250 Old Brompton Road
London
SW5 9HN
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2001(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 May 2004) |
Role | Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Director Name | Mrs Gwen Valerie Labbett |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 5 Apple Tree Walk Climping Littlehampton West Sussex BN17 5QN |
Director Name | Mr Christopher Paul Wilkins |
---|---|
Date of Birth | May 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | The Orchard House Stoner Hill Road Steep Petersfield Hampshire GU32 1AG |
Director Name | Andrew Richard Wedl |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Hardy Cottage 10 Market Street Deal Kent CT14 6HS |
Director Name | Mr Robert Michael Orr |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Brandy Hole Lane Chichester West Sussex PO19 5RY |
Director Name | John Edwin Hopkins |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | The Old Manor House Station Road Snettisham Kings Lynn Norfolk PE31 7QJ |
Secretary Name | Mrs Gwen Valerie Labbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 5 Apple Tree Walk Climping Littlehampton West Sussex BN17 5QN |
Director Name | Mr Timothy Justin Morris Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 100 Adelaide Road Chichester West Sussex PO19 4NA |
Director Name | Mr Mark Alexander Swindall |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hayling Gardens Worthing West Sussex BN13 3AJ |
Secretary Name | Mr Timothy Justin Morris Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 100 Adelaide Road Chichester West Sussex PO19 4NA |
Director Name | Martin Wyatt Truscott |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 17 Harkness Drive Canterbury Kent CT2 7RW |
Director Name | Peter Airth Grant |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 1996) |
Role | Managing Director |
Correspondence Address | Pebble Court Swinbrook Burford Oxfordshire OX18 4DY |
Secretary Name | Martin Wyatt Truscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 61 Meriden Court Chelsea Manor Street London SW3 3TT |
Director Name | Stuart Alan Corbyn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 1996) |
Role | Chartered Surveyor |
Correspondence Address | 21 Birdhurst Road London SW18 1AR |
Director Name | Alun Gwyn Williams |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 39 High Street Isle Of Grain Rochester Kent ME3 0BJ |
Secretary Name | Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(13 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | Laburnum Cottage Canadia Road Battle East Sussex TN33 0LR |
Director Name | Christopher James Ringrose |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(13 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 March 1996) |
Role | Chairman |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Mr Michael Charles Clarke |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(13 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 March 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 20 Glengorse Battle East Sussex TN33 0TX |
Director Name | Mr Kevin Ronald Leech |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | British Isles |
Correspondence Address | La Vignette Rue De La Vignette Maufant St Saviour Jersey JE2 7HY |
Secretary Name | Mr Kenneth William West Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Lea House 5 Villiers Mead Wokingham Berkshire RG41 2UB |
Director Name | Mr Philip Mason |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cross Lanes Farmhouse Ashton Bishops Waltham Hampshire SO3 1FN |
Director Name | Stephen John Last |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | The Grove North Road Dibden Purlieu Southampton Hampshire SO45 5PF |
Secretary Name | Nicholas Patrick Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 37 School Road West Wellow Romsey Hampshire SO51 6AR |
Director Name | Ieuan Lewis James Thomas |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(18 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(18 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Registered Address | 159 Gloucester Road South Kensington London SW7 4TH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £169,000 |
Gross Profit | £156,000 |
Net Worth | £7,601,000 |
Cash | £27,000 |
Current Liabilities | £168,000 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2003 | Voluntary strike-off action has been suspended (1 page) |
2 July 2003 | Application for striking-off (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
3 December 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: cavendish & co 18 queen anne street london W1G 8HB (1 page) |
6 August 2001 | Return made up to 27/07/01; full list of members
|
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
29 March 2001 | New director appointed (4 pages) |
29 March 2001 | New secretary appointed;new director appointed (3 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 6 leylands park nobs crook colden common winchester hampshire SO21 1TH (1 page) |
29 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2000 | Particulars of mortgage/charge (17 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Declaration of assistance for shares acquisition (6 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 October 2000 | Particulars of mortgage/charge (17 pages) |
30 August 2000 | Full accounts made up to 31 January 2000 (14 pages) |
21 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 January 1999 (15 pages) |
7 September 1999 | Auditor's resignation (1 page) |
1 August 1999 | Return made up to 27/07/99; no change of members (7 pages) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Auditor's resignation (1 page) |
6 August 1998 | Return made up to 27/07/98; no change of members (7 pages) |
10 June 1998 | Full accounts made up to 31 January 1998 (15 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (16 pages) |
26 September 1997 | Full accounts made up to 31 December 1995 (18 pages) |
8 September 1997 | Return made up to 27/07/97; full list of members
|
27 August 1997 | New director appointed (3 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New secretary appointed (1 page) |
30 October 1996 | Company name changed oakley leisure parks LIMITED\certificate issued on 30/10/96 (2 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Declaration of assistance for shares acquisition (7 pages) |
2 May 1996 | New secretary appointed (2 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Us$ nc 0/45 10/03/96 (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: the cadogan office 18 cadogan gardens london SW3 2RP (1 page) |
24 April 1996 | Resolutions
|
16 April 1996 | Auditor's resignation (1 page) |
15 April 1996 | New director appointed (3 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 1996 | New director appointed (3 pages) |
15 February 1996 | New director appointed (2 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Auditor's resignation (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: the cadogan office 18 cadogan gardens london SW3 2RP (1 page) |
10 August 1995 | Return made up to 27/07/95; full list of members
|
31 March 1995 | New director appointed (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | £ nc 2883041/4500000 22/12/94 (1 page) |
16 March 1995 | Ad 22/12/94--------- £ si 1620709@1=1620709 £ ic 2879291/4500000 (2 pages) |