Company NameDormant Co 1336495 Limited
Company StatusDissolved
Company Number01336495
CategoryPrivate Limited Company
Incorporation Date31 October 1977(46 years, 6 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr William Frederick Bottriell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(30 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameJohn David Glover Wood
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1983(6 years after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Regency Gardens
Walton On Thames
Surrey
KT12 2BD
Director NamePatricia Ann Higgins
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1988(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1995)
RoleFinance Director
Correspondence Address1 Dairy Cottages
Maidenhead Road
Windsor
Berkshire
SL4 5TY
Director NameMiss Prudence Phoebe Cuming
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(14 years after company formation)
Appointment Duration8 years, 4 months (resigned 06 March 2000)
RolePhotographer
Correspondence Address4 Queen Annes Grove
Bedford Park
London
W4 1HN
Director NamePaul David Kyle
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(14 years after company formation)
Appointment Duration9 years, 7 months (resigned 23 June 2001)
RoleCompany Director
Correspondence Address1 Fairwater House
Teddington
Middlesex
TW11 8AY
Director NamePeter Stanley Rubin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(14 years after company formation)
Appointment Duration13 years (resigned 20 November 2004)
RoleCompany Director
Correspondence AddressNewark Mill Newark Lane
Ripley
Woking
Surrey
GU23 6DP
Director NameMr David Spyer
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(14 years after company formation)
Appointment Duration16 years, 4 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Sporting Club
Bedfont
Feltham
Middlesex
TW14 8QA
Secretary NamePatricia Ann Higgins
NationalityBritish
StatusResigned
Appointed05 November 1991(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address1 Dairy Cottages
Maidenhead Road
Windsor
Berkshire
SL4 5TY
Secretary NameJohn David Glover Wood
NationalityBritish
StatusResigned
Appointed01 January 1996(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Regency Gardens
Walton On Thames
Surrey
KT12 2BD
Secretary NameMr Jeremy Marston
NationalityBritish
StatusResigned
Appointed05 July 1999(21 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 March 2008)
RoleLiesure Ind
Country of ResidenceUnited Kingdom
Correspondence Address14 The Maltings
Church Street
Staines
TW18 4XH
Director NameMr Ian Michael Colletts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(30 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ashworths Solicitors The Old Exchange
12 Compton Road
London
SW19 7QD
Director NameMr Frederick Glen Walker
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(30 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ashworths Solicitors The Old Exchange
12 Compton Road
London
SW19 7QD
Secretary NameMr Ian Michael Colletts
NationalityBritish
StatusResigned
Appointed19 March 2008(30 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ashworths Solicitors The Old Exchange
12 Compton Road
London
SW19 7QD
Director NameMr Mark Burridge
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(33 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ashworths Solicitors The Old Exchange
12 Compton Road
London
SW19 7QD

Location

Registered AddressMynott House
14 Bowling Green Lane
Clerkenwell
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2.2k at £1Princes Water Ski Club LTD
99.96%
Ordinary
1 at £1William Frederick Bottriell
0.04%
Ordinary

