WYLAM LEISURE LIMITED

Register to unlock more data on OkredoRegister

WYLAM LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04587776

Incorporation date

11/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Dunston House, Dunston Road, Chesterfield S41 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon30/04/2022
Final Gazette dissolved following liquidation
dot icon31/01/2022
Notice of final account prior to dissolution
dot icon31/01/2021
Progress report in a winding up by the court
dot icon29/12/2019
Progress report in a winding up by the court
dot icon14/10/2019
Notice of removal of liquidator by court
dot icon08/04/2019
Registered office address changed from The Orchard Sydnope Hill Two Dales Matlock DE4 2FN to Dunston House Dunston Road Chesterfield S41 9QD on 2019-04-09
dot icon21/01/2019
Progress report in a winding up by the court
dot icon02/01/2018
Progress report in a winding up by the court
dot icon13/02/2017
Insolvency filing
dot icon09/02/2016
Insolvency filing
dot icon10/02/2015
Insolvency filing
dot icon19/05/2014
Registered office address changed from the Orchard Sydnope Hill Two Dales Matlock DE4 2FN on 2014-05-20
dot icon29/04/2014
Registered office address changed from 93 Queen Street Sheffield S1 1WF on 2014-04-30
dot icon16/01/2014
Insolvency filing
dot icon06/02/2013
Appointment of a liquidator
dot icon24/01/2013
Registered office address changed from 12-13 Vine Place Sunderland SR1 3NE on 2013-01-25
dot icon16/02/2012
Order of court to wind up
dot icon04/10/2011
Compulsory strike-off action has been suspended
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon13/03/2011
Total exemption small company accounts made up to 2009-09-30
dot icon15/02/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon29/10/2010
Compulsory strike-off action has been discontinued
dot icon22/10/2010
Compulsory strike-off action has been suspended
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon24/05/2010
Total exemption small company accounts made up to 2008-09-30
dot icon12/05/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon23/12/2008
Return made up to 12/11/08; full list of members
dot icon23/12/2008
Director and secretary's change of particulars / anthony griffiths / 31/10/2008
dot icon23/12/2008
Director's change of particulars / eric robson / 31/10/2008
dot icon28/11/2007
Return made up to 12/11/07; full list of members
dot icon09/11/2007
Particulars of mortgage/charge
dot icon06/02/2007
Total exemption small company accounts made up to 2005-09-30
dot icon20/11/2006
Return made up to 12/11/06; full list of members
dot icon20/11/2006
Secretary's particulars changed;director's particulars changed
dot icon28/03/2006
Particulars of mortgage/charge
dot icon08/02/2006
Total exemption small company accounts made up to 2004-09-30
dot icon08/02/2006
Total exemption small company accounts made up to 2003-09-30
dot icon24/01/2006
Return made up to 12/11/05; full list of members
dot icon27/06/2005
Compulsory strike-off action has been discontinued
dot icon21/06/2005
Return made up to 12/11/04; full list of members
dot icon02/05/2005
First Gazette notice for compulsory strike-off
dot icon23/02/2004
New secretary appointed
dot icon23/02/2004
Secretary resigned
dot icon04/01/2004
Return made up to 30/09/03; full list of members
dot icon04/12/2003
Particulars of mortgage/charge
dot icon04/10/2003
Registered office changed on 05/10/03 from: 35A the broadway darras hall newcastle upon tyne NE20 9PW
dot icon29/05/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon11/05/2003
Accounting reference date shortened from 30/11/03 to 30/09/03
dot icon17/04/2003
Registered office changed on 18/04/03 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX
dot icon16/04/2003
New secretary appointed
dot icon16/04/2003
Secretary resigned
dot icon28/11/2002
Director resigned
dot icon26/11/2002
Ad 20/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New secretary appointed;new director appointed
dot icon21/11/2002
Registered office changed on 22/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon11/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Anthony
Director
11/11/2002 - Present
42
JL NOMINEES TWO LIMITED
Nominee Secretary
11/11/2002 - 11/11/2002
3110
JL NOMINEES ONE LIMITED
Nominee Director
11/11/2002 - 11/11/2002
3010
Laybourne, Laurance
Secretary
06/03/2003 - 08/02/2004
6
Robson, Eric
Director
11/11/2002 - Present
7

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 WYLAM LEISURE LIMITED

WYLAM LEISURE LIMITED is an(a) Dissolved company incorporated on 11/11/2002 with the registered office located at Dunston House, Dunston Road, Chesterfield S41 9QD. 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 WYLAM LEISURE LIMITED?

toggle

WYLAM LEISURE LIMITED is currently Dissolved. It was registered on 11/11/2002 and dissolved on 30/04/2022.

Where is WYLAM LEISURE LIMITED located?

toggle

WYLAM LEISURE LIMITED is registered at Dunston House, Dunston Road, Chesterfield S41 9QD.

What does WYLAM LEISURE LIMITED do?

toggle

WYLAM LEISURE LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for WYLAM LEISURE LIMITED?

toggle

The latest filing was on 30/04/2022: Final Gazette dissolved following liquidation.