Menu

Nexum Leisure Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 13, 2011)
  • all other documents available
  • original incorporation documents
  • 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

AXEL P NO. 3 LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04883781
Record last updated Saturday, April 4, 2015 10:12:15 PM UTC
Official Address New Chartford House Centurion Way Cleckheaton West Yorkshire Bd193qb
There are 322 companies registered at this street
Locality Cleckheaton
Region Kirklees, England
Postal Code BD193QB
Sector Other recreational activities nec

Charts

Visits

NEXUM LEISURE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32014-401

Searches

NEXUM LEISURE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-92017-102018-112021-801
Document Type Publication date Download link
Registry Jun 15, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 21, 2012 Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation Orders to rescind, defer or stay / court order to dissolve in post 29/12/86 compulsory liquidation
Registry Aug 8, 2012 Liquidator's progress report Liquidator's progress report
Registry Aug 1, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 8, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Feb 8, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 4883... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 4883...
Registry May 11, 2011 Withdrawal of striking off application by a company Withdrawal of striking off application by a company
Registry Apr 20, 2011 Statement of company's affairs Statement of company's affairs
Registry Apr 20, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 20, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 24, 2011 Change of registered office address Change of registered office address
Registry Feb 25, 2011 Striking-off action suspended Striking-off action suspended
Registry Feb 22, 2011 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Feb 14, 2011 Striking off application by a company Striking off application by a company
Financials Jan 13, 2011 Annual accounts Annual accounts
Registry Sep 14, 2010 Annual return Annual return
Registry Mar 31, 2010 Resignation of one Director Resignation of one Director
Registry Mar 31, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 31, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 13, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 13, 2009 Change of particulars for director Change of particulars for director
Registry Sep 17, 2009 Annual return Annual return
Registry Sep 9, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 15, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 2009 Particulars of a mortgage or charge 4883... Particulars of a mortgage or charge 4883...
Financials Dec 12, 2008 Annual accounts Annual accounts
Registry Nov 4, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 9, 2008 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Oct 9, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 29, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 29, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 22, 2008 Annual return Annual return
Registry Sep 15, 2008 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Sep 15, 2008 Declaration that part of the property or undertaking charges 4883... Declaration that part of the property or undertaking charges 4883...
Financials Jan 16, 2008 Annual accounts Annual accounts
Registry Jan 2, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 2, 2008 Section 175 comp act 06 08 4883... Section 175 comp act 06 08 4883...
Registry Dec 5, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 4, 2007 Particulars of a mortgage or charge 4883... Particulars of a mortgage or charge 4883...
Registry Sep 24, 2007 Annual return Annual return
Financials Jan 12, 2007 Annual accounts Annual accounts
Registry Jan 10, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 10, 2007 Section 175 comp act 06 08 4883... Section 175 comp act 06 08 4883...
Registry Oct 25, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 3, 2006 Annual return Annual return
Registry Aug 1, 2006 Resignation of a director Resignation of a director
Registry Jul 21, 2006 Resignation of one Director Resignation of one Director
Registry May 25, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 2005 Annual return Annual return
Financials Sep 14, 2005 Annual accounts Annual accounts
Registry Jun 16, 2005 Resignation of a director Resignation of a director
Registry Jun 16, 2005 Appointment of a secretary Appointment of a secretary
Registry Jun 16, 2005 Resignation of a director Resignation of a director
Registry Jun 6, 2005 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Jun 3, 2005 Resignation of one Director Of Companies and one Director (a man) Resignation of one Director Of Companies and one Director (a man)
Registry Apr 19, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 11, 2004 Appointment of a director Appointment of a director
Registry Oct 25, 2004 Appointment of a man as Director Appointment of a man as Director
Registry Sep 29, 2004 Resignation of a director Resignation of a director
Registry Sep 22, 2004 Annual return Annual return
Registry Sep 21, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 3, 2004 Annual accounts Annual accounts
Registry Jul 7, 2004 Appointment of a director Appointment of a director
Registry Jun 22, 2004 Appointment of a person as Director Appointment of a person as Director
Registry May 12, 2004 Change of accounting reference date Change of accounting reference date
Registry May 12, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 7, 2004 Resignation of a director Resignation of a director
Registry Apr 5, 2004 Appointment of a director Appointment of a director
Registry Apr 5, 2004 Appointment of a director 4883... Appointment of a director 4883...
Registry Apr 2, 2004 Appointment of a director Appointment of a director
Registry Apr 2, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 22, 2004 Change of name certificate Change of name certificate
Registry Mar 22, 2004 Company name change Company name change
Registry Mar 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 19, 2004 Particulars of a mortgage or charge 4883... Particulars of a mortgage or charge 4883...
Registry Mar 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 19, 2004 Particulars of a mortgage or charge 4883... Particulars of a mortgage or charge 4883...
Registry Mar 13, 2004 Appointment of a secretary Appointment of a secretary
Registry Mar 13, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 13, 2004 Resignation of a director Resignation of a director
Registry Mar 13, 2004 Appointment of a director Appointment of a director
Registry Mar 12, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Mar 9, 2004 Two appointments: 2 men 4883... Two appointments: 2 men 4883...
Registry Sep 18, 2003 Elective resolution Elective resolution
Registry Sep 16, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 12, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 2003 Two appointments: 2 companies Two appointments: 2 companies
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)