Company NameWhetstone Hard Courts (Myddleton) Limited
Company StatusDissolved
Company Number00572539
CategoryPrivate Limited Company
Incorporation Date5 October 1956(67 years, 7 months ago)
Dissolution Date23 January 2024 (2 months, 3 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJohn Herbert Barnett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1991(34 years, 3 months after company formation)
Appointment Duration33 years (closed 23 January 2024)
RoleEtcher
Country of ResidenceEngland
Correspondence Address100 Leicester Road
New Barnet
Barnet
Hertfordshire
EN5 5DB
Director NamePaul Eisenegger
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1994(38 years, 1 month after company formation)
Appointment Duration29 years, 2 months (closed 23 January 2024)
RoleArea Sales Manager
Country of ResidenceEngland
Correspondence Address67 Hillside Gardens
Barnet
Hertfordshire
EN5 2NQ
Secretary NameClive Frederick Payne
StatusClosed
Appointed21 January 2016(59 years, 4 months after company formation)
Appointment Duration8 years (closed 23 January 2024)
RoleCompany Director
Correspondence Address51a Goldsmith Road
Friern Barnet
London
N11 3JG
Director NameClub Captain Director Ian Hedley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2016(59 years, 4 months after company formation)
Appointment Duration8 years (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1060 High Road
Whetstone
London
N20 0QP
Director NameArthur John Ball
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(34 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 January 1992)
RoleService Engineer
Correspondence Address30 Elms Avenue
Muswell Hill
London
N10 2JP
Director NameMr Ian Patrick Kelly
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(34 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 1994)
RoleMarketing Manager
Correspondence Address66 Lowdell Close
Yiewsley
West Drayton
Middlesex
UB7 8BB
Secretary NameMr Ian Patrick Kelly
NationalityBritish
StatusResigned
Appointed10 January 1991(34 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address66 Lowdell Close
Yiewsley
West Drayton
Middlesex
UB7 8BB
Director NameMr Peter Robert Hart
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(35 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1995)
RoleRetired
Correspondence Address40 Dartmouth Park Road
London
NW15 1SX
Secretary NameAnita Mary Simmonds
NationalityBritish
StatusResigned
Appointed24 November 1994(38 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 December 1997)
RoleAdministration Assistant
Correspondence Address37 Friars Avenue
Whetstone
London
N20 0XG
Director NameMichael Henry Morgan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(39 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 November 2002)
RoleElectrical Engineer
Correspondence Address10 Myddelton Park
Whetstone
Barnet
N20 0HX
Secretary NameIna Patricia Grace Williams
NationalityBritish
StatusResigned
Appointed04 December 1997(41 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address5 Cheyne Walk
Grange Park
London
N21 1DB
Secretary NameJohn Conway
NationalityBritish
StatusResigned
Appointed22 November 2001(45 years, 1 month after company formation)
Appointment Duration12 months (resigned 21 November 2002)
RoleSales Director
Correspondence Address48 Woodland Road
Hertford Heath
Hertford
Hertfordshire
SG13 7QL
Director NameFrank Rosenbaum
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(46 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 November 2003)
RoleRetired
Correspondence Address19 Somercoates Close
New Barnet
Hertfordshire
EN4 9ED
Director NameRoy Jones
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2002(46 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2004)
RoleRetired
Correspondence Address2a Risegate 159 Holden Road
London
Middlesex
N12 7DU
Secretary NameRoy Jones
NationalityBritish
StatusResigned
Appointed21 December 2002(46 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2004)
RoleRetired
Correspondence Address2a Risegate 159 Holden Road
London
Middlesex
N12 7DU
Director NamePatsi Lisoire
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2003(47 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 December 2009)
RoleMedical Secretary
Correspondence Address18 West Hill Way
Totteridge
London
N20 8QP
Secretary NameVictoria Tookey
NationalityBritish
StatusResigned
Appointed23 November 2004(48 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 November 2006)
RoleCompany Director
Correspondence Address9 Harley Court
1037 High Road Whetstone
London
N20 0QD
Director NameMr Trevor Michael Hale
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(50 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 November 2010)
RoleRetired Bank Manager
Correspondence Address28 Allandale Crescent
Potters Bar
Herts
EN6 2JY
Secretary NameMr Trevor Michael Hale
NationalityBritish
StatusResigned
Appointed30 November 2006(50 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 November 2010)
RoleRetired Bank Manager
Correspondence Address28 Allandale Crescent
Potters Bar
Herts
EN6 2JY
Director NameDavid John Hammett
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(53 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1060 High Road
Whetstone
London
N20 0QP

