CROWN LEISURE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CROWN LEISURE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01612119

Incorporation date

08/02/1982

Size

Full

Contacts

Registered address

Registered address

Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1982)
dot icon08/01/2019
Final Gazette dissolved via voluntary strike-off
dot icon16/10/2018
First Gazette notice for voluntary strike-off
dot icon04/10/2018
Application to strike the company off the register
dot icon06/08/2018
Full accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon09/06/2017
Registered office address changed from Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA to Lynton House Ackhurst Park Foxhole Road Chorley Lancashire PR7 1NY on 2017-06-09
dot icon08/06/2017
Director's details changed for Mr Mark Lorimer Widders on 2017-06-05
dot icon08/06/2017
Director's details changed for Mr Craig John Hemmings on 2017-06-05
dot icon08/06/2017
Secretary's details changed for Mr Mark Lorimer Widders on 2017-06-05
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon04/01/2016
Appointment of Mr Craig John Hemmings as a director on 2015-12-31
dot icon04/01/2016
Appointment of Mr Mark Lorimer Widders as a secretary on 2015-12-31
dot icon04/01/2016
Termination of appointment of St John Stott as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of St John Stott as a secretary on 2015-12-31
dot icon21/12/2015
Satisfaction of charge 124 in full
dot icon21/12/2015
Satisfaction of charge 126 in full
dot icon21/12/2015
Satisfaction of charge 125 in full
dot icon21/12/2015
Satisfaction of charge 127 in full
dot icon14/12/2015
Appointment of Mr Mark Lorimer Widders as a director on 2015-12-11
dot icon15/11/2015
Full accounts made up to 2015-03-31
dot icon26/06/2015
Termination of appointment of Dean Leonard Harding as a director on 2015-06-16
dot icon26/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-29
dot icon21/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2012-03-30
dot icon30/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-04-01
dot icon21/05/2011
Particulars of a mortgage or charge / charge no: 127
dot icon16/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon12/01/2011
Resolutions
dot icon24/11/2010
Full accounts made up to 2010-03-26
dot icon18/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon18/03/2010
Secretary's details changed for Mr St John Stott on 2010-03-18
dot icon18/03/2010
Director's details changed for Mr Dean Leonard Harding on 2010-03-18
dot icon18/03/2010
Director's details changed for Mr St John Stott on 2010-03-18
dot icon02/02/2010
Full accounts made up to 2009-03-27
dot icon18/03/2009
Return made up to 15/03/09; full list of members
dot icon15/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon31/10/2008
Full accounts made up to 2007-12-28
dot icon08/04/2008
Registered office changed on 08/04/2008 from sagar house eccleston chorley lancashire PR7 5PH
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon19/03/2008
Location of register of members
dot icon19/03/2008
Location of debenture register
dot icon15/11/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-29
dot icon17/05/2007
Director resigned
dot icon04/05/2007
Return made up to 15/03/07; full list of members
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon12/10/2006
Director resigned
dot icon11/10/2006
Registered office changed on 11/10/06 from: 139 brookfield place walton summit centre bamber bridge, preston PR5 8BF
dot icon06/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
New director appointed
dot icon20/03/2006
Return made up to 15/03/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 15/03/05; full list of members
dot icon15/04/2005
Director resigned
dot icon16/12/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 15/03/04; full list of members
dot icon13/01/2004
New secretary appointed
dot icon12/01/2004
Secretary resigned;director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon02/04/2003
Return made up to 15/03/03; full list of members
dot icon02/01/2003
Auditor's resignation
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
New director appointed
dot icon09/04/2002
Return made up to 15/03/02; full list of members
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Return made up to 15/03/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon04/04/2000
Return made up to 15/03/00; full list of members
dot icon12/01/2000
Particulars of mortgage/charge
dot icon30/12/1999
Declaration of assistance for shares acquisition
dot icon16/09/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon29/06/1999
Particulars of mortgage/charge
dot icon22/06/1999
Declaration of satisfaction of mortgage/charge
dot icon17/04/1999
Return made up to 15/03/99; full list of members
dot icon10/11/1998
Resolutions
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon29/04/1998
Return made up to 15/03/98; no change of members
dot icon06/02/1998
Director resigned
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon07/05/1997
Return made up to 15/03/97; no change of members
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon27/12/1996
New secretary appointed
dot icon27/12/1996
Secretary resigned
dot icon12/12/1996
Registered office changed on 12/12/96 from: 139 walton summit centre bamber bridge preston lancs PR5 8AE
dot icon07/06/1996
Full accounts made up to 1995-09-30
dot icon19/03/1996
Return made up to 15/03/96; full list of members
dot icon28/09/1995
Director resigned
dot icon29/03/1995
Return made up to 15/03/95; no change of members
dot icon21/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Particulars of mortgage/charge
dot icon16/06/1994
Director resigned
dot icon06/05/1994
Particulars of mortgage/charge
dot icon18/04/1994
Full accounts made up to 1993-09-30
dot icon06/04/1994
