Company NameSouth Country Leisure Limited
Company StatusDissolved
Company Number01006367
CategoryPrivate Limited Company
Incorporation Date30 March 1971(53 years, 1 month ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Christine Mary Neill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(34 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
Harpenden
Hertfordshire
AL5 4SQ
Director NameJames Smart Neill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(34 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
Harpenden
Hertfordshire
AL5 4SQ
Secretary NameJames Smart Neill
NationalityBritish
StatusClosed
Appointed20 February 2006(34 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Station Road
Harpenden
Hertfordshire
AL5 4SQ
Director NameBernard Roy Singleton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 February 2006)
RoleSalesman
Correspondence AddressOaklands Lodge
Bishopswood
Chard
Somerset
TA20 3RU
Director NameMrs Roberta Vivien Singleton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 8 months after company formation)
Appointment Duration12 years (resigned 18 December 2003)
RoleSecretary
Correspondence AddressOaklands Lodge
Bishopswood
Chard
Somerset
TA20 3RU
Secretary NameMrs Roberta Vivien Singleton
NationalityBritish
StatusResigned
Appointed30 November 1991(20 years, 8 months after company formation)
Appointment Duration12 years (resigned 18 December 2003)
RoleCompany Director
Correspondence AddressOaklands Lodge
Bishopswood
Chard
Somerset
TA20 3RU
Director NameDavid Croom
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(21 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 1998)
RoleCar Salesman
Correspondence AddressBrooklands Lodge
Bishopswood
Chard
Somerset
Secretary NameTracey Julie Croom
NationalityBritish
StatusResigned
Appointed18 December 2003(32 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2006)
RoleCompany Director
Correspondence AddressBrooklands
Bishopswood
Chard
Somerset
TA20 3RS

Location

Registered AddressC/O Hillier Hopkins Llp
64 Clarendon Road
Watford
Herts
WD17 1DA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,542
Cash£597
Current Liabilities£5,139

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 July 2009First Gazette notice for voluntary strike-off (1 page)
30 June 2009Application for striking-off (1 page)
12 January 2009Return made up to 30/11/08; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 September 2007Registered office changed on 05/09/07 from: c/o hillier hopkins st martins house 31-35 clarendon road watford herts WD17 1JF (1 page)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Return made up to 30/11/06; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
31 July 2006Registered office changed on 31/07/06 from: motivo house alvington yeovil somerset BA20 2FG (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006Declaration of assistance for shares acquisition (8 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Particulars of mortgage/charge (3 pages)
4 January 2006Registered office changed on 04/01/06 from: st johns house church path yeovil somerset BA20 1HE (1 page)
22 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 December 2004Return made up to 30/11/04; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 January 2004Secretary resigned;director resigned (1 page)
27 January 2004New secretary appointed (2 pages)
22 December 2003Return made up to 30/11/03; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(7 pages)
17 December 2002Registered office changed on 17/12/02 from: st johns house church path yeovil somerset BA20 1HE (1 page)
30 April 2002Particulars of mortgage/charge (5 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
14 January 2002Return made up to 30/11/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
10 January 2001Return made up to 30/11/00; full list of members (8 pages)
17 December 1999Return made up to 30/11/99; full list of members (7 pages)
13 October 1999Full accounts made up to 30 April 1999 (8 pages)
11 January 1999Full accounts made up to 30 April 1998 (10 pages)
17 December 1998Return made up to 30/11/98; no change of members (4 pages)
23 February 1998Full accounts made up to 30 April 1997 (10 pages)
9 February 1998Director resigned (1 page)
5 January 1998Return made up to 30/11/97; no change of members (4 pages)
19 December 1996Return made up to 30/11/96; full list of members (6 pages)
19 November 1996Full accounts made up to 30 April 1996 (7 pages)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Particulars of mortgage/charge (3 pages)
22 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1995Full accounts made up to 30 April 1995 (10 pages)
17 September 1992New director appointed (2 pages)
24 September 1990Ad 04/07/90--------- £ si 5@1=5 £ ic 95/100 (2 pages)
28 May 1986Return made up to 06/09/85; full list of members (4 pages)
11 May 1984Accounts made up to 30 April 1982 (8 pages)
29 September 1979Annual return made up to 03/12/76 (4 pages)
3 May 1975Allotment of shares (2 pages)
30 March 1971Incorporation (15 pages)