Company NameWard Leisure Development Limited
Company StatusDissolved
Company Number02546552
CategoryPrivate Limited Company
Incorporation Date8 October 1990(33 years, 7 months ago)
Dissolution Date17 May 2021 (2 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James Robert Law
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(11 months, 4 weeks after company formation)
Appointment Duration29 years, 7 months (closed 17 May 2021)
RoleManager - Golf Professional
Country of ResidenceUnited Kingdom
Correspondence Address505 Chester Road
Sandiway
Cheshire
CW8 2DR
Director NameMr Philip Graham Ward
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleManager
Correspondence Address4 Cranleigh Crescent
Chester
Cheshire
CH1 5DR
Wales
Secretary NameMr Philip Graham Ward
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address4 Cranleigh Crescent
Chester
Cheshire
CH1 5DR
Wales
Director NameGillian Barbara Sheen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2011)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address7 Mosslands Close
Great Sutton
South Wirral
Cheshire
L66 4SL
Secretary NameGillian Barbara Sheen
NationalityBritish
StatusResigned
Appointed30 June 1993(2 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2011)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address7 Mosslands Close
Great Sutton
South Wirral
Cheshire
L66 4SL

Location

Registered AddressFortis Insolvency Limited
683-693 Wilmslow Road
Manchester
M20 6RE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£4,624
Cash£960
Current Liabilities£66,619

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 September 1992Delivered on: 18 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a golf driving range at bretton hall farm bretton chester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 May 1992Delivered on: 1 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 December 2020Liquidators' statement of receipts and payments to 24 September 2020 (22 pages)
12 December 2019Liquidators' statement of receipts and payments to 24 September 2019 (15 pages)
6 December 2019Liquidators' statement of receipts and payments to 24 September 2018 (15 pages)
6 November 2019Removal of liquidator by court order (12 pages)
23 October 2019Appointment of a voluntary liquidator (3 pages)
17 September 2019Registered office address changed from Wardway Golf Centre Chester Road Bretton Chester CH4 0DF Wales to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 17 September 2019 (2 pages)
30 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-25
(1 page)
30 August 2019Appointment of a voluntary liquidator (3 pages)
30 August 2019Restoration by order of the court (3 pages)
30 August 2019Statement of affairs (8 pages)
17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
13 April 2017Voluntary strike-off action has been suspended (1 page)
13 April 2017Voluntary strike-off action has been suspended (1 page)
5 April 2017Application to strike the company off the register (3 pages)
5 April 2017Application to strike the company off the register (3 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
8 February 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(3 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Registered office address changed from 17 Waterside Court Old Coach Road Runcorn Cheshire WA7 1GL to Wardway Golf Centre Chester Road Bretton Chester CH4 0DF on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 17 Waterside Court Old Coach Road Runcorn Cheshire WA7 1GL to Wardway Golf Centre Chester Road Bretton Chester CH4 0DF on 27 July 2015 (1 page)
11 May 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
11 May 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
11 May 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Registered office address changed from C/O Th Accountancy Services 12 Bernard Avenue Appleton Warrington Cheshire WA4 3BD United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Th Accountancy Services 12 Bernard Avenue Appleton Warrington Cheshire WA4 3BD United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Th Accountancy Services 12 Bernard Avenue Appleton Warrington Cheshire WA4 3BD United Kingdom on 2 May 2014 (1 page)
2 May 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(3 pages)
2 May 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(3 pages)
2 May 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(3 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
10 February 2012Termination of appointment of Gillian Sheen as a director (1 page)
10 February 2012Termination of appointment of Gillian Sheen as a secretary (1 page)
10 February 2012Termination of appointment of Gillian Sheen as a director (1 page)
10 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
10 February 2012Termination of appointment of Gillian Sheen as a secretary (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Registered office address changed from Wardway Golf Centre Chester Road Bretton Chester CH4 0DF on 24 February 2010 (1 page)
24 February 2010Registered office address changed from Wardway Golf Centre Chester Road Bretton Chester CH4 0DF on 24 February 2010 (1 page)
24 February 2010Director's details changed for Gillian Barbara Sheen on 8 October 2009 (2 pages)
24 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for James Robert Law on 8 October 2009 (2 pages)
24 February 2010Director's details changed for James Robert Law on 8 October 2009 (2 pages)
24 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Gillian Barbara Sheen on 8 October 2009 (2 pages)
24 February 2010Director's details changed for James Robert Law on 8 October 2009 (2 pages)
24 February 2010Director's details changed for Gillian Barbara Sheen on 8 October 2009 (2 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Return made up to 08/10/08; full list of members (4 pages)
14 July 2009Return made up to 08/10/07; full list of members (4 pages)
14 July 2009Return made up to 08/10/08; full list of members (4 pages)
14 July 2009Return made up to 08/10/07; full list of members (4 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 April 2007Return made up to 31/12/06; full list of members (7 pages)
1 April 2007Return made up to 31/12/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
9 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
9 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
4 February 2003Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
6 September 2002Total exemption full accounts made up to 31 March 2000 (6 pages)
6 September 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
6 September 2002Total exemption full accounts made up to 31 March 2000 (6 pages)
30 October 2001Return made up to 08/10/01; full list of members (6 pages)
30 October 2001Return made up to 08/10/01; full list of members (6 pages)
22 November 2000Return made up to 08/10/00; full list of members (6 pages)
22 November 2000Return made up to 08/10/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 October 1999Return made up to 08/10/99; full list of members (6 pages)
7 October 1999Return made up to 08/10/99; full list of members (6 pages)
17 March 1999Return made up to 08/10/98; full list of members (6 pages)
17 March 1999Return made up to 08/10/98; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1997 (5 pages)
16 January 1998Return made up to 08/10/97; no change of members (4 pages)
16 January 1998Return made up to 08/10/97; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1996Return made up to 08/10/96; no change of members (4 pages)
27 November 1996Return made up to 08/10/96; no change of members (4 pages)
24 April 1996Return made up to 08/10/95; full list of members (6 pages)
24 April 1996Return made up to 08/10/95; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 October 1991Director resigned;new director appointed (4 pages)
21 October 1991Director resigned;new director appointed (4 pages)
8 October 1990Incorporation (14 pages)
8 October 1990Incorporation (14 pages)