NEXUM LEISURE LIMITED

Register to unlock more data on OkredoRegister

NEXUM LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04883781

Incorporation date

31/08/2003

Size

Full

Contacts

Registered address

Registered address

New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QBCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2003)
dot icon14/06/2014
Final Gazette dissolved following liquidation
dot icon20/09/2012
Deferment of dissolution (voluntary)
dot icon07/08/2012
Liquidators' statement of receipts and payments to 2012-07-25
dot icon31/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon07/02/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon07/02/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/05/2011
Withdraw the company strike off application
dot icon19/04/2011
Statement of affairs with form 4.19
dot icon19/04/2011
Resolutions
dot icon19/04/2011
Appointment of a voluntary liquidator
dot icon23/03/2011
Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on 2011-03-24
dot icon24/02/2011
Voluntary strike-off action has been suspended
dot icon21/02/2011
First Gazette notice for voluntary strike-off
dot icon13/02/2011
Application to strike the company off the register
dot icon12/01/2011
Full accounts made up to 2009-03-31
dot icon13/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon30/03/2010
Termination of appointment of Michael Osborne as a director
dot icon30/03/2010
Termination of appointment of Michael Osborne as a secretary
dot icon12/10/2009
Secretary's details changed for Mr Michael Osborne on 2009-10-06
dot icon12/10/2009
Director's details changed for Mr Michael Osborne on 2009-10-06
dot icon16/09/2009
Return made up to 01/09/09; full list of members
dot icon08/09/2009
Registered office changed on 09/09/2009 from 2 bank court weldon road loughborough leicestershire LE11 5RF
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon14/04/2009
Particulars of a mortgage or charge / charge no: 10
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon03/11/2008
Capitals not rolled up
dot icon08/10/2008
Particulars of contract relating to shares
dot icon08/10/2008
Capitals not rolled up
dot icon28/09/2008
Gbp nc 101/102\29/08/08
dot icon28/09/2008
Resolutions
dot icon21/09/2008
Return made up to 01/09/08; full list of members
dot icon14/09/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon14/09/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon01/01/2008
Resolutions
dot icon01/01/2008
Resolutions
dot icon04/12/2007
Particulars of mortgage/charge
dot icon03/12/2007
Particulars of mortgage/charge
dot icon23/09/2007
Return made up to 01/09/07; no change of members
dot icon11/01/2007
Full accounts made up to 2006-03-31
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Resolutions
dot icon24/10/2006
Registered office changed on 25/10/06 from: chancery house rosebery road anstey leicester LE7 7EL
dot icon02/10/2006
Return made up to 01/09/06; full list of members
dot icon31/07/2006
Director resigned
dot icon24/05/2006
Particulars of mortgage/charge
dot icon03/10/2005
Return made up to 01/09/05; full list of members
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon15/06/2005
Secretary resigned;director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
New secretary appointed
dot icon10/11/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon21/09/2004
Return made up to 01/09/04; full list of members
dot icon02/09/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
New director appointed
dot icon11/05/2004
Registered office changed on 12/05/04 from: royal london house 22-25 finsbury square london EC2A 1DX
dot icon11/05/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon06/04/2004
Director resigned
dot icon04/04/2004
New director appointed
dot icon04/04/2004
New director appointed
dot icon01/04/2004
Resolutions
dot icon01/04/2004
New director appointed
dot icon21/03/2004
Certificate of change of name
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Registered office changed on 13/03/04 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New secretary appointed
dot icon12/03/2004
Secretary resigned;director resigned
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon11/09/2003
Particulars of mortgage/charge
dot icon31/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marley, Michael Joseph
Secretary
09/03/2004 - 19/04/2005
8
Kinsey, Paul Anthony, Me
Director
12/03/2004 - Present
1
MITRE SECRETARIES LIMITED
Nominee Secretary
01/09/2003 - 09/03/2004
601
Clegg, Christopher Roy
Director
09/03/2004 - 03/06/2005
34
Osborne, Michael
Secretary
06/06/2005 - 31/03/2010
8

Persons with Significant Control

0

No PSC data available.

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 NEXUM LEISURE LIMITED

NEXUM LEISURE LIMITED is an(a) Dissolved company incorporated on 31/08/2003 with the registered office located at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEXUM LEISURE LIMITED?

toggle

NEXUM LEISURE LIMITED is currently Dissolved. It was registered on 31/08/2003 and dissolved on 14/06/2014.

Where is NEXUM LEISURE LIMITED located?

toggle

NEXUM LEISURE LIMITED is registered at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 3QB.

What does NEXUM LEISURE LIMITED do?

toggle

NEXUM LEISURE LIMITED operates in the Other recreational activities not elsewhere classified (92.72 - SIC 2003) sector.

What is the latest filing for NEXUM LEISURE LIMITED?

toggle

The latest filing was on 14/06/2014: Final Gazette dissolved following liquidation.