Company NameHornchurch Lawn Tennis Club,Limited
Company StatusDissolved
Company Number00301493
CategoryPrivate Limited Company
Incorporation Date3 June 1935(88 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMr Gerald Ernest Bratchell
NationalityBritish
StatusCurrent
Appointed24 February 1992(56 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address13 York Close
Kings Langley
Hertfordshire
WD4 9HX
Director NameMr Gerald Ernest Bratchell
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(56 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleRetired
Correspondence Address13 York Close
Kings Langley
Hertfordshire
WD4 9HX
Director NameMr John Edward Tucker
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(56 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThistleys Warley Hall Lane
Little Warley
Brentwood
Essex
CM13 3EN
Director NameFrank Edward Chapman
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1994(58 years, 9 months after company formation)
Appointment Duration30 years, 2 months
RoleRetired
Correspondence Address115 Westland Avenue
Hornchurch
Essex
RM11 3RX
Director NameMr Alan Richard Bratchell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(56 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 1995)
RoleCourt Officer
Correspondence Address17 Quintins Corner
East Bergholt
Colchester
Essex
CO7 6RD
Director NameMr Garrod Eric Lush
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(56 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 July 1992)
RoleHotelier
Correspondence AddressHotel Pelham Alma Road
Ventnor
Isle Of Wight
PO38 1JU
Director NameMr Douglas Arthur Smith
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(56 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 February 1992)
RoleRetired
Correspondence Address70 Moray Way
Rise Park
Romford
Essex
RM1 4YL
Director NameMr John Harley Warren-Boulton
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(56 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 1994)
RoleLocal Government Officer
Correspondence Address38 Hacton Lane
Hornchurch
Essex
RM12 6PB
Secretary NameMr Douglas Arthur Smith
NationalityBritish
StatusResigned
Appointed13 March 1992(56 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 February 1992)
RoleCompany Director
Correspondence Address70 Moray Way
Rise Park
Romford
Essex
RM1 4YL

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 May 2001Dissolved (1 page)
28 February 2001Return of final meeting in a members' voluntary winding up (2 pages)
17 January 2001Liquidators statement of receipts and payments (6 pages)
21 January 2000Registered office changed on 21/01/00 from: 32 station lane hornchurch essex RM12 6JR (1 page)
19 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 January 2000Declaration of solvency (3 pages)
19 January 2000Appointment of a voluntary liquidator (1 page)
28 July 1999Full accounts made up to 30 September 1998 (6 pages)
21 April 1999Return made up to 02/03/99; full list of members (6 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
23 March 1998Return made up to 02/03/98; full list of members (6 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1997Full accounts made up to 30 September 1996 (6 pages)
10 March 1997Return made up to 02/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1996Return made up to 02/03/96; full list of members
  • 363(287) ‐ Registered office changed on 29/03/96
(6 pages)
13 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
30 August 1995Director resigned (2 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
7 March 1995Return made up to 02/03/95; full list of members (10 pages)