Company NameWyvenhoe Riding Centre Limited
Company StatusDissolved
Company Number01065618
CategoryPrivate Limited Company
Incorporation Date11 August 1972(51 years, 9 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLesley Lillian Campbell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(19 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 23 October 2007)
RoleRiding Instructress
Country of ResidenceUnited Kingdom
Correspondence Address13 Norwood Close
Effingham
Leatherhead
Surrey
KT24 5NY
Director NameMiss Caroline Kim Childs
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(19 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 23 October 2007)
RoleAssistant
Correspondence AddressTouchwood
Norwood Close
Effingham
Surrey
KT24 5NY
Secretary NameJune Lillian Childs
NationalityBritish
StatusClosed
Appointed01 December 1999(27 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 23 October 2007)
RoleCompany Director
Correspondence AddressLansdowne
Guildford Road, Bookham
Leatherhead
Surrey
KT23 4HB
Secretary NameMrs Leslie Lillian Campbell
NationalityBritish
StatusResigned
Appointed16 December 1991(19 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressWyvenhoe Riding Centre Ltd
Guildford Road
Little Bookham
Surrey

Location

Registered AddressWyvern House
1 Church Road
Great Bookham
Surrey
KT23 3PD
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£5,496
Net Worth£11,871
Cash£1,821
Current Liabilities£4,396

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2007Registered office changed on 08/08/07 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
26 March 2007Application for striking-off (1 page)
2 February 2007Return made up to 16/12/06; full list of members (3 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
9 January 2006Return made up to 16/12/05; full list of members (3 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 December 2003Return made up to 16/12/03; full list of members (7 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 January 2003Return made up to 16/12/02; full list of members (7 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 December 2001Return made up to 16/12/01; full list of members (6 pages)
20 March 2001Registered office changed on 20/03/01 from: squires house,81-87 high street billericay essex CM12 9AS (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2001Return made up to 16/12/00; full list of members (6 pages)
10 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/12/99
(1 page)
13 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
15 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 February 1999Registered office changed on 19/02/99 from: wyvenhoe guildford road bookham leatherhead surrey KT23 4HB (1 page)
22 December 1998Return made up to 16/12/98; no change of members (4 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 May 1998Registered office changed on 18/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
11 December 1997Return made up to 16/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 June 1997Registered office changed on 27/06/97 from: 3 broadway chambers pitsea essex SS13 3AS (1 page)
7 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
1 February 1997Return made up to 16/12/96; full list of members (6 pages)
21 August 1996Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page)
25 February 1996Full accounts made up to 30 September 1995 (10 pages)
29 December 1995Return made up to 16/12/95; full list of members (6 pages)