Company NameArlington Leisure Limited
Company StatusDissolved
Company Number01669495
CategoryPrivate Limited Company
Incorporation Date5 October 1982(41 years, 6 months ago)
Dissolution Date28 October 2010 (13 years, 5 months ago)
Previous NameIntercede Ninety-Eight Limited

Business Activity

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

Directors

Director NameMr Joseph Edward Bollom
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(8 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 28 October 2010)
RoleCompany Director
Correspondence AddressThe White House
Totteridge Common
London
N20 8NG
Director NameMr Derek Ronald Lapham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(8 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 28 October 2010)
RoleChartered Accountant
Correspondence Address1 The Old Walled Garden
Whitney Wood
Old Stevenage
Hertfordshire
SG1 4TN
Director NameMr John Edward George Oram
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(8 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 28 October 2010)
RoleCompany Director
Correspondence AddressApartment 12 Chasewood Park
Harrow On The Hill
Harrow
Middlesex
HA1 3YP
Secretary NameMr Derek Ronald Lapham
NationalityBritish
StatusClosed
Appointed18 June 1991(8 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 28 October 2010)
RoleCompany Director
Correspondence Address1 The Old Walled Garden
Whitney Wood
Old Stevenage
Hertfordshire
SG1 4TN
Director NameMr Michael John Bollom
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(8 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Orchard
Bearsted
Maidstone
Kent
ME14 4QL

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£2,011,000
Gross Profit£304,000
Net Worth£2,185,000
Cash£148,000
Current Liabilities£4,497,000

