Company NameD.C. Leisure (Camberley) Limited
Company StatusDissolved
Company Number01808394
CategoryPrivate Limited Company
Incorporation Date12 April 1984(40 years ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameCrossland Leisure Enterprises (Camberley) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sandra Dodd
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(19 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 01 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMrs Sandra Dodd
NationalityBritish
StatusClosed
Appointed30 October 2003(19 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 01 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Timothy Cleveland Hewett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(19 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 01 March 2016)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Peter Kirkham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(19 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 01 March 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(28 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(28 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 01 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Donald Cross
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(6 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressGrasmere Knightsbridge Road
Camberley
Surrey
GU15 3TS
Secretary NameMr Arnold Robert Odowd-Booth
NationalityBritish
StatusResigned
Appointed05 April 1991(6 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 1991)
RoleCompany Director
Correspondence Address53 Church Lane
Aldershot
Hampshire
GU12 6EZ
Secretary NameMr Michael Anthony Griffiths
NationalityBritish
StatusResigned
Appointed12 July 1991(7 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
6 Orchard Hill
Windlesham
Surrey
GU20 6DB
Director NameNicholas Paul Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1995)
RoleLeisure Centre Manager
Correspondence AddressRavenswood
Browncroft
Hook
Hampshire
RG27 9SY
Director NameClare Margaret Kennedy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleCompany Director
Correspondence Address37 Darby Green Lane
Blackwater
Surrey
GU17 0DN
Director NameMr Mark Ian Bremner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Albany Road
Fleet
Hampshire
GU51 3LY
Director NameRobert Timothy Caunter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Corner
Remenham Hill
Henley On Thames
Oxfordshire
RG9 3ET
Director NameMr Michael Anthony Griffiths
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
6 Orchard Hill
Windlesham
Surrey
GU20 6DB

