BUZZARD LEISURE LIMITED

Register to unlock more data on OkredoRegister

BUZZARD LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03228350

Incorporation date

22/07/1996

Size

Dormant

Contacts

Registered address

Registered address

Westpoint Peterborough Business Park, Lynch Wood, Peterborough PE2 6FZCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1996)
dot icon25/11/2019
Order of court to wind up
dot icon03/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon04/04/2019
Appointment of Mr Stuart Robert Macgregor as a director on 2019-04-04
dot icon04/04/2019
Termination of appointment of Paul Andrew Hemingway as a director on 2019-04-04
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon12/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon23/01/2017
Full accounts made up to 2016-09-30
dot icon26/08/2016
Director's details changed for Thomas Cook Group Management Services Limited on 2016-08-22
dot icon22/08/2016
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 2016-08-22
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon20/06/2016
Full accounts made up to 2015-09-30
dot icon27/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-09-30
dot icon10/09/2014
Statement by directors
dot icon10/09/2014
Statement of capital on 2014-09-10
dot icon10/09/2014
Solvency statement dated 29/08/14
dot icon10/09/2014
Resolutions
dot icon06/08/2014
Memorandum and Articles of Association
dot icon06/08/2014
Resolutions
dot icon28/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon03/06/2014
Appointment of Paul Andrew Hemingway as a director on 2014-06-03
dot icon03/06/2014
Termination of appointment of Nigel John Arthur as a director on 2014-06-03
dot icon25/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon04/04/2013
Appointment of Nigel John Arthur as a director on 2013-04-04
dot icon04/04/2013
Termination of appointment of Julia Louise Seary as a director on 2013-04-04
dot icon25/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon25/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon03/03/2011
Termination of appointment of David Hallisey as a director
dot icon03/03/2011
Appointment of Julia Louise Seary as a director
dot icon31/12/2010
Accounts for a dormant company made up to 2010-09-30
dot icon15/12/2010
Resolutions
dot icon26/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon18/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon16/11/2009
Director's details changed for Mr David Michael William Hallisey on 2009-11-06
dot icon28/10/2009
Secretary's details changed for Ms Shirley Bradley on 2009-10-27
dot icon24/07/2009
Return made up to 23/07/09; full list of members
dot icon13/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon09/10/2008
Accounts for a dormant company made up to 2007-10-31
dot icon25/07/2008
Return made up to 23/07/08; full list of members
dot icon25/07/2008
Location of register of members
dot icon16/06/2008
Registered office changed on 16/06/2008 from holiday house sandbrook park sandbrook way rochdale lancashire OL11 1SA
dot icon16/06/2008
Director appointed david michael william hallisey
dot icon16/06/2008
Secretary appointed shirley bradley
dot icon12/06/2008
Accounting reference date shortened from 31/10/2008 to 30/09/2008
dot icon06/06/2008
Director's change of particulars / thomas cook group management services LIMITED / 05/06/2008
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
Director resigned
dot icon17/10/2007
Director's particulars changed
dot icon04/08/2007
Return made up to 23/07/07; full list of members
dot icon22/05/2007
Accounts for a dormant company made up to 2006-10-31
dot icon08/08/2006
Return made up to 23/07/06; full list of members
dot icon04/08/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon19/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon24/11/2005
Director's particulars changed
dot icon10/10/2005
Registered office changed on 10/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU
dot icon31/08/2005
Accounts for a dormant company made up to 2004-10-31
dot icon04/08/2005
Return made up to 23/07/05; full list of members
dot icon17/08/2004
Accounts for a dormant company made up to 2003-09-30
dot icon11/08/2004
Return made up to 23/07/04; full list of members
dot icon14/07/2004
Accounting reference date extended from 30/09/04 to 31/10/04
dot icon10/12/2003
Director resigned
dot icon04/09/2003
Director resigned
dot icon30/07/2003
Return made up to 23/07/03; full list of members
dot icon05/04/2003
Director resigned
dot icon04/03/2003
Accounts for a dormant company made up to 2002-09-30
dot icon24/01/2003
New director appointed
dot icon08/12/2002
Director resigned
dot icon04/08/2002
Miscellaneous
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon29/07/2002
Return made up to 23/07/02; full list of members
dot icon04/07/2002
Director's particulars changed
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon09/05/2002
Ad 01/08/01--------- £ si 245000@1=245000 £ ic 208093209/208338209
dot icon09/01/2002
Director resigned
dot icon09/11/2001
Ad 31/07/01--------- £ si 142157207@1=142157207 £ ic 65936002/208093209
dot icon30/10/2001
Ad 31/07/01--------- £ si 65936000@1=65936000 £ ic 2/65936002
dot icon30/10/2001
Nc inc already adjusted 31/07/01
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon31/08/2001
New director appointed
dot icon31/08/2001
New director appointed
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director's particulars changed
dot icon30/07/2001
Full accounts made up to 2000-09-30
dot icon19/07/2001
Return made up to 23/07/01; full list of members
dot icon20/02/2001
Director's particulars changed
dot icon26/10/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon11/08/2000
Director's particulars changed
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon26/07/2000
Return made up to 23/07/00; full list of members
dot icon26/07/2000
New director appointed
dot icon07/06/2000
Director resigned
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon09/03/2000
Director resigned
dot icon13/09/1999
Return made up to 23/07/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon08/12/1998
Return made up to 23/07/98; no change of members
dot icon26/10/1998
New secretary appointed
dot icon26/10/1998
Secretary resigned;director resigned
dot icon06/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon07/05/1998
Return made up to 01/04/98; no change of members
dot icon21/08/1997
Return made up to 23/07/97; full list of members
dot icon15/08/1997
Secretary's particulars changed;director's particulars changed
dot icon30/12/1996
Registered office changed on 30/12/96 from: parkway three parkway business centre 300 princess road manchester M14 7QU
dot icon15/10/1996
Director's particulars changed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New secretary appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
Registered office changed on 10/10/96 from: dennis house marsden street manchester M2 1JD
dot icon10/10/1996
Secretary resigned
dot icon10/10/1996
Director resigned
dot icon18/09/1996
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon04/09/1996
Certificate of change of name
dot icon23/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2018
dot iconNext confirmation date
08/06/2020
dot iconLast change occurred
29/09/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2018
dot iconNext account date
29/09/2019
dot iconNext due on
29/09/2020
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nightingale, Barry Graham Kirk
Director
26/08/1996 - 11/05/2000
77
Arthur, Nigel John
Director
03/04/2013 - 02/06/2014
145
Bradley, Shirley
Secretary
10/06/2008 - Present
58
Mcmahon, Gregory Joseph
Secretary
30/09/1998 - 31/12/2007
73
Doyle, Patrick
Director
23/07/2001 - 29/11/2003
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUZZARD LEISURE LIMITED

BUZZARD LEISURE LIMITED is an(a) Liquidation company incorporated on 22/07/1996 with the registered office located at Westpoint Peterborough Business Park, Lynch Wood, Peterborough PE2 6FZ. There are currently 3 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 BUZZARD LEISURE LIMITED?

toggle

BUZZARD LEISURE LIMITED is currently Liquidation. It was registered on 22/07/1996 .

Where is BUZZARD LEISURE LIMITED located?

toggle

BUZZARD LEISURE LIMITED is registered at Westpoint Peterborough Business Park, Lynch Wood, Peterborough PE2 6FZ.

What does BUZZARD LEISURE LIMITED do?

toggle

BUZZARD LEISURE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUZZARD LEISURE LIMITED?

toggle

The latest filing was on 25/11/2019: Order of court to wind up.