Park Leisure & Sport Ltd

General information

Name:

Park Leisure & Sport Limited

Office Address:

82 King Street M2 4WQ Manchester

Number: 08818570

Incorporation date: 2013-12-18

Dissolution date: 2021-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 82 King Street, Manchester M2 4WQ Park Leisure & Sport Ltd was classified as a Private Limited Company registered under the 08818570 registration number. It had been started 11 years ago before was dissolved on 2021-09-28. Registered as Park Leisure (UK), the company used the business name up till 2015-02-12, at which point it was changed to Park Leisure & Sport Ltd.

As mentioned in this particular firm's directors directory, there were two directors: Michael H. and Paul H..

Executives who controlled the firm include: Paul H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Michael H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Park Leisure & Sport Ltd 2015-02-12
  • Park Leisure (UK) Limited 2013-12-18

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 18 December 2013

Latest update: 11 February 2024

Paul H.

Role: Director

Appointed: 18 December 2013

Latest update: 11 February 2024

People with significant control

Paul H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 01 January 2018
Confirmation statement last made up date 18 December 2016
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 18 December 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 May 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Pivington Mill

Post code:

TN27 OPG

City / Town:

Pluckley, Ashford

HQ address,
2015

Address:

Pivington Mill

Post code:

TN27 OPG

City / Town:

Pluckley, Ashford

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
7
Company Age

Similar companies nearby

Closest companies