HAREWOOD LEISURE LIMITED

Register to unlock more data on OkredoRegister

HAREWOOD LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04206208

Incorporation date

26/04/2001

Size

Dormant

Contacts

Registered address

Registered address

Kings Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire NG7 2NRCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2001)
dot icon02/08/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon17/05/2022
First Gazette notice for voluntary strike-off
dot icon04/05/2022
Application to strike the company off the register
dot icon15/02/2022
Accounts for a dormant company made up to 2021-07-31
dot icon10/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon27/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon04/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon21/11/2019
Accounts for a dormant company made up to 2019-07-31
dot icon30/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-07-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon28/02/2018
Termination of appointment of Ryan Michael Keyworth as a director on 2018-02-28
dot icon28/02/2018
Appointment of Mrs Helen Jane Lawrenson as a director on 2018-02-28
dot icon19/09/2017
Accounts for a dormant company made up to 2017-07-31
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon14/12/2016
Appointment of Mrs Margaret Jane Pierce Monckton as a director on 2016-12-13
dot icon06/11/2016
Accounts for a dormant company made up to 2016-07-31
dot icon01/08/2016
Termination of appointment of Andrew Vaughan Unitt as a director on 2016-07-29
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon19/01/2016
Full accounts made up to 2015-07-31
dot icon27/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-07-31
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon28/02/2014
Full accounts made up to 2013-07-31
dot icon13/01/2014
Appointment of Mr Ryan Michael Keyworth as a director
dot icon30/10/2013
Appointment of Mr Andrew Vaughan Unitt as a director
dot icon30/10/2013
Termination of appointment of Graham Ward as a director
dot icon29/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon16/01/2013
Full accounts made up to 2012-07-31
dot icon26/09/2012
Termination of appointment of Katherine Calder as a secretary
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon11/01/2012
Full accounts made up to 2011-07-31
dot icon03/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon14/02/2011
Current accounting period shortened from 2011-09-30 to 2011-07-31
dot icon08/02/2011
Full accounts made up to 2010-09-30
dot icon11/11/2010
Secretary's details changed for Katherine Rebecca Glendenning on 2010-10-09
dot icon29/09/2010
Registered office address changed from the Moorings Harewood Road, Holymoorside Chesterfield Derbyshire S42 7HT on 2010-09-29
dot icon29/09/2010
Termination of appointment of Michael Modiri as a secretary
dot icon29/09/2010
Termination of appointment of Francis O'neill as a director
dot icon29/09/2010
Appointment of Katherine Rebecca Glendenning as a secretary
dot icon29/09/2010
Appointment of Daniel John Richard Tilley as a director
dot icon29/09/2010
Appointment of Mr Graham Charles Ward as a director
dot icon29/09/2010
Resolutions
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/04/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon27/04/2010
Director's details changed for Francis Anthony O'neill on 2009-10-01
dot icon26/04/2010
Termination of appointment of Joan O Neill as a secretary
dot icon26/04/2010
Appointment of Mr Michael Modiri as a secretary
dot icon26/04/2010
Termination of appointment of Harewood Leisure Limited as a secretary
dot icon08/04/2010
Appointment of Harewood Leisure Limited as a secretary
dot icon24/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/06/2009
Return made up to 26/04/09; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/05/2008
Return made up to 26/04/08; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/05/2007
Return made up to 26/04/07; full list of members
dot icon28/03/2007
£ ic 51000/1000 02/03/07 £ sr 50000@1=50000
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
New secretary appointed
dot icon11/12/2006
£ ic 71000/51000 16/11/06 £ sr 20000@1=20000
dot icon09/10/2006
£ ic 101000/71000 16/08/06 £ sr 30000@1=30000
dot icon16/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/06/2006
£ sr 50000@1 31/03/06
dot icon09/06/2006
Return made up to 26/04/06; full list of members
dot icon09/12/2005
£ ic 201000/151000 21/11/05 £ sr 50000@1=50000
dot icon16/06/2005
Return made up to 26/04/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/07/2004
Return made up to 26/04/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/07/2003
Ad 22/04/03--------- £ si 50000@1
dot icon05/07/2003
Return made up to 26/04/03; full list of members
dot icon03/06/2003
Particulars of mortgage/charge
dot icon01/05/2003
Particulars of mortgage/charge
dot icon27/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/01/2003
Ad 30/09/02--------- £ si 150000@1=150000 £ ic 1000/151000
dot icon03/01/2003
Nc inc already adjusted 30/09/02
dot icon03/01/2003
Resolutions
dot icon15/10/2002
Particulars of mortgage/charge
dot icon06/10/2002
Accounting reference date extended from 30/04/02 to 30/09/02
dot icon18/07/2002
Particulars of mortgage/charge
dot icon20/05/2002
Return made up to 26/04/02; full list of members
dot icon12/11/2001
Ad 17/10/01--------- £ si 999@1=999 £ ic 1/1000
dot icon05/11/2001
Registered office changed on 05/11/01 from: 7 kelgate mosborough sheffield S20 5EJ
dot icon05/11/2001
Resolutions
dot icon05/11/2001
£ nc 100/10000 17/10/01
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New secretary appointed
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
Director resigned
dot icon26/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monckton, Margaret Jane Pierce
Director
13/12/2016 - Present
23
Keyworth, Ryan Michael
Director
02/01/2014 - 28/02/2018
39
Ward, Graham Charles
Director
09/09/2010 - 21/10/2013
15
FORM 10 DIRECTORS FD LTD
Nominee Director
26/04/2001 - 01/05/2001
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/04/2001 - 01/05/2001
12863

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 HAREWOOD LEISURE LIMITED

HAREWOOD LEISURE LIMITED is an(a) Dissolved company incorporated on 26/04/2001 with the registered office located at Kings Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire NG7 2NR. 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 HAREWOOD LEISURE LIMITED?

toggle

HAREWOOD LEISURE LIMITED is currently Dissolved. It was registered on 26/04/2001 and dissolved on 02/08/2022.

Where is HAREWOOD LEISURE LIMITED located?

toggle

HAREWOOD LEISURE LIMITED is registered at Kings Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire NG7 2NR.

What does HAREWOOD LEISURE LIMITED do?

toggle

HAREWOOD LEISURE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HAREWOOD LEISURE LIMITED?

toggle

The latest filing was on 02/08/2022: Final Gazette dissolved via voluntary strike-off.