WOUGHTON LEISURE TRUST (MK)
Status | DISSOLVED |
Company No. | 03581678 |
Category | |
Incorporated | 16 Jun 1998 |
Age | 26 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 08 Jan 2013 |
Years | 11 years, 6 months, 25 days |
SUMMARY
WOUGHTON LEISURE TRUST (MK) is an dissolved with number 03581678. It was incorporated 26 years, 1 month, 16 days ago, on 16 June 1998 and it was dissolved 11 years, 6 months, 25 days ago, on 08 January 2013. The company address is Woughton Leisure Centre Woughton Leisure Centre, Milton Keynes, MK6 5EJ, Buckinghamshire.
Company Fillings
Liquidation voluntary arrangement completion
Date: 11 Apr 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 18 Jul 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harriet Chapman
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Anthony Hickey
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Isabella Forsyth Fraser
Documents
Annual return company with made up date no member list
Date: 15 Jul 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Harriet Abigail Chapman
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Russell Charles Jackman
Documents
Termination director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isabella Fraser
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Brian Dansey
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Michael John Bourke
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Graham Peter Baskeyfield
Documents
Accounts with accounts type group
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/05/09
Documents
Accounts with accounts type group
Date: 12 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/05/08
Documents
Accounts with accounts type group
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type group
Date: 01 Aug 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/05/07
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/05/06
Documents
Accounts with accounts type group
Date: 04 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/05
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 23 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/04
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/03
Documents
Legacy
Date: 22 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/02
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jul 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/01
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/00
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/06/99
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 10/08/99 from: 190 strand london WC2R 1JN
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/99 to 31/03/99
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 14 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 05822246 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11185233 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC2N 2AN
Number: | 08734417 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERD HOUSE FARM,BURNLEY,BB10 3QZ
Number: | 08019306 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRINDLEY PLACE,BIRMINGHAM,B1 2HZ
Number: | 08678748 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
38 ETON WICK ROAD,WINDSOR,SL4 6JL
Number: | 08205640 |
Status: | ACTIVE |
Category: | Private Limited Company |