About

Registered Number: 01172239
Date of Incorporation: 30/05/1974 (49 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE

 

Founded in 1974, Concorde Leisure Centre Ltd are based in Preston in Lancashire, it's status is listed as "Dissolved". We don't know the number of employees at this business. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKERILL, Anthony Paul N/A - 1
COCKERILL, Frederick Thomas N/A 06 April 2006 1
Secretary Name Appointed Resigned Total Appointments
COCKERILL, Elaine N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 23 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 March 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 26 March 2012
AD01 - Change of registered office address 23 March 2012
AA - Annual Accounts 23 March 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 23 March 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 27 June 2008
363s - Annual Return 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 19 April 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 05 May 2004
395 - Particulars of a mortgage or charge 18 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 26 April 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 14 April 2000
363s - Annual Return 14 April 2000
395 - Particulars of a mortgage or charge 17 March 2000
395 - Particulars of a mortgage or charge 02 December 1999
AUD - Auditor's letter of resignation 21 November 1999
395 - Particulars of a mortgage or charge 05 August 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1999
123 - Notice of increase in nominal capital 23 March 1999
395 - Particulars of a mortgage or charge 27 August 1998
395 - Particulars of a mortgage or charge 25 August 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 20 July 1998
363a - Annual Return 14 April 1997
AA - Annual Accounts 18 September 1996
AUD - Auditor's letter of resignation 18 July 1996
AA - Annual Accounts 14 July 1996
363a - Annual Return 12 July 1996
287 - Change in situation or address of Registered Office 01 July 1996
AA - Annual Accounts 18 May 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 08 September 1994
363a - Annual Return 07 September 1993
AA - Annual Accounts 17 December 1992
AA - Annual Accounts 07 July 1992
363b - Annual Return 05 June 1992
AA - Annual Accounts 07 May 1992
363a - Annual Return 04 September 1991
363 - Annual Return 22 August 1990
AA - Annual Accounts 01 August 1990
AA - Annual Accounts 08 December 1989
AA - Annual Accounts 08 December 1989
AA - Annual Accounts 08 December 1989
288 - N/A 14 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1989
363 - Annual Return 22 August 1989
363 - Annual Return 22 August 1989
363 - Annual Return 22 August 1989
287 - Change in situation or address of Registered Office 31 July 1989
AC05 - N/A 07 April 1989
363 - Annual Return 27 May 1988
363 - Annual Return 27 May 1988
288 - N/A 08 February 1988
AA - Annual Accounts 08 February 1988
MEM/ARTS - N/A 03 November 1987
RESOLUTIONS - N/A 21 October 1987
AC42 - N/A 27 February 1987
AC05 - N/A 24 June 1986
NEWINC - New incorporation documents 30 May 1974
MISC - Miscellaneous document 30 May 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 November 2003 Outstanding

N/A

Legal charge 10 March 2000 Outstanding

N/A

Legal charge 26 November 1999 Outstanding

N/A

Legal charge 16 July 1999 Outstanding

N/A

Legal charge 11 August 1998 Outstanding

N/A

Debenture deed 11 August 1998 Outstanding

N/A

Legal charge 08 October 1982 Fully Satisfied

N/A

Legal charge 27 February 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.