DAVID WHITE LEISURE LIMITED

Register to unlock more data on OkredoRegister

DAVID WHITE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02175606

Incorporation date

08/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Xeinadin Manchester, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1987)
dot icon29/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon03/06/2024
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-03
dot icon15/03/2024
Micro company accounts made up to 2023-07-31
dot icon12/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon05/06/2023
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05
dot icon05/05/2023
Micro company accounts made up to 2022-07-31
dot icon07/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon11/07/2022
Micro company accounts made up to 2021-07-31
dot icon02/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-07-31
dot icon09/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon17/02/2021
Registered office address changed from C/O Kay Johnson Gee Llp 1 2nd Floor City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon20/04/2020
Micro company accounts made up to 2019-07-31
dot icon04/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon13/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-07-31
dot icon27/04/2018
Previous accounting period shortened from 2017-07-29 to 2017-07-28
dot icon08/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon27/10/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/07/2017
Previous accounting period shortened from 2016-07-30 to 2016-07-29
dot icon28/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon17/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon06/05/2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 1 2nd Floor City Road East Manchester M15 4PN on 2016-05-06
dot icon17/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon28/01/2016
Secretary's details changed for Mrs Glennys Ann White on 2016-01-15
dot icon27/01/2016
Director's details changed for Mrs Glennys Ann White on 2016-01-15
dot icon27/01/2016
Secretary's details changed for Mrs Glennys Ann White on 2016-01-15
dot icon27/01/2016
Director's details changed for Mr David James White on 2016-01-15
dot icon27/01/2016
Director's details changed for Mrs Glennys Ann White on 2016-01-15
dot icon27/01/2016
Director's details changed for Mr David James White on 2016-01-15
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon05/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon01/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon21/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon12/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon05/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon04/03/2009
Return made up to 23/02/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/03/2008
Return made up to 23/02/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/03/2007
Return made up to 23/02/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/10/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/03/2006
Return made up to 23/02/06; full list of members
dot icon28/02/2005
Return made up to 23/02/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/05/2004
Accounting reference date extended from 31/01/04 to 31/07/04
dot icon28/02/2004
Return made up to 23/02/04; full list of members
dot icon13/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon27/02/2003
Return made up to 23/02/03; full list of members
dot icon06/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon14/06/2002
Director's particulars changed
dot icon14/06/2002
Secretary's particulars changed;director's particulars changed
dot icon28/02/2002
Return made up to 23/02/02; full list of members
dot icon21/08/2001
Total exemption small company accounts made up to 2001-01-31
dot icon12/03/2001
Return made up to 23/02/01; full list of members
dot icon11/05/2000
Accounts for a small company made up to 2000-01-31
dot icon29/02/2000
Return made up to 23/02/00; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1999-01-31
dot icon24/02/1999
Return made up to 23/02/99; full list of members
dot icon03/07/1998
Particulars of mortgage/charge
dot icon02/06/1998
Accounts for a small company made up to 1998-01-31
dot icon03/03/1998
Return made up to 23/02/98; no change of members
dot icon13/10/1997
Accounts for a small company made up to 1997-01-31
dot icon22/06/1997
Return made up to 23/02/97; no change of members
dot icon02/04/1997
Registered office changed on 02/04/97 from: 40/42,oxford street manchester M1 5EJ
dot icon17/04/1996
Full accounts made up to 1996-01-31
dot icon27/03/1996
Return made up to 23/02/96; full list of members
dot icon27/02/1996
Particulars of mortgage/charge
dot icon23/02/1996
Particulars of mortgage/charge
dot icon14/02/1996
Declaration of satisfaction of mortgage/charge
dot icon08/06/1995
Full accounts made up to 1995-01-31
dot icon27/03/1995
Return made up to 23/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/05/1994
Full accounts made up to 1994-01-31
dot icon07/03/1994
Return made up to 23/02/94; full list of members
dot icon06/12/1993
Full accounts made up to 1993-01-31
dot icon21/02/1993
Return made up to 23/02/93; full list of members
dot icon19/08/1992
Memorandum and Articles of Association
dot icon17/06/1992
Resolutions
dot icon05/05/1992
Return made up to 23/02/92; no change of members
dot icon05/05/1992
Return made up to 23/02/91; full list of members
dot icon09/04/1992
Full accounts made up to 1992-01-31
dot icon25/10/1991
Particulars of mortgage/charge
dot icon28/06/1991
Full accounts made up to 1991-01-31
dot icon22/05/1991
Full accounts made up to 1990-01-31
dot icon27/04/1991
Return made up to 23/02/90; full list of members
dot icon14/03/1990
Full accounts made up to 1989-01-31
dot icon28/11/1989
Return made up to 22/02/88; full list of members
dot icon28/11/1989
Return made up to 23/02/89; full list of members
dot icon15/06/1988
Wd 05/05/88 pd 08/02/88--------- £ si 2@1
dot icon17/05/1988
Accounting reference date shortened from 31/03 to 31/01
dot icon06/04/1988
Certificate of change of name
dot icon06/04/1988
Certificate of change of name
dot icon27/11/1987
Secretary resigned;new secretary appointed
dot icon27/11/1987
Director resigned;new director appointed
dot icon27/11/1987
Registered office changed on 27/11/87 from: 70/74 city rd london EC1Y 2DQ
dot icon08/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
23/02/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
239.00
-
0.00
-
-
2022
0
239.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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 DAVID WHITE LEISURE LIMITED

DAVID WHITE LEISURE LIMITED is an(a) Dissolved company incorporated on 08/10/1987 with the registered office located at Xeinadin Manchester, 100 Barbirolli Square, Manchester M2 3BD. 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 DAVID WHITE LEISURE LIMITED?

toggle

DAVID WHITE LEISURE LIMITED is currently Dissolved. It was registered on 08/10/1987 and dissolved on 29/07/2025.

Where is DAVID WHITE LEISURE LIMITED located?

toggle

DAVID WHITE LEISURE LIMITED is registered at Xeinadin Manchester, 100 Barbirolli Square, Manchester M2 3BD.

What does DAVID WHITE LEISURE LIMITED do?

toggle

DAVID WHITE LEISURE LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for DAVID WHITE LEISURE LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via compulsory strike-off.