Contact

Telephone0845 6601422
Telephone regionUnknown

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£832
Current Liabilities£168

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

21 March 1957Delivered on: 21 March 1957
Classification: Series of debentures
Outstanding

Filing History

23 October 2023Return of final meeting in a members' voluntary winding up (14 pages)
17 May 2023Liquidators' statement of receipts and payments to 23 March 2023 (14 pages)
19 May 2022Liquidators' statement of receipts and payments to 23 March 2022 (16 pages)
24 May 2021Liquidators' statement of receipts and payments to 23 March 2021 (15 pages)
6 April 2021Registered office address changed from 1060 High Road Whetstone London N20 0QP to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 April 2021 (2 pages)
9 April 2020Registered office address changed from Kallis & Company, Mountview Court 1148 High Road London N20 0RA to 1060 High Road Whetstone London N20 0QP on 9 April 2020 (2 pages)
7 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-24
(1 page)
7 April 2020Appointment of a voluntary liquidator (3 pages)
7 April 2020Declaration of solvency (5 pages)
21 January 2020Registered office address changed from 1060 High Road, Whetstone, London N20 0QP to Kallis & Company, Mountview Court 1148 High Road London N20 0RA on 21 January 2020 (2 pages)
4 November 2019Satisfaction of charge 1 in full (1 page)
24 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
31 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 April 2017Micro company accounts made up to 30 September 2016 (3 pages)
19 April 2017Micro company accounts made up to 30 September 2016 (3 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 April 2016Termination of appointment of David John Hammett as a director on 31 January 2016 (1 page)
7 April 2016Termination of appointment of David John Hammett as a director on 31 January 2016 (1 page)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(8 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(8 pages)
9 March 2016Appointment of Club Captain Director Ian Hedley as a director on 22 January 2016 (2 pages)
9 March 2016Appointment of Club Captain Director Ian Hedley as a director on 22 January 2016 (2 pages)
10 February 2016Appointment of Clive Frederick Payne as a secretary on 21 January 2016 (3 pages)
10 February 2016Appointment of Clive Frederick Payne as a secretary on 21 January 2016 (3 pages)
17 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(7 pages)
17 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(7 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(7 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (3 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (3 pages)
19 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
24 February 2011Director's details changed for Paul Eisenegger on 23 February 2011 (2 pages)
24 February 2011Director's details changed for John Herbert Barnett on 23 February 2011 (2 pages)
24 February 2011Director's details changed for Paul Eisenegger on 23 February 2011 (2 pages)
24 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
24 February 2011Director's details changed for John Herbert Barnett on 23 February 2011 (2 pages)
24 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
30 November 2010Termination of appointment of Trevor Hale as a secretary (2 pages)
30 November 2010Termination of appointment of Trevor Hale as a director (2 pages)
30 November 2010Termination of appointment of Trevor Hale as a secretary (2 pages)
30 November 2010Termination of appointment of Trevor Hale as a director (2 pages)
7 October 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 October 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
16 February 2010Termination of appointment of Patsi Lisoire as a director (2 pages)
16 February 2010Appointment of David John Hammett as a director (3 pages)
16 February 2010Termination of appointment of Patsi Lisoire as a director (2 pages)
16 February 2010Appointment of David John Hammett as a director (3 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (17 pages)
2 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (17 pages)
30 October 2009Total exemption full accounts made up to 30 September 2009 (3 pages)
30 October 2009Total exemption full accounts made up to 30 September 2009 (3 pages)
16 January 2009Return made up to 12/01/09; no change of members (10 pages)
16 January 2009Return made up to 12/01/09; no change of members (10 pages)
4 November 2008Total exemption full accounts made up to 30 September 2008 (2 pages)
4 November 2008Total exemption full accounts made up to 30 September 2008 (2 pages)
27 February 2008Return made up to 10/01/08; no change of members (8 pages)
27 February 2008Return made up to 10/01/08; no change of members (8 pages)
27 November 2007Resolutions
  • RES13 ‐ Proxy to attend & vote 22/11/07
(1 page)
27 November 2007Total exemption full accounts made up to 30 September 2007 (2 pages)