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

28 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2010Final Gazette dissolved following liquidation (1 page)
28 July 2010Liquidators' statement of receipts and payments to 16 July 2010 (6 pages)
28 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2010Liquidators statement of receipts and payments to 16 July 2010 (6 pages)
20 April 2010Liquidators' statement of receipts and payments to 23 March 2010 (6 pages)
20 April 2010Liquidators statement of receipts and payments to 23 March 2010 (6 pages)
24 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
24 March 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
24 March 2009Administrator's progress report to 16 March 2009 (12 pages)
24 March 2009Administrator's progress report to 16 March 2009 (12 pages)
30 October 2008Administrator's progress report to 26 September 2008 (12 pages)
30 October 2008Administrator's progress report to 26 September 2008 (12 pages)
6 June 2008Statement of affairs with form 2.14B (10 pages)
6 June 2008Statement of affairs with form 2.14B (10 pages)
28 May 2008Statement of administrator's proposal (19 pages)
28 May 2008Statement of administrator's proposal (19 pages)
4 April 2008Appointment of an administrator (1 page)
4 April 2008Appointment of an administrator (1 page)
31 March 2008Registered office changed on 31/03/2008 from ground floor suite 6 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
31 March 2008Registered office changed on 31/03/2008 from ground floor suite 6 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
27 July 2007Full accounts made up to 31 October 2005 (21 pages)
27 July 2007Full accounts made up to 31 October 2005 (21 pages)
25 June 2007Return made up to 18/05/07; no change of members (8 pages)
25 June 2007Return made up to 18/05/07; no change of members (8 pages)
2 April 2007Registered office changed on 02/04/07 from: unit 2 second way wembley middlesex HA9 0YJ (1 page)
2 April 2007Registered office changed on 02/04/07 from: unit 2 second way wembley middlesex HA9 0YJ (1 page)
14 September 2006Group of companies' accounts made up to 31 October 2004 (26 pages)
14 September 2006Group of companies' accounts made up to 31 October 2004 (26 pages)
22 June 2006Return made up to 18/05/06; full list of members (11 pages)
22 June 2006Return made up to 18/05/06; full list of members (11 pages)
22 September 2005Registered office changed on 22/09/05 from: arlington house the hawthorn centre elmgrove road harrow HA1 2RF (1 page)
22 September 2005Registered office changed on 22/09/05 from: arlington house the hawthorn centre elmgrove road harrow HA1 2RF (1 page)
23 June 2005Return made up to 18/05/05; no change of members (8 pages)
23 June 2005Return made up to 18/05/05; no change of members (8 pages)
23 February 2005Group of companies' accounts made up to 2 November 2003 (27 pages)
23 February 2005Group of companies' accounts made up to 2 November 2003 (27 pages)
16 October 2004Particulars of mortgage/charge (5 pages)
16 October 2004Particulars of mortgage/charge (5 pages)
28 May 2004Return made up to 18/05/04; no change of members (8 pages)
28 May 2004Return made up to 18/05/04; no change of members (8 pages)
3 December 2003Group of companies' accounts made up to 3 November 2002 (28 pages)
3 December 2003Group of companies' accounts made up to 3 November 2002 (28 pages)
3 December 2003Group of companies' accounts made up to 3 November 2002 (28 pages)
18 June 2003Return made up to 18/05/03; full list of members (12 pages)
18 June 2003Return made up to 18/05/03; full list of members (12 pages)
4 September 2002Group of companies' accounts made up to 31 October 2001 (30 pages)
4 September 2002Group of companies' accounts made up to 31 October 2001 (30 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
7 June 2002Return made up to 18/05/02; full list of members (12 pages)
7 June 2002Return made up to 18/05/02; full list of members (12 pages)
23 November 2001Group of companies' accounts made up to 31 October 2000 (28 pages)
23 November 2001Group of companies' accounts made up to 31 October 2000 (28 pages)
4 June 2001Return made up to 18/05/01; full list of members (11 pages)
4 June 2001Return made up to 18/05/01; full list of members (11 pages)
13 July 2000Return made up to 18/05/00; full list of members (7 pages)
13 July 2000Return made up to 18/05/00; full list of members (7 pages)
4 May 2000Ad 28/04/00--------- £ si 14400@1=14400 £ ic 57140/71540 (2 pages)
4 May 2000Ad 28/04/00--------- £ si 14400@1=14400 £ ic 57140/71540 (2 pages)
30 March 2000Full group accounts made up to 1 November 1998 (30 pages)
30 March 2000Full group accounts made up to 1 November 1998 (30 pages)
30 March 2000Full group accounts made up to 31 October 1999 (30 pages)
30 March 2000Full group accounts made up to 1 November 1998 (30 pages)
30 March 2000Full group accounts made up to 31 October 1999 (30 pages)
17 June 1999Return made up to 18/05/99; no change of members (6 pages)
17 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1998Full group accounts made up to 2 November 1997 (29 pages)
2 September 1998Full group accounts made up to 2 November 1997 (29 pages)
2 September 1998Full group accounts made up to 2 November 1997 (29 pages)
22 June 1998Return made up to 18/05/98; full list of members (8 pages)
22 June 1998Return made up to 18/05/98; full list of members (8 pages)
29 August 1997Full group accounts made up to 31 October 1996 (28 pages)
29 August 1997Full group accounts made up to 31 October 1996 (28 pages)
18 June 1997Return made up to 18/05/97; full list of members (8 pages)
18 June 1997Ad 27/05/97--------- £ si 7140@1=7140 £ ic 50000/57140 (2 pages)
18 June 1997Ad 27/05/97--------- £ si 7140@1=7140 £ ic 50000/57140 (2 pages)
18 June 1997Return made up to 18/05/97; full list of members (8 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Nc inc already adjusted 30/04/97 (1 page)
19 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
19 May 1997Nc inc already adjusted 30/04/97 (1 page)
19 May 1997Resolutions
  • WRES13 ‐ Written resolution
(16 pages)
19 May 1997Resolutions
  • WRES13 ‐ Written resolution
(16 pages)
19 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
29 May 1996Return made up to 18/05/96; full list of members (8 pages)
29 May 1996Return made up to 18/05/96; full list of members (8 pages)
29 April 1996Full group accounts made up to 31 October 1995 (26 pages)
29 April 1996Full group accounts made up to 31 October 1995 (26 pages)
25 May 1995Return made up to 18/05/95; no change of members (8 pages)
25 May 1995Return made up to 18/05/95; no change of members (6 pages)
22 May 1995Full group accounts made up to 31 October 1994 (27 pages)
22 May 1995Full group accounts made up to 31 October 1994 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 pages)
22 February 1983Allotment of shares (2 pages)
22 February 1983Allotment of shares (2 pages)
4 February 1983Memorandum and Articles of Association (18 pages)
4 February 1983Memorandum and Articles of Association (18 pages)
6 December 1982Company name changed\certificate issued on 06/12/82 (2 pages)
6 December 1982Company name changed\certificate issued on 06/12/82 (2 pages)
5 October 1982Certificate of incorporation (1 page)
5 October 1982Certificate of incorporation (1 page)