About

Registered Number: 04587776
Date of Incorporation: 12/11/2002 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: Dunston House, Dunston Road, Chesterfield, S41 9QD

 

Wylam Leisure Ltd was founded on 12 November 2002 and are based in Chesterfield, it's status at Companies House is "Liquidation". The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 09 April 2019
WU07 - N/A 22 January 2019
WU07 - N/A 03 January 2018
LIQ MISC - N/A 14 February 2017
LIQ MISC - N/A 10 February 2016
LIQ MISC - N/A 11 February 2015
AD01 - Change of registered office address 20 May 2014
AD01 - Change of registered office address 30 April 2014
LIQ MISC - N/A 17 January 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 February 2013
AD01 - Change of registered office address 25 January 2013
COCOMP - Order to wind up 17 February 2012
DISS16(SOAS) - N/A 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 16 February 2011
DISS40 - Notice of striking-off action discontinued 30 October 2010
DISS16(SOAS) - N/A 23 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 13 May 2010
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 December 2008
363a - Annual Return 29 November 2007
395 - Particulars of a mortgage or charge 10 November 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
395 - Particulars of a mortgage or charge 29 March 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 25 January 2006
DISS40 - Notice of striking-off action discontinued 28 June 2005
363s - Annual Return 22 June 2005
GAZ1 - First notification of strike-off action in London Gazette 03 May 2005
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
363s - Annual Return 05 January 2004
395 - Particulars of a mortgage or charge 05 December 2003
287 - Change in situation or address of Registered Office 05 October 2003
395 - Particulars of a mortgage or charge 30 May 2003
395 - Particulars of a mortgage or charge 30 May 2003
225 - Change of Accounting Reference Date 12 May 2003
287 - Change in situation or address of Registered Office 18 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 November 2007 Outstanding

N/A

Legal mortgage 08 August 2005 Outstanding

N/A

Debenture 03 December 2003 Outstanding

N/A

Legal charge 22 May 2003 Outstanding

N/A

Debenture 22 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.