Norwest Leisure Limited

DataGardener
dissolved

Norwest Leisure Limited

03783471Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

07/06/1999

Company Age

26 years

Directors

2

Employees

SIC Code

56101

Risk

Company Overview

Registration, classification & business activity

Norwest Leisure Limited (03783471) is a private limited with share capital incorporated on 07/06/1999 (26 years old) and registered in greater manchester, M457TA. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Incorporated 07/06/1999
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

6

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

99
Gazette Dissolved Liquidation
Category:Gazette
Date:09-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-09-2021
Resolution
Category:Resolution
Date:14-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-11-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:21-10-2009
Termination Secretary Company With Name
Category:Officers
Date:21-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2009
Legacy
Category:Annual Return
Date:02-07-2009
Legacy
Category:Officers
Date:24-03-2009
Legacy
Category:Officers
Date:16-02-2009
Legacy
Category:Officers
Date:16-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2008
Legacy
Category:Annual Return
Date:09-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2007
Legacy
Category:Annual Return
Date:28-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2006
Legacy
Category:Annual Return
Date:15-06-2006
Legacy
Category:Annual Return
Date:08-08-2005
Accounts With Accounts Type Small
Category:Accounts
Date:15-02-2005
Legacy
Category:Mortgage
Date:31-08-2004
Legacy
Category:Mortgage
Date:31-08-2004
Legacy
Category:Annual Return
Date:09-08-2004
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2004
Legacy
Category:Mortgage
Date:15-04-2004
Legacy
Category:Mortgage
Date:15-04-2004
Legacy
Category:Mortgage
Date:15-04-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:01-03-2004
Legacy
Category:Officers
Date:13-01-2004
Legacy
Category:Officers
Date:13-01-2004
Legacy
Category:Officers
Date:13-01-2004
Legacy
Category:Officers
Date:13-01-2004
Legacy
Category:Address
Date:13-01-2004
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-2003
Legacy
Category:Annual Return
Date:14-06-2003
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2002
Legacy
Category:Annual Return
Date:05-07-2002
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2001
Legacy
Category:Annual Return
Date:13-06-2001
Legacy
Category:Officers
Date:17-05-2001
Legacy
Category:Accounts
Date:20-10-2000
Legacy
Category:Mortgage
Date:28-06-2000
Legacy
Category:Annual Return
Date:27-06-2000
Legacy
Category:Mortgage
Date:20-06-2000
Legacy
Category:Mortgage
Date:05-05-2000
Legacy
Category:Capital
Date:14-03-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:23-02-2000
Legacy
Category:Capital
Date:20-12-1999
Legacy
Category:Capital
Date:20-12-1999
Legacy
Category:Capital
Date:20-12-1999
Legacy
Category:Mortgage
Date:25-09-1999
Legacy
Category:Mortgage
Date:16-09-1999
Resolution
Category:Resolution
Date:07-09-1999
Resolution
Category:Resolution
Date:07-09-1999
Legacy
Category:Capital
Date:07-09-1999
Legacy
Category:Officers
Date:07-09-1999
Legacy
Category:Officers
Date:07-09-1999
Legacy
Category:Officers
Date:19-08-1999
Legacy
Category:Officers
Date:19-08-1999
Legacy
Category:Officers
Date:19-08-1999
Legacy
Category:Officers
Date:19-08-1999
Legacy
Category:Officers
Date:28-06-1999
Legacy
Category:Officers
Date:28-06-1999
Legacy
Category:Capital
Date:28-06-1999
Incorporation Company
Category:Incorporation
Date:07-06-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date14/01/2020
Latest Accounts30/09/2019

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA