/1825000
dot icon06/02/1989
Statement of affairs
dot icon02/02/1989
Wd 13/01/89 ad 25/11/88--------- £ si [email protected]=28500
dot icon02/02/1989
Wd 16/01/89 ad 25/11/88--------- £ si [email protected]=20000
dot icon02/02/1989
Wd 16/01/89 ad 25/11/88--------- £ si [email protected]=11800
dot icon01/02/1989
Wd 13/01/89 ad 25/11/88--------- premium £ si [email protected]=15500
dot icon31/01/1989
Wd 11/01/89 ad 25/11/88--------- £ si [email protected]=33653
dot icon31/01/1989
Wd 11/01/89 ad 25/11/88--------- £ si [email protected]=1538
dot icon31/01/1989
Wd 11/01/89 ad 28/11/88--------- £ si [email protected]=153846
dot icon21/12/1988
Listing of particulars
dot icon17/11/1988
Full group accounts made up to 1988-04-30
dot icon17/11/1988
Return made up to 20/10/88; bulk list available separately
dot icon28/10/1988
Statement of affairs
dot icon12/09/1988
Wd 17/08/88 ad 22/04/88--------- premium £ si [email protected]=240000
dot icon01/08/1988
Resolutions
dot icon01/08/1988
Nc inc already adjusted
dot icon01/08/1988
Resolutions
dot icon13/07/1988
Resolutions
dot icon13/07/1988
Resolutions
dot icon13/07/1988
£ nc 300000/600000
dot icon11/07/1988
Court order
dot icon11/07/1988
Resolutions
dot icon11/07/1988
Resolutions
dot icon11/07/1988
Resolutions
dot icon08/07/1988
Certificate of cancellation of share premium account
dot icon28/04/1988
Wd 21/03/88 ad 29/02/88--------- £ si [email protected]=28219
dot icon28/04/1988
Wd 21/03/88 ad 18/02/88--------- £ si [email protected]=80000
dot icon13/04/1988
Director resigned
dot icon14/03/1988
Memorandum and Articles of Association
dot icon29/02/1988
Certificate of change of name
dot icon22/02/1988
Prospectus
dot icon12/01/1988
New director appointed
dot icon11/12/1987
Return made up to 29/10/87; bulk list available separately
dot icon11/12/1987
Full accounts made up to 1987-04-30
dot icon16/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1986
Return of allotments
dot icon06/11/1986
Full accounts made up to 1986-04-30
dot icon06/11/1986
Return made up to 24/10/86; full list of members
dot icon11/01/1938
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gee, Richard Charles
Director
23/01/2013 - 09/05/2016
19
Robinson, Kenneth John
Director
30/04/1993 - 06/01/1995
8
Massey, Anthony James
Director
15/04/2013 - 25/04/2016
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNDEN LEISURE LIMITED

BURNDEN LEISURE LIMITED is an(a) Dissolved company incorporated on 11/01/1938 with the registered office located at C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NR. 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 BURNDEN LEISURE LIMITED?

toggle

BURNDEN LEISURE LIMITED is currently Dissolved. It was registered on 11/01/1938 and dissolved on 04/08/2023.

Where is BURNDEN LEISURE LIMITED located?

toggle

BURNDEN LEISURE LIMITED is registered at C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NR.

What does BURNDEN LEISURE LIMITED do?

toggle

BURNDEN LEISURE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BURNDEN LEISURE LIMITED?

toggle

The latest filing was on 04/08/2023: Final Gazette dissolved following liquidation.