BROADWATER LEISURE LIMITED
Overview
Company Name | BROADWATER LEISURE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04383905 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BROADWATER LEISURE LIMITED?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is BROADWATER LEISURE LIMITED located?
Registered Office Address | The Stables Duxbury Park Duxbury Hall Road PR7 4AT Chorley England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BROADWATER LEISURE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What are the latest filings for BROADWATER LEISURE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sarah Elizabeth Lilley on Dec 17, 2021 | 2 pages | CH01 | ||
Termination of appointment of David Glyn Swinburn as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Lisa Ann Robb as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Registered office address changed from Parkwood House Cuerden Park Berkeley Drive, Bamber Bridge, Preston Lancashire PR5 6BY to The Stables Duxbury Park Duxbury Hall Road Chorley PR7 4AT on Jul 15, 2019 | 1 pages | AD01 | ||
Termination of appointment of Sarah Louise Booker as a director on May 03, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Elizabeth Lilley as a director on May 03, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||
Who are the officers of BROADWATER LEISURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LILLEY, Sarah Elizabeth | Director | Duxbury Hall Road PR7 4AT Chorley The Stables England | England | British | Associate Director | 258170880001 | ||||
ROBB, Lisa Ann | Director | Duxbury Hall Road PR7 4AT Chorley The Stables England | United Kingdom | British | Accountant | 290635750001 | ||||
BITHELL, Charles Peter | Secretary | The Hawthorns 78 The Common Parbold WN8 7EA Wigan Lancashire | British | Finance Director | 70732940003 | |||||
BOOKER, Sarah Louise | Secretary | 2 Shepherds Avenue Bowgreave PR3 1TE Garstang Lancashire | British | Accountant | 92753300002 | |||||
EADIE, Douglas Young | Secretary | 18 Chalfont Close Appleton WA4 5JT Warrington Cheshire | British | Company Director | 67308860001 | |||||
HUGHES CLARKE, Sarah Anne | Secretary | 9 Broad Street CV37 6HN Stratford Upon Avon | British | Director | 79433630001 | |||||
ROSLING, Heather Anne | Secretary | Green Walk Gatley SK8 4BW Stockport 42 Cheshire | British | 154885040001 | ||||||
STOCKDALE, Carolyn | Secretary | Beacon View Appley Bridge WN6 9AJ Wigan 6 Lancashire | British | Co Sec | 130249010003 | |||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
BOOKER, Sarah Louise | Director | Shepherds Avenue Bowgreave PR3 1TE Garstang 2 Lancashire | England | British | Finance Director | 92753300002 | ||||
BOOKER, Sarah Louise | Director | 2 Shepherds Avenue Bowgreave PR3 1TE Garstang Lancashire | England | British | Finance Director | 92753300002 | ||||
CAMPBELL, Scott Duncan | Director | 6 Deane Close Powick WR2 4QL Worcester | British | Pfi Dev Mgr | 88841710001 | |||||
DAVIES, Mark Gordon | Director | 16 Solent Place WR11 6FB Evesham Worcestershire | United Kingdom | British | Pfi Manager | 146804090001 | ||||
HEMMINGS, David | Director | Apartment 3 40 Clarendon Square CV32 5QJ Leamington Spa Warwickshire | England | British | Project Manager | 123641480001 | ||||
HEWITT, Anthony William | Director | Alston Lane Longridge PR3 3BN Preston Alston Old Hall Lancashire | England | British | Exec Chairman | 130793730001 | ||||
HUGHES CLARKE, Sarah Anne | Director | 9 Broad Street CV37 6HN Stratford Upon Avon | British | Director | 79433630001 | |||||
LIGHTFOOT, Jeremy | Director | 135 Windsor Road LU7 9GG Pitstone Buckinghamshire | England | British | Director | 106933400002 | ||||
MATTHEWS, Andrew | Director | Ravenscroft Gannock Park LL31 9PJ Deganwy Conwy North Wales | British | Investment Banker | 82358860001 | |||||
MCCLATCHEY, Robert Sean | Director | Flat B 23 Holland Road West Kensington W14 8HJ London | British | Venture Capitalist | 52505060001 | |||||
MIDDLETON, Nigel Wythen | Director | The Cottage 198 High Molewood SG14 2PJ Hertford | United Kingdom | British | Fund Manager | 85320540001 | ||||
SWINBURN, David Glyn | Director | Greville Road B49 5QN Alcester 20 Warwickshire | United Kingdom | British | Director | 108960570001 | ||||
SWINBURN, David Glyn | Director | 20 Greville Road B49 5QN Alcester Warwickshire | United Kingdom | British | Director | 108960570001 | ||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of BROADWATER LEISURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Leisureplan Limited | Apr 06, 2016 | Berkeley Drive Bamber Bridge PR5 6BY Preston Parkwood House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BROADWATER LEISURE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignment | Created On Dec 17, 2007 Delivered On Dec 22, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The security account and the account balances,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0