Leisure Park Developments Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 11, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 00935113
Record last updated Monday, April 27, 2015 7:27:22 AM UTC
Official Address Third Floor Peter House St Square Manchester M15ab City Centre
There are 243 companies registered at this street
Locality City Centre
Region England
Postal Code M15AB
Sector Other provision of lodgings

Charts

Visits

LEISURE PARK DEVELOPMENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-112025-501
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 27, 2000 Dissolved Dissolved
Registry Sep 27, 2000 Liquidator's progress report Liquidator's progress report
Registry Sep 27, 2000 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jul 3, 2000 Liquidator's progress report Liquidator's progress report
Registry Apr 10, 2000 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 10, 2000 Notice of vacation of office by voluntary liquidator Notice of vacation of office by voluntary liquidator
Registry Dec 29, 1999 Liquidator's progress report Liquidator's progress report
Registry Jul 27, 1999 Liquidator's progress report 9351... Liquidator's progress report 9351...
Registry Jul 9, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 7, 1998 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 7, 1998 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jul 7, 1998 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Financials Jul 3, 1998 Annual accounts Annual accounts
Registry Dec 23, 1997 Appointment of a secretary Appointment of a secretary
Registry Dec 8, 1997 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 11, 1997 Annual return Annual return
Financials Jun 27, 1997 Annual accounts Annual accounts
Registry Oct 8, 1996 Annual return Annual return
Financials Jun 11, 1996 Annual accounts Annual accounts
Registry Sep 15, 1995 Annual return Annual return
Financials Jul 12, 1995 Annual accounts Annual accounts
Registry Sep 28, 1994 Annual return Annual return
Financials Sep 1, 1994 Annual accounts Annual accounts
Registry Feb 4, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 28, 1993 Director's particulars changed Director's particulars changed
Registry Sep 28, 1993 Annual return Annual return
Financials Sep 5, 1993 Annual accounts Annual accounts
Financials Apr 20, 1993 Annual accounts 9351... Annual accounts 9351...
Registry Apr 7, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 25, 1993 Director's particulars changed Director's particulars changed
Registry Jan 25, 1993 Annual return Annual return
Registry Apr 25, 1992 Alter mem and arts Alter mem and arts
Registry Mar 11, 1992 Annual return Annual return
Registry Feb 6, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 15, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 31, 1991 Two appointments: 2 men Two appointments: 2 men
Financials Nov 15, 1991 Annual accounts Annual accounts
Registry Jun 26, 1991 Annual return Annual return
Financials Mar 27, 1991 Annual accounts Annual accounts
Registry Mar 27, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry May 24, 1990 Annual return Annual return
Financials Aug 8, 1989 Annual accounts Annual accounts
Financials Jul 26, 1989 Annual accounts 9351... Annual accounts 9351...
Registry Jun 21, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry May 25, 1989 Annual return Annual return
Registry May 10, 1989 Dissolution discontinued Dissolution discontinued
Registry May 20, 1988 First gazette First gazette
Registry Oct 26, 1987 Change of name certificate Change of name certificate
Financials Mar 27, 1987 Annual accounts Annual accounts
Registry Mar 5, 1987 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)