Company NameUnited Hospitals Sailing Club Limited
Company StatusDissolved
Company Number01330888
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 1977(46 years, 7 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameProf Juan Peter Quilliam
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1992(14 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 19 November 2002)
RoleEmeritus Professor Of Pharmacology
Correspondence AddressHornbeams 34 Totteridge Common
London
N20 8NE
Secretary NameMr John Edmond Anderson Morgan
NationalityBritish
StatusClosed
Appointed05 February 2002(24 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Garden
Preston Bissett
Buckingham
MK18 4LU
Secretary NameDavid Murray
NationalityBritish
StatusResigned
Appointed19 February 1991(13 years, 5 months after company formation)
Appointment Duration12 months (resigned 18 February 1992)
RoleCompany Director
Correspondence Address161 Glyn Road
London
E5 0JT
Director NameProf Sir Malcolm Green
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(14 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 February 2002)
RoleDoctor
Country of ResidenceEngland
Correspondence Address38 Lansdowne Gardens
London
SW8 2EL
Secretary NameMr Howard David John Snow
NationalityBritish
StatusResigned
Appointed18 February 1992(14 years, 5 months after company formation)
Appointment Duration12 months (resigned 16 February 1993)
RoleCompany Director
Correspondence AddressWilson House
38-76 Sussex Gardens Paddington
London
W2
Director NameMr Christopher Wastell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 March 1998)
RoleProfessor Of Surgery
Country of ResidenceUnited Kingdom
Correspondence Address7 Manor Way
Beckenham
Kent
BR3 3LH
Director NameNorman John David Smith
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1995)
RoleProfessor Of Dental Radiology
Correspondence AddressKings College Hospital School Of Den
Denmark Hill
London
SE5 8RY
Director NameBrian Harold Pickard
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(14 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 February 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Waltham Way
Frinton
Essex
CO13 9JE
Director NameCharles Parr
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1995)
RoleBiochemist
Correspondence AddressThe London Hospital Medical College
Turner Street
London
E1 2AD
Director NameRobert Cole
Date of BirthJune 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(14 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 February 2002)
RoleRetired
Correspondence Address29 Queens Road
Burnham On Crouch
Essex
CM0 8DY
Director NameThomas Michael Bucknill
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1995)
RoleOrthopaedic Surgeon
Correspondence AddressSt Bartholomews Hospital Medical Col
Charterhouse Square
London
EC1M 6BQ
Secretary NameMr Richard Kenneth Bowers
NationalityBritish
StatusResigned
Appointed16 February 1993(15 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressStanley Orchard
Kilmington
Axminster
Devon
EX13 7SH
Secretary NameJohnathan Charles Kenyon Clarke
NationalityBritish
StatusResigned
Appointed04 February 1994(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 February 1995)
RoleCompany Director
Correspondence Address1 Yarrell Mansions
Queens Club Gardens
London
W14 9TB
Secretary NameMark Ian Peirce Weatherhead
NationalityBritish
StatusResigned
Appointed28 February 1995(17 years, 5 months after company formation)
Appointment Duration12 months (resigned 27 February 1996)
RoleCompany Director
Correspondence Address127 Mildenhall Road
London
E5 0RY
Secretary NameHester Mary Yorke
NationalityBritish
StatusResigned
Appointed27 February 1996(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 March 1997)
RoleCompany Director
Correspondence Address5 Nella Road
London
W6 9PB
Secretary NameFiona Elise Hooker
NationalityBritish
StatusResigned
Appointed06 March 1997(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 March 1998)
RoleCompany Director
Correspondence Address61 Fulmar Drive
East Grinstead
West Sussex
RH19 3NN
Director NameStanley James Keith Holmes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(19 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 February 2002)
RoleSurgeon
Correspondence Address23 Murray Road
London
SW19 4PD
Secretary NameClare Hunter
NationalityBritish
StatusResigned
Appointed12 March 1998(20 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 March 1999)
RoleCompany Director
Correspondence AddressWilson House 38-76 Sussex Gardens
London
W2 1UF
Director NameMr Raul Scott Pereira
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 February 2002)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence AddressYacht Lilian
3 Ducks Walk
Twickenham
Middlesex
TW1 2DD
Secretary NamePeter Jonathan Westhead
NationalityBritish
StatusResigned
Appointed04 March 1999(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address27 Bywater Place
London
SE16 1ND
Secretary NameSimon Robert Alexander Scott Hayward
NationalityBritish
StatusResigned
Appointed28 June 2000(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 2002)
RoleCompany Director
Correspondence Address34 Radley House
Gloucester Place
London
NW1 6DP

Location

Registered AddressHornbeams
34 Totteridge Common
Totteridge
London
N20 8NE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge

Financials

Year2014
Cash£906
Current Liabilities£958

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
26 April 2002Application for striking-off (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed (1 page)
7 February 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
6 June 2001Full accounts made up to 30 September 2000 (6 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2001Annual return made up to 09/04/01 (5 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
15 June 2000Full accounts made up to 30 September 1999 (8 pages)
19 April 2000Annual return made up to 09/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
16 May 1999Full accounts made up to 30 September 1998 (8 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999Annual return made up to 09/04/99 (6 pages)
17 June 1998Full accounts made up to 30 September 1997 (8 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Annual return made up to 09/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Director resigned (1 page)
29 June 1997Full accounts made up to 30 September 1996 (8 pages)
26 June 1997New director appointed (2 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Annual return made up to 09/04/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director resigned (1 page)
2 May 1997New secretary appointed (2 pages)
7 May 1996Annual return made up to 09/04/96 (6 pages)
17 April 1996Full accounts made up to 30 September 1995 (8 pages)
5 March 1996Secretary resigned (1 page)
5 March 1996New secretary appointed (2 pages)
3 May 1995Annual return made up to 09/04/95 (6 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Director resigned (2 pages)