Return made up to 31/03/94; no change of members
dot icon28/10/1993
Particulars of mortgage/charge
dot icon27/10/1993
Particulars of mortgage/charge
dot icon29/04/1993
Return made up to 17/04/93; full list of members
dot icon20/04/1993
Full accounts made up to 1992-09-30
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon22/12/1992
Particulars of mortgage/charge
dot icon20/11/1992
Particulars of mortgage/charge
dot icon08/10/1992
Accounting reference date extended from 30/06 to 30/09
dot icon25/09/1992
Particulars of mortgage/charge
dot icon28/07/1992
New director appointed
dot icon22/07/1992
Particulars of mortgage/charge
dot icon11/06/1992
Particulars of mortgage/charge
dot icon01/06/1992
Full accounts made up to 1991-06-30
dot icon07/05/1992
Return made up to 17/04/92; no change of members
dot icon30/04/1992
Particulars of mortgage/charge
dot icon07/04/1992
Particulars of mortgage/charge
dot icon06/03/1992
Particulars of mortgage/charge
dot icon18/02/1992
Particulars of mortgage/charge
dot icon22/11/1991
Particulars of mortgage/charge
dot icon01/11/1991
Particulars of mortgage/charge
dot icon21/10/1991
Particulars of mortgage/charge
dot icon03/10/1991
Particulars of mortgage/charge
dot icon25/09/1991
Particulars of mortgage/charge
dot icon16/08/1991
Particulars of mortgage/charge
dot icon02/08/1991
Particulars of mortgage/charge
dot icon31/05/1991
Particulars of mortgage/charge
dot icon10/05/1991
Full accounts made up to 1990-06-30
dot icon10/05/1991
Return made up to 17/04/91; no change of members
dot icon23/04/1991
Particulars of mortgage/charge
dot icon25/03/1991
Particulars of mortgage/charge
dot icon06/03/1991
Particulars of mortgage/charge
dot icon01/02/1991
Particulars of mortgage/charge
dot icon04/01/1991
Particulars of mortgage/charge
dot icon07/11/1990
Particulars of mortgage/charge
dot icon22/10/1990
Particulars of mortgage/charge
dot icon13/09/1990
Particulars of mortgage/charge
dot icon29/08/1990
Particulars of mortgage/charge
dot icon13/07/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon23/05/1990
Particulars of mortgage/charge
dot icon08/05/1990
Particulars of mortgage/charge
dot icon20/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Return made up to 17/04/90; full list of members
dot icon03/04/1990
Full accounts made up to 1989-06-30
dot icon27/03/1990
Particulars of mortgage/charge
dot icon08/03/1990
Particulars of mortgage/charge
dot icon08/02/1990
Particulars of mortgage/charge
dot icon05/01/1990
Particulars of mortgage/charge
dot icon24/11/1989
Particulars of mortgage/charge
dot icon08/11/1989
Registered office changed on 08/11/89 from: 134 walton summit centre bamber bridge preston PR5 8AE
dot icon11/09/1989
Particulars of mortgage/charge
dot icon11/09/1989
Particulars of mortgage/charge
dot icon07/09/1989
Particulars of mortgage/charge
dot icon07/08/1989
Particulars of mortgage/charge
dot icon24/07/1989
Particulars of mortgage/charge
dot icon16/06/1989
Particulars of mortgage/charge
dot icon10/05/1989
Particulars of mortgage/charge
dot icon21/04/1989
Particulars of mortgage/charge
dot icon21/04/1989
New director appointed
dot icon31/03/1989
Accounts for a small company made up to 1988-06-30
dot icon31/03/1989
Return made up to 16/02/89; full list of members
dot icon22/03/1989
Particulars of mortgage/charge
dot icon16/01/1989
Particulars of mortgage/charge
dot icon22/11/1988
Director resigned
dot icon26/10/1988
New director appointed
dot icon29/09/1988
Particulars of mortgage/charge
dot icon08/08/1988
Particulars of mortgage/charge
dot icon13/07/1988
New director appointed
dot icon13/06/1988
Particulars of mortgage/charge
dot icon13/05/1988
Particulars of mortgage/charge
dot icon06/05/1988
Return made up to 21/03/88; full list of members
dot icon06/05/1988
Full accounts made up to 1987-06-30
dot icon15/04/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon05/02/1988
Particulars of mortgage/charge
dot icon03/12/1987
Particulars of mortgage/charge
dot icon04/09/1987
Particulars of mortgage/charge
dot icon21/07/1987
Director resigned
dot icon30/06/1987
Particulars of mortgage/charge
dot icon19/06/1987
Particulars of mortgage/charge
dot icon28/04/1987
Particulars of mortgage/charge
dot icon15/04/1987
Particulars of mortgage/charge
dot icon18/03/1987
Return made up to 13/01/87; full list of members
dot icon26/02/1987
Full accounts made up to 1986-06-30
dot icon18/02/1987
Particulars of mortgage/charge
dot icon18/02/1987
Particulars of mortgage/charge
dot icon22/01/1987
Particulars of mortgage/charge
dot icon22/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/02/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roden, Paul Andrew
Director
20/11/1992 - 31/12/2003
15
Widders, Mark Lorimer
Director
11/12/2015 - Present
83
Sullivan, Christopher John
Director
25/09/2006 - 31/10/2007
27
Moir, Neil
Director
28/09/2004 - 28/09/2006
3
Stott, St John
Director
21/06/2002 - 31/12/2015
57

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

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 CROWN LEISURE FINANCE LIMITED

CROWN LEISURE FINANCE LIMITED is an(a) Dissolved company incorporated on 08/02/1982 with the registered office located at Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire PR7 1NY. 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 CROWN LEISURE FINANCE LIMITED?

toggle

CROWN LEISURE FINANCE LIMITED is currently Dissolved. It was registered on 08/02/1982 and dissolved on 08/01/2019.

Where is CROWN LEISURE FINANCE LIMITED located?

toggle

CROWN LEISURE FINANCE LIMITED is registered at Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire PR7 1NY.

What does CROWN LEISURE FINANCE LIMITED do?

toggle

CROWN LEISURE FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CROWN LEISURE FINANCE LIMITED?

toggle

The latest filing was on 08/01/2019: Final Gazette dissolved via voluntary strike-off.