Company NameLeisure Great Britain (Oakley) Limited
Company StatusDissolved
Company Number01672822
CategoryPrivate Limited Company
Incorporation Date20 October 1982(41 years, 6 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)
Previous NameOakley Leisure Parks Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameHayley Jane Cockett
NationalityBritish
StatusClosed
Appointed04 July 2001(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 25 May 2004)
RoleSecretary
Correspondence Address43 Hartland Road
Morden
Surrey
SM4 6LZ
Director NameMrs Gwen Valerie Labbett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1992)
RoleCompany Director
Correspondence Address5 Apple Tree Walk
Climping
Littlehampton
West Sussex
BN17 5QN
Director NameMr Christopher Paul Wilkins
Date of BirthMay 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 1992)
RoleCompany Director
Correspondence AddressThe Orchard House
Stoner Hill Road Steep
Petersfield
Hampshire
GU32 1AG
Director NameAndrew Richard Wedl
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressHardy Cottage 10 Market Street
Deal
Kent
CT14 6HS
Director NameMr Robert Michael Orr
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Brandy Hole Lane
Chichester
West Sussex
PO19 5RY
Director NameJohn Edwin Hopkins
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Old Manor House
Station Road Snettisham
Kings Lynn
Norfolk
PE31 7QJ
Secretary NameMrs Gwen Valerie Labbett
NationalityBritish
StatusResigned
Appointed07 August 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 1992)
RoleCompany Director
Correspondence Address5 Apple Tree Walk
Climping
Littlehampton
West Sussex
BN17 5QN
Director NameMr Timothy Justin Morris Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address100 Adelaide Road
Chichester
West Sussex
PO19 4NA
Director NameMr Mark Alexander Swindall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(9 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hayling Gardens
Worthing
West Sussex
BN13 3AJ
Secretary NameMr Timothy Justin Morris Smith
NationalityBritish
StatusResigned
Appointed28 October 1992(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address100 Adelaide Road
Chichester
West Sussex
PO19 4NA
Director NameMartin Wyatt Truscott
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address17 Harkness Drive
Canterbury
Kent
CT2 7RW
Director NamePeter Airth Grant
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 1996)
RoleManaging Director
Correspondence AddressPebble Court
Swinbrook
Burford
Oxfordshire
OX18 4DY
Secretary NameMartin Wyatt Truscott
NationalityBritish
StatusResigned
Appointed29 July 1994(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address61 Meriden Court
Chelsea Manor Street
London
SW3 3TT
Director NameStuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 1996)
RoleChartered Surveyor
Correspondence Address21 Birdhurst Road
London
SW18 1AR
Director NameAlun Gwyn Williams
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(12 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 November 1995)
RoleChartered Accountant
Correspondence Address39 High Street
Isle Of Grain
Rochester
Kent
ME3 0BJ
Secretary NameAnne Brown
NationalityBritish
StatusResigned
Appointed08 November 1995(13 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 March 1996)
RoleCompany Director
Correspondence AddressLaburnum Cottage Canadia Road
Battle
East Sussex
TN33 0LR
Director NameChristopher James Ringrose
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(13 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 March 1996)
RoleChairman
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameMr Michael Charles Clarke
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(13 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 March 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Glengorse
Battle
East Sussex
TN33 0TX
Director NameMr Kevin Ronald Leech
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(13 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceBritish Isles
Correspondence AddressLa Vignette
Rue De La Vignette Maufant
St Saviour
Jersey
JE2 7HY
Secretary NameMr Kenneth William West Lane
NationalityBritish
StatusResigned
Appointed11 March 1996(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence AddressLea House 5 Villiers Mead
Wokingham
Berkshire
RG41 2UB
Director NameMr Philip Mason
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCross Lanes Farmhouse
Ashton
Bishops Waltham
Hampshire
SO3 1FN
Director NameStephen John Last
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2001)
RoleCompany Director
Correspondence AddressThe Grove North Road
Dibden Purlieu
Southampton
Hampshire
SO45 5PF
Secretary NameNicholas Patrick Fenn
NationalityBritish
StatusResigned
Appointed01 August 1997(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address37 School Road
West Wellow
Romsey
Hampshire
SO51 6AR
Director NameIeuan Lewis James Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(18 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 July 2001)
RoleCompany Director
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed14 March 2001(18 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 July 2001)
RoleCompany Director
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS

Location

Registered Address159 Gloucester Road
South Kensington
London
SW7 4TH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Turnover£169,000
Gross Profit£156,000
Net Worth£7,601,000
Cash£27,000
Current Liabilities£168,000

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2003Voluntary strike-off action has been suspended (1 page)
2 July 2003Application for striking-off (1 page)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
3 December 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
8 October 2001Registered office changed on 08/10/01 from: cavendish & co 18 queen anne street london W1G 8HB (1 page)
6 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
29 March 2001New director appointed (4 pages)
29 March 2001New secretary appointed;new director appointed (3 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: 6 leylands park nobs crook colden common winchester hampshire SO21 1TH (1 page)
29 March 2001Secretary resigned (1 page)
26 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Particulars of mortgage/charge (17 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 December 2000Declaration of assistance for shares acquisition (6 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (17 pages)
30 August 2000Full accounts made up to 31 January 2000 (14 pages)
21 August 2000Return made up to 27/07/00; full list of members (6 pages)
15 September 1999Full accounts made up to 31 January 1999 (15 pages)
7 September 1999Auditor's resignation (1 page)
1 August 1999Return made up to 27/07/99; no change of members (7 pages)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Auditor's resignation (1 page)
6 August 1998Return made up to 27/07/98; no change of members (7 pages)
10 June 1998Full accounts made up to 31 January 1998 (15 pages)
1 December 1997Full accounts made up to 31 January 1997 (16 pages)
26 September 1997Full accounts made up to 31 December 1995 (18 pages)
8 September 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 August 1997New director appointed (3 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
27 August 1997Director resigned (1 page)
27 August 1997New secretary appointed (1 page)
30 October 1996Company name changed oakley leisure parks LIMITED\certificate issued on 30/10/96 (2 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
8 June 1996Declaration of assistance for shares acquisition (7 pages)
2 May 1996New secretary appointed (2 pages)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 April 1996Us$ nc 0/45 10/03/96 (1 page)
24 April 1996Registered office changed on 24/04/96 from: the cadogan office 18 cadogan gardens london SW3 2RP (1 page)
24 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1996Auditor's resignation (1 page)
15 April 1996New director appointed (3 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 February 1996New director appointed (3 pages)
15 February 1996New director appointed (2 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
21 December 1995Auditor's resignation (2 pages)
23 November 1995New secretary appointed (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Director resigned (2 pages)
25 August 1995Full accounts made up to 31 December 1994 (15 pages)
10 August 1995Registered office changed on 10/08/95 from: the cadogan office 18 cadogan gardens london SW3 2RP (1 page)
10 August 1995Return made up to 27/07/95; full list of members
  • 363(287) ‐ Registered office changed on 10/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 1995New director appointed (2 pages)
16 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 March 1995£ nc 2883041/4500000 22/12/94 (1 page)
16 March 1995Ad 22/12/94--------- £ si 1620709@1=1620709 £ ic 2879291/4500000 (2 pages)