27 November 2007Total exemption full accounts made up to 30 September 2007 (2 pages)
27 November 2007Resolutions
  • RES13 ‐ Proxy to attend & vote 22/11/07
(1 page)
6 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
6 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
7 December 2006New secretary appointed;new director appointed (2 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2006 (2 pages)
7 December 2006New secretary appointed;new director appointed (2 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2006 (2 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
6 February 2006Return made up to 10/01/06; full list of members (6 pages)
6 February 2006Return made up to 10/01/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
27 September 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
14 March 2005Return made up to 10/01/05; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 March 2005Return made up to 10/01/05; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
19 May 2004Return made up to 10/01/04; no change of members; amend (8 pages)
19 May 2004Return made up to 10/01/04; no change of members; amend (8 pages)
17 April 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
17 April 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
2 February 2004Return made up to 10/01/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Return made up to 10/01/04; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
10 April 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003New secretary appointed;new director appointed (2 pages)
4 February 2002Return made up to 10/01/02; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
4 February 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
4 February 2002Return made up to 10/01/02; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (2 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (2 pages)
16 February 2001Return made up to 10/01/01; no change of members (5 pages)
16 February 2001Return made up to 10/01/01; no change of members (5 pages)
6 June 2000Full accounts made up to 30 September 1999 (6 pages)
6 June 2000Full accounts made up to 30 September 1999 (6 pages)
23 March 2000Return made up to 10/01/00; full list of members (9 pages)
23 March 2000Return made up to 10/01/00; full list of members (9 pages)
26 January 1999Return made up to 10/01/99; full list of members (8 pages)
26 January 1999Full accounts made up to 30 September 1998 (6 pages)
26 January 1999Full accounts made up to 30 September 1998 (6 pages)
26 January 1999Return made up to 10/01/99; full list of members (8 pages)
24 September 1998Full accounts made up to 30 September 1997 (3 pages)
24 September 1998Full accounts made up to 30 September 1997 (3 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
10 February 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
10 February 1998New secretary appointed (2 pages)
11 February 1997Full accounts made up to 30 September 1996 (2 pages)
11 February 1997Full accounts made up to 30 September 1996 (2 pages)
11 February 1997Return made up to 10/01/97; full list of members (6 pages)
11 February 1997Return made up to 10/01/97; full list of members (6 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Full accounts made up to 30 September 1995 (2 pages)
16 February 1996Full accounts made up to 30 September 1995 (2 pages)
16 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 March 1995Secretary resigned;director resigned (2 pages)
7 March 1995Return made up to 10/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Full accounts made up to 30 September 1994 (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Return made up to 10/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
7 March 1995New secretary appointed (2 pages)
7 March 1995Secretary resigned;director resigned (2 pages)
7 March 1995New secretary appointed (2 pages)
20 May 1994Full accounts made up to 30 September 1993 (3 pages)
20 May 1994Return made up to 10/01/94; full list of members (5 pages)
20 April 1993Full accounts made up to 30 September 1992 (3 pages)
5 April 1993Return made up to 10/01/93; no change of members (4 pages)
13 March 1992Director resigned;new director appointed (2 pages)
19 January 1992Return made up to 10/01/92; no change of members (4 pages)
4 February 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 January 1990Return made up to 30/12/89; full list of members (6 pages)
10 January 1990Accounts for a small company made up to 30 September 1989 (2 pages)
8 February 1989Return made up to 23/12/88; full list of members (6 pages)
16 January 1989Full accounts made up to 30 September 1988 (3 pages)
11 January 1988Full accounts made up to 30 September 1987 (3 pages)
11 January 1988Return made up to 18/12/87; no change of members (6 pages)
8 January 1987Annual return made up to 30/12/86 (6 pages)
8 January 1987Full accounts made up to 30 September 1986 (3 pages)
5 October 1956Incorporation (12 pages)
5 October 1956Incorporation (12 pages)