STRATEGIC LEISURE (CHESHIRE) LIMITED

Register to unlock more data on OkredoRegister

STRATEGIC LEISURE (CHESHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03523670

Incorporation date

08/03/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O STRATEGIC LEISURE, The White House, Greenalls Avenue, Warrington, Cheshire WA4 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1998)
dot icon19/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon23/04/2013
Application to strike the company off the register
dot icon03/01/2013
Certificate of change of name
dot icon03/01/2013
Change of name notice
dot icon21/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon09/07/2012
Registered office address changed from 71 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AR on 2012-07-10
dot icon24/05/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon24/05/2012
Director's details changed for Mr Mark Andrew Sutcliffe on 2012-01-01
dot icon02/05/2012
Registered office address changed from Scott House Alencon Link Basingstoke Hampshire RG21 7PP on 2012-05-03
dot icon25/03/2012
Accounts for a dormant company made up to 2011-05-02
dot icon02/06/2011
Appointment of Mr Mark Andrew Sutcliffe as a director
dot icon17/05/2011
Termination of appointment of Geoffrey Redwood as a director
dot icon08/05/2011
Statement by Directors
dot icon08/05/2011
Statement of capital on 2011-05-09
dot icon08/05/2011
Solvency Statement dated 31/03/11
dot icon08/05/2011
Resolutions
dot icon18/04/2011
Termination of appointment of Nicola Carroll as a secretary
dot icon18/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon23/02/2011
Accounts for a dormant company made up to 2010-05-02
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/10/2010
Appointment of Mr Geoffrey Michael Redwood as a director
dot icon25/10/2010
Termination of appointment of Sean Cummins as a director
dot icon07/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon07/04/2010
Secretary's details changed for Nicola Margaret Carroll on 2009-12-18
dot icon07/02/2010
Full accounts made up to 2009-05-03
dot icon25/03/2009
Return made up to 09/03/09; full list of members
dot icon04/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon28/07/2008
Accounting reference date shortened from 31/05/2009 to 30/04/2009
dot icon28/07/2008
Registered office changed on 29/07/2008 from carrington business park carrington manchester M31 4YR
dot icon28/07/2008
Appointment Terminated Secretary ian sutcliffe
dot icon28/07/2008
Appointment Terminated Director mark sutcliffe
dot icon28/07/2008
Appointment Terminated Director rachel sutcliffe
dot icon28/07/2008
Director appointed sean vincent cummins
dot icon28/07/2008
Secretary appointed nicola margaret carroll
dot icon17/04/2008
Return made up to 09/03/08; full list of members
dot icon25/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon23/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon17/04/2007
Return made up to 09/03/07; full list of members
dot icon21/06/2006
Return made up to 09/03/06; full list of members
dot icon21/06/2006
Secretary resigned
dot icon21/06/2006
New secretary appointed
dot icon27/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon13/07/2005
New director appointed
dot icon12/04/2005
Return made up to 09/03/05; full list of members
dot icon30/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon21/03/2004
Return made up to 09/03/04; no change of members
dot icon21/03/2004
Secretary's particulars changed
dot icon14/01/2004
Full accounts made up to 2003-05-31
dot icon12/11/2003
Particulars of mortgage/charge
dot icon19/06/2003
Return made up to 09/03/03; no change of members
dot icon15/01/2003
Nc inc already adjusted 31/03/01
dot icon15/01/2003
Resolutions
dot icon16/12/2002
Full accounts made up to 2002-05-31
dot icon21/10/2002
Director resigned
dot icon01/10/2002
Director resigned
dot icon09/06/2002
Return made up to 09/03/02; full list of members
dot icon27/03/2002
Full accounts made up to 2001-05-31
dot icon01/08/2001
Return made up to 09/03/01; full list of members
dot icon03/07/2001
Accounts for a small company made up to 2000-05-31
dot icon20/02/2001
New director appointed
dot icon12/02/2001
Particulars of mortgage/charge
dot icon07/05/2000
Accounts for a small company made up to 1999-05-31
dot icon04/05/2000
Return made up to 09/03/00; full list of members
dot icon04/05/2000
Secretary's particulars changed;director's particulars changed
dot icon11/02/2000
Particulars of mortgage/charge
dot icon24/06/1999
Return made up to 09/03/99; full list of members
dot icon09/04/1999
New director appointed
dot icon09/04/1999
Resolutions
dot icon18/09/1998
Particulars of mortgage/charge
dot icon10/06/1998
Ad 29/05/98--------- £ si 61998@1=61998 £ ic 2/62000
dot icon10/06/1998
Nc inc already adjusted 29/05/98
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon07/06/1998
Particulars of mortgage/charge
dot icon01/06/1998
Accounting reference date extended from 31/03/99 to 31/05/99
dot icon31/05/1998
Certificate of change of name
dot icon05/05/1998
New director appointed
dot icon05/05/1998
New secretary appointed
dot icon05/05/1998
Director resigned
dot icon05/05/1998
Secretary resigned
dot icon05/05/1998
Registered office changed on 06/05/98 from: 1 mitchell lane bristol BS1 6BU
dot icon08/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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
INSTANT COMPANIES LIMITED
Nominee Director
08/03/1998 - 26/03/1998
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/03/1998 - 26/03/1998
99600
Sutcliffe, Mark Andrew
Director
15/04/2011 - Present
4
Sutcliffe, Rachel Lucy
Director
30/05/2005 - 04/06/2008
1
Hinson, Eileen Maura
Director
31/03/1999 - 30/05/2002
1

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 STRATEGIC LEISURE (CHESHIRE) LIMITED

STRATEGIC LEISURE (CHESHIRE) LIMITED is an(a) Dissolved company incorporated on 08/03/1998 with the registered office located at C/O STRATEGIC LEISURE, The White House, Greenalls Avenue, Warrington, Cheshire WA4 6HL. 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 STRATEGIC LEISURE (CHESHIRE) LIMITED?

toggle

STRATEGIC LEISURE (CHESHIRE) LIMITED is currently Dissolved. It was registered on 08/03/1998 and dissolved on 19/08/2013.

Where is STRATEGIC LEISURE (CHESHIRE) LIMITED located?

toggle

STRATEGIC LEISURE (CHESHIRE) LIMITED is registered at C/O STRATEGIC LEISURE, The White House, Greenalls Avenue, Warrington, Cheshire WA4 6HL.

What does STRATEGIC LEISURE (CHESHIRE) LIMITED do?

toggle

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

What is the latest filing for STRATEGIC LEISURE (CHESHIRE) LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via voluntary strike-off.