Company NameKingsmead Leisure Limited
Company StatusDissolved
Company Number00783016
CategoryPrivate Limited Company
Incorporation Date2 December 1963(60 years, 5 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Maguire
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(43 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCypress Cottage
West Stoughton
Wedmore
Somerset
BS28 4PP
Director NameMr Michael Andrew Charles Prideaux
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(43 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 05 June 2012)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressSouthern House
Townsend Farm Over Wallop
Stockbridge
Hampshire
SO20 8HU
Secretary NameMr Michael Andrew Charles Prideaux
NationalityBritish
StatusClosed
Appointed01 August 2007(43 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 05 June 2012)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressSouthern House
Townsend Farm Over Wallop
Stockbridge
Hampshire
SO20 8HU
Director NameMr Peter John Wheatley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(28 years after company formation)
Appointment Duration15 years, 8 months (resigned 01 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChestnuts 3 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr Walter Wheatley
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(28 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 February 1997)
RoleFarmer
Correspondence AddressKingsmead
Wishanger Estate Churt
Farnham
Surrey
GU10 2QG
Secretary NameMr Walter Wheatley
NationalityBritish
StatusResigned
Appointed30 November 1991(28 years after company formation)
Appointment Duration5 years, 2 months (resigned 17 February 1997)
RoleCompany Director
Correspondence AddressKingsmead
Wishanger Estate Churt
Farnham
Surrey
GU10 2QG
Director NameHugh William George Maxwell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2000)
RoleAccountant
Correspondence AddressReeds Cottage
The Reeds Road
Frensham
Surrey
GU10 3BP
Secretary NameMr Peter John Wheatley
NationalityBritish
StatusResigned
Appointed17 March 1997(33 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts 3 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMatthew Wheatley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(36 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2007)
RoleManager
Correspondence AddressRiver Park Farm
Lodsworth
Petworth
West Sussex
GU28 9DS

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012Application to strike the company off the register (3 pages)
14 February 2012Application to strike the company off the register (3 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 152,002
(5 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 152,002
(5 pages)
13 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
13 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
19 January 2010Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages)
19 January 2010Previous accounting period extended from 31 March 2009 to 30 April 2009 (3 pages)
6 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
6 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
6 May 2009Accounts for a small company made up to 31 March 2008 (4 pages)
6 May 2009Accounts for a small company made up to 31 March 2008 (4 pages)
6 May 2009Accounts for a small company made up to 31 May 2007 (5 pages)
6 May 2009Accounts for a small company made up to 31 May 2007 (5 pages)
15 December 2008Return made up to 30/11/08; full list of members (3 pages)
15 December 2008Return made up to 30/11/08; full list of members (3 pages)
31 January 2008Return made up to 30/11/07; full list of members (2 pages)
31 January 2008Return made up to 30/11/07; full list of members (2 pages)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Auditor's resignation (1 page)
5 September 2007Auditor's resignation (1 page)
3 September 2007Declaration of assistance for shares acquisition (13 pages)
3 September 2007Declaration of assistance for shares acquisition (13 pages)
15 August 2007Particulars of mortgage/charge (14 pages)
15 August 2007Particulars of mortgage/charge (14 pages)
14 August 2007Nc inc already adjusted 01/08/07 (1 page)
14 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Registered office changed on 14/08/07 from: kingsmead house mytchett road mytchett camberley surrey GU16 6AE (1 page)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
14 August 2007Nc inc already adjusted 01/08/07 (1 page)
14 August 2007Secretary resigned;director resigned (1 page)
14 August 2007Ad 01/08/07--------- £ si 152000@1=152000 £ ic 2/152002 (2 pages)
14 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 August 2007Secretary resigned;director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 August 2007Ad 01/08/07--------- £ si 152000@1=152000 £ ic 2/152002 (2 pages)
14 August 2007Registered office changed on 14/08/07 from: kingsmead house mytchett road mytchett camberley surrey GU16 6AE (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
10 August 2007Particulars of mortgage/charge (19 pages)
10 August 2007Particulars of mortgage/charge (19 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
17 January 2007Return made up to 30/11/06; full list of members (7 pages)
17 January 2007Return made up to 30/11/06; full list of members (7 pages)
3 January 2006Return made up to 30/11/05; full list of members (7 pages)
3 January 2006Return made up to 30/11/05; full list of members (7 pages)
19 December 2005Full accounts made up to 31 May 2005 (11 pages)
19 December 2005Full accounts made up to 31 May 2005 (11 pages)
8 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
23 November 2004Full accounts made up to 31 May 2004 (11 pages)
23 November 2004Full accounts made up to 31 May 2004 (11 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
8 December 2003Full accounts made up to 31 May 2003 (12 pages)
8 December 2003Full accounts made up to 31 May 2003 (12 pages)
13 January 2003Return made up to 30/11/02; full list of members (7 pages)
13 January 2003Return made up to 30/11/02; full list of members (7 pages)
11 November 2002Full accounts made up to 31 May 2002 (13 pages)
11 November 2002Full accounts made up to 31 May 2002 (13 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 November 2001Full accounts made up to 31 May 2001 (12 pages)
4 November 2001Full accounts made up to 31 May 2001 (12 pages)
28 December 2000Return made up to 30/11/00; full list of members (6 pages)
28 December 2000Return made up to 30/11/00; full list of members (6 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Full accounts made up to 31 May 2000 (11 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Full accounts made up to 31 May 2000 (11 pages)
11 February 2000Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2000Location of register of members (1 page)
11 February 2000Return made up to 30/11/99; full list of members (7 pages)
11 February 2000Location of register of members (1 page)
19 November 1999Full accounts made up to 31 May 1999 (11 pages)
19 November 1999Full accounts made up to 31 May 1999 (11 pages)
16 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 January 1999Return made up to 30/11/98; full list of members (6 pages)
25 January 1999Return made up to 30/11/98; full list of members (6 pages)
1 December 1998Full accounts made up to 31 May 1998 (11 pages)
1 December 1998Full accounts made up to 31 May 1998 (11 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 January 1998Return made up to 30/11/97; full list of members (6 pages)
9 January 1998Return made up to 30/11/97; full list of members (6 pages)
24 November 1997Accounts made up to 31 May 1997 (1 page)
24 November 1997Accounts made up to 31 May 1997 (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997New director appointed (2 pages)
27 February 1997Registered office changed on 27/02/97 from: kingsmead wishanger estate churt surrey GU10 2QG (1 page)
27 February 1997Registered office changed on 27/02/97 from: kingsmead wishanger estate churt surrey GU10 2QG (1 page)
10 December 1996Return made up to 30/11/96; no change of members (4 pages)
10 December 1996Return made up to 30/11/96; no change of members (4 pages)
2 December 1996Accounts made up to 31 May 1996 (1 page)
2 December 1996Accounts made up to 31 May 1996 (1 page)
2 January 1996Return made up to 30/11/95; no change of members (4 pages)
2 January 1996Return made up to 30/11/95; no change of members (4 pages)
15 November 1995Accounts made up to 31 May 1995 (1 page)
15 November 1995Accounts made up to 31 May 1995 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)