Company NameSouth Lakeland Leisure Estates Limited
Company StatusDissolved
Company Number05393180
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years ago)
Dissolution Date31 August 2019 (4 years, 7 months ago)
Previous NameBroomco (3731) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Judith Ann Archibold
StatusClosed
Appointed11 December 2015(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 31 August 2019)
RoleCompany Director
Correspondence AddressSecond Floor One Gosforth Park Way, Gosforth Busin
Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director NameMr Graham Robert Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 2008)
RoleCompany Director
Correspondence Address5 Mount Avenue
Bare
Morecambe
Lancashire
LA4 6DJ
Director NameMr John Charles Morphet
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmore House
Hale
Milnthorpe
Cumbria
LA7 7BP
Secretary NameMr Paul Rossiter
NationalityBritish
StatusResigned
Appointed13 April 2005(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hazelmere Road
Fulwood
Preston
Lancashire
PR2 9UN
Director NameMr Andrew John Stevenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDalmore House
Auchendinny
Penicuik
Midlothian
EH26 0ND
Scotland
Director NameMr Nigel Byron Wimpenny
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hartington Road
St Helens
Merseyside
WA10 6AF
Director NameMr Michael Barry Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr David Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2008(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2013)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameT & H Secretarial Services (Park Resorts) Limited (Corporation)
StatusResigned
Appointed26 September 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitesouthlakelandparks.co.uk

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lake District Leisure Pursuits LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 August 2019Final Gazette dissolved following liquidation (1 page)
31 May 2019Return of final meeting in a members' voluntary winding up (8 pages)
25 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
19 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
(1 page)
19 July 2018Declaration of solvency (6 pages)
18 July 2018Appointment of a voluntary liquidator (4 pages)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 December 2017Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page)
24 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(6 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(6 pages)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of a director (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Termination of appointment of a director (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(7 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(7 pages)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
23 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages)
23 September 2014Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
6 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
21 March 2014Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 26 September 2013 (1 page)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(8 pages)
21 March 2014Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 26 September 2013 (1 page)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(8 pages)
1 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 October 2013Appointment of David Boden as a director (4 pages)
14 October 2013Appointment of Nigel David Brewster as a director (3 pages)
14 October 2013Appointment of Alan Castledine as a director (3 pages)
14 October 2013Appointment of Michael Clark as a director (3 pages)
14 October 2013Appointment of David Boden as a director (4 pages)
14 October 2013Appointment of Alan Castledine as a director (3 pages)
14 October 2013Appointment of David Frank Vaughan as a director (3 pages)
14 October 2013Appointment of David Frank Vaughan as a director (3 pages)
14 October 2013Appointment of Michael Clark as a director (3 pages)
14 October 2013Appointment of Nigel David Brewster as a director (3 pages)
11 October 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
11 October 2013Termination of appointment of Nigel Wimpenny as a director (2 pages)
11 October 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
11 October 2013Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages)
11 October 2013Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages)
11 October 2013Termination of appointment of Nigel Wimpenny as a director (2 pages)
2 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages)
2 October 2013Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
10 October 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
24 November 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
24 November 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
20 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
3 November 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
3 November 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
6 February 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
6 February 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
14 August 2009Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
3 March 2009Appointment terminated director andrew stevenson (1 page)
3 March 2009Appointment terminated director andrew stevenson (1 page)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
15 October 2008Director appointed nigel wimpenny (3 pages)
15 October 2008Director appointed nigel wimpenny (3 pages)
11 August 2008Appointment terminated director graham hodgson (1 page)
11 August 2008Appointment terminated director graham hodgson (1 page)
11 August 2008Director appointed andrew john stevenson (3 pages)
11 August 2008Director appointed andrew john stevenson (3 pages)
5 April 2008Appointment terminated secretary paul rossiter (1 page)
5 April 2008Return made up to 15/03/08; full list of members (5 pages)
5 April 2008Secretary appointed a g secretarial LIMITED (2 pages)
5 April 2008Registered office changed on 05/04/2008 from falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page)
5 April 2008Secretary appointed a g secretarial LIMITED (2 pages)
5 April 2008Return made up to 15/03/08; full list of members (5 pages)
5 April 2008Appointment terminated secretary paul rossiter (1 page)
5 April 2008Registered office changed on 05/04/2008 from falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 March 2007Return made up to 15/03/07; full list of members (2 pages)
21 March 2007Return made up to 15/03/07; full list of members (2 pages)
26 June 2006Registered office changed on 26/06/06 from: south lakeland house main A6 yealand redmayne carnforth lancashire LA5 9RN (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Registered office changed on 26/06/06 from: south lakeland house main A6 yealand redmayne carnforth lancashire LA5 9RN (1 page)
26 June 2006Director resigned (1 page)
8 June 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
8 June 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
7 April 2006Return made up to 15/03/06; full list of members (2 pages)
7 April 2006Return made up to 15/03/06; full list of members (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (3 pages)
4 May 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
4 May 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
4 May 2005Registered office changed on 04/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005New director appointed (3 pages)
4 May 2005New director appointed (3 pages)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005New director appointed (3 pages)
19 April 2005Company name changed broomco (3731) LIMITED\certificate issued on 19/04/05 (2 pages)
19 April 2005Company name changed broomco (3731) LIMITED\certificate issued on 19/04/05 (2 pages)
15 March 2005Incorporation (19 pages)
15 March 2005Incorporation (19 pages)