Financials

Year2014
Net Worth-£970,912
Cash£65,755
Current Liabilities£1,046,293

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
24 March 2014Statement of affairs with form 4.19 (6 pages)
24 March 2014Appointment of a voluntary liquidator (1 page)
24 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Registered office address changed from C/O Ashworths Solicitors the Old Exchange 12 Compton Road London SW19 7QD on 18 March 2014 (2 pages)
12 February 2014Company name changed princes sporting club LIMITED\certificate issued on 12/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-10
(3 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2,250
(4 pages)
7 November 2013Termination of appointment of Ian Michael Colletts as a director on 5 November 2013 (1 page)
7 November 2013Termination of appointment of Ian Michael Colletts as a director on 5 November 2013 (1 page)
7 November 2013Termination of appointment of Ian Michael Colletts as a secretary on 5 November 2013 (1 page)
7 November 2013Termination of appointment of Ian Michael Colletts as a secretary on 5 November 2013 (1 page)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2,250
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2012Termination of appointment of Mark Burridge as a director on 21 November 2012 (1 page)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
14 November 2011Termination of appointment of Frederick Glen Walker as a director on 8 November 2011 (1 page)
14 November 2011Termination of appointment of Frederick Glen Walker as a director on 8 November 2011 (1 page)
19 July 2011Appointment of Mr Mark Burridge as a director (2 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2010Secretary's details changed for Mr Ian Michael Colletts on 5 November 2010 (1 page)
9 November 2010Secretary's details changed for Mr Ian Michael Colletts on 5 November 2010 (1 page)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for William Frederick Botteriell on 1 July 2010 (2 pages)
7 July 2010Director's details changed for William Frederick Botteriell on 1 July 2010 (2 pages)
2 July 2010Director's details changed for William Frederick Botteriell on 1 July 2010 (2 pages)
2 July 2010Director's details changed for William Frederick Botteriell on 1 July 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Director's details changed for Mr Ian Michael Colletts on 5 November 2009 (2 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Director's details changed for William Frederick Botteriell on 5 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Ian Michael Colletts on 5 November 2009 (2 pages)
24 November 2009Director's details changed for Frederick Glen Walker on 5 November 2009 (2 pages)
24 November 2009Director's details changed for William Frederick Botteriell on 5 November 2009 (2 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Frederick Glen Walker on 5 November 2009 (2 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
23 September 2009Registered office changed on 23/09/2009 from c/o ashworths solicitors wimbledon bridge house 1 hartfield road wimbledon SW19 3RU (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 December 2008Return made up to 05/11/08; full list of members (4 pages)
4 December 2008Registered office changed on 04/12/2008 from ashworths solicitors wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page)
4 December 2008Director's change of particulars / frederick walker / 05/11/2008 (2 pages)
18 April 2008Appointment terminated secretary jeremy marston (1 page)
18 April 2008Director and secretary appointed ian michael colletts (3 pages)
18 April 2008Appointment terminated director david spyer (1 page)
18 April 2008Director appointed william frederick botteriell (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 19 fitzroy square london W1T 6EQ (1 page)
18 April 2008Director appointed frederick glen walker (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Return made up to 05/11/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Return made up to 05/11/06; full list of members (6 pages)
26 January 2006Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 05/11/04; full list of members (7 pages)
28 February 2005Director resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Registered office changed on 27/01/05 from: newman peters 178-202 great portland street london W1W 5QD (1 page)
24 August 2004Director's particulars changed (1 page)
5 May 2004Return made up to 05/11/03; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 05/11/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 December 2001Return made up to 05/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/12/01
(6 pages)
16 August 2001Registered office changed on 16/08/01 from: 46-47 chancery lane london WC2A 1BA (1 page)
25 July 2001Director resigned (1 page)
14 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
1 March 2001 (7 pages)
14 November 2000Return made up to 05/11/00; full list of members (7 pages)
14 November 2000Director resigned (1 page)
8 February 2000 (7 pages)
15 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned;director resigned (1 page)
26 February 1999 (7 pages)
27 November 1997 (7 pages)
12 November 1997Return made up to 05/11/97; full list of members (8 pages)
21 January 1997 (8 pages)
8 November 1996Return made up to 05/11/96; full list of members (8 pages)
8 November 1996Director resigned (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996New secretary appointed (2 pages)
13 November 1995 (7 pages)
27 October 1995Return made up to 05/11/95; full list of members (7 pages)
30 October 1994 (7 pages)
2 October 1993 (6 pages)
27 January 1993 (5 pages)
5 December 1991 (5 pages)
10 December 1990 (4 pages)
9 January 1990 (4 pages)
9 February 1989 (4 pages)
8 December 1987Company name changed\certificate issued on 08/12/87 (2 pages)
4 November 1987 (4 pages)
12 March 1987Full accounts made up to 30 April 1986 (9 pages)
12 February 1986Accounts made up to 30 April 1985 (9 pages)
21 September 1984Accounts made up to 30 April 1984 (9 pages)
24 August 1983Accounts made up to 30 April 1983 (8 pages)
14 October 1982Accounts made up to 30 April 1982 (7 pages)
1 December 1981Accounts made up to 30 April 1981 (7 pages)
25 November 1980Accounts made up to 30 April 1980 (7 pages)
20 December 1979Accounts made up to 30 April 1979 (6 pages)
31 October 1977Incorporation (15 pages)