Contact

Websitewww.dcleisure.co.uk
Telephone01420 000000
Telephone regionAlton

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45k at £1Places For People Leisure Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
4 December 2015Application to strike the company off the register (3 pages)
4 December 2015Application to strike the company off the register (3 pages)
17 November 2015Solvency Statement dated 21/10/15 (1 page)
17 November 2015Statement of capital on 17 November 2015
  • GBP 1
(4 pages)
17 November 2015Statement by Directors (1 page)
17 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 November 2015Statement by Directors (1 page)
17 November 2015Statement of capital on 17 November 2015
  • GBP 1
(4 pages)
17 November 2015Solvency Statement dated 21/10/15 (1 page)
30 September 2015Audit exemption subsidiary accounts made up to 31 March 2015 (6 pages)
30 September 2015Audit exemption subsidiary accounts made up to 31 March 2015 (6 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (38 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (38 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 45,000
(6 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 45,000
(6 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 45,000
(6 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Auditor's resignation (1 page)
18 July 2014Auditor's resignation (1 page)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 45,000
(6 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 45,000
(6 pages)
28 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 45,000
(6 pages)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page)
30 July 2013Full accounts made up to 31 March 2013 (10 pages)
30 July 2013Full accounts made up to 31 March 2013 (10 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
16 January 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page)
16 January 2013Appointment of Mr David Cowans as a director (2 pages)
16 January 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page)
16 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
16 January 2013Appointment of Mr David Cowans as a director (2 pages)
9 August 2012Full accounts made up to 31 March 2012 (12 pages)
9 August 2012Full accounts made up to 31 March 2012 (12 pages)
23 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
13 April 2012Statement of company's objects (3 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 April 2012Statement of company's objects (3 pages)
27 July 2011Full accounts made up to 31 March 2011 (14 pages)
27 July 2011Full accounts made up to 31 March 2011 (14 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
13 April 2011Register inspection address has been changed (1 page)
13 April 2011Register(s) moved to registered inspection location (1 page)
13 April 2011Register(s) moved to registered inspection location (1 page)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
13 April 2011Register inspection address has been changed (1 page)
21 September 2010Full accounts made up to 31 March 2010 (14 pages)
21 September 2010Full accounts made up to 31 March 2010 (14 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Peter Kirkham on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
9 April 2010Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Peter Kirkham on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Peter Kirkham on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
9 April 2010Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
1 October 2009Full accounts made up to 31 March 2009 (14 pages)
1 October 2009Full accounts made up to 31 March 2009 (14 pages)
7 July 2009Director's change of particulars / peter kirkham / 01/03/2009 (1 page)
7 July 2009Director's change of particulars / peter kirkham / 01/03/2009 (1 page)
18 June 2009Full accounts made up to 31 March 2008 (12 pages)
18 June 2009Full accounts made up to 31 March 2008 (12 pages)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
28 April 2009Return made up to 08/04/09; full list of members (4 pages)
16 April 2008Return made up to 08/04/08; full list of members (4 pages)
16 April 2008Return made up to 08/04/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
7 August 2007Auditor's resignation (1 page)
7 August 2007Auditor's resignation (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Return made up to 08/04/07; full list of members (3 pages)
16 July 2007Return made up to 08/04/07; full list of members (3 pages)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Full accounts made up to 31 March 2006 (17 pages)
23 March 2007Full accounts made up to 31 March 2006 (17 pages)
8 May 2006Return made up to 08/04/06; full list of members (3 pages)
8 May 2006Return made up to 08/04/06; full list of members (3 pages)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
1 April 2004Return made up to 08/04/04; full list of members (7 pages)
1 April 2004Return made up to 08/04/04; full list of members (7 pages)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Director resigned (1 page)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (1 page)
27 November 2003New director appointed (1 page)
27 November 2003New director appointed (1 page)
27 November 2003New director appointed (1 page)
27 November 2003Director resigned (1 page)
11 November 2003Particulars of mortgage/charge (6 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
11 November 2003Particulars of mortgage/charge (11 pages)
11 November 2003Particulars of mortgage/charge (11 pages)
10 November 2003Resolutions
  • RES13 ‐ Sections 155-158 31/10/03
(3 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Declaration of assistance for shares acquisition (13 pages)
7 November 2003Declaration of assistance for shares acquisition (13 pages)
6 November 2003New secretary appointed;new director appointed (3 pages)
6 November 2003New secretary appointed;new director appointed (3 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 April 2003Return made up to 08/04/03; full list of members (8 pages)
14 April 2003Return made up to 08/04/03; full list of members (8 pages)
15 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 April 2002Return made up to 08/04/02; full list of members (7 pages)
19 April 2002Return made up to 08/04/02; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (1 page)
2 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 April 2000Return made up to 08/04/00; full list of members (7 pages)
18 April 2000Return made up to 08/04/00; full list of members (7 pages)
10 February 2000New director appointed (3 pages)
10 February 2000New director appointed (3 pages)
10 February 2000New director appointed (3 pages)
10 February 2000New director appointed (3 pages)
10 February 2000New director appointed (3 pages)
10 February 2000New director appointed (3 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 May 1999Return made up to 08/04/99; no change of members (4 pages)
4 May 1999Return made up to 08/04/99; no change of members (4 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
30 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 May 1998Return made up to 08/04/98; no change of members (4 pages)
5 May 1998Return made up to 08/04/98; no change of members (4 pages)
24 April 1998Registered office changed on 24/04/98 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page)
24 April 1998Registered office changed on 24/04/98 from: bassett house 5 southwell park road camberley surrey GU15 3PU (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1997Return made up to 08/04/97; full list of members (6 pages)
15 April 1997Return made up to 08/04/97; full list of members (6 pages)
8 April 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
8 April 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
12 March 1997Full accounts made up to 31 October 1996 (13 pages)
12 March 1997Full accounts made up to 31 October 1996 (13 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
1 July 1996Full accounts made up to 31 October 1995 (17 pages)
1 July 1996Full accounts made up to 31 October 1995 (17 pages)
3 May 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
3 May 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
19 July 1995Registered office changed on 19/07/95 from: 7 ivinghoe road bushey heath hertfordshire WD2 3SW (1 page)
19 July 1995Registered office changed on 19/07/95 from: 7 ivinghoe road bushey heath hertfordshire WD2 3SW (1 page)
30 April 1995Return made up to 28/04/95; no change of members (6 pages)
30 April 1995Return made up to 28/04/95; no change of members (6 pages)
28 March 1995Full accounts made up to 31 October 1994 (14 pages)
28 March 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
14 July 1994Accounts for a small company made up to 31 October 1993 (7 pages)
14 July 1994Accounts for a small company made up to 31 October 1993 (7 pages)
22 June 1993Accounts for a small company made up to 31 October 1992 (6 pages)
22 June 1993Accounts for a small company made up to 31 October 1992 (6 pages)
4 March 1992Full accounts made up to 31 October 1991 (16 pages)
4 March 1992Full accounts made up to 31 October 1991 (16 pages)
7 November 1991Ad 31/10/91--------- £ si 44900@1=44900 £ ic 100/45000 (2 pages)
7 November 1991Ad 31/10/91--------- £ si 44900@1=44900 £ ic 100/45000 (2 pages)
19 February 1991Full accounts made up to 31 October 1990 (13 pages)
19 February 1991Full accounts made up to 31 October 1990 (13 pages)
10 December 1990Full accounts made up to 31 October 1989 (13 pages)
10 December 1990Full accounts made up to 31 October 1989 (13 pages)
29 November 1990Memorandum and Articles of Association (9 pages)
29 November 1990Memorandum and Articles of Association (9 pages)
9 August 1989Full accounts made up to 31 October 1988 (12 pages)
9 August 1989Full accounts made up to 31 October 1988 (12 pages)
15 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 1988Full accounts made up to 31 October 1987 (12 pages)
26 May 1988Full accounts made up to 31 October 1987 (12 pages)
17 February 1987Full accounts made up to 31 October 1986 (11 pages)
17 February 1987Full accounts made up to 31 October 1986 (11 pages)