Company NameDavid J Archer (Leisure) Limited
Company StatusDissolved
Company Number02215924
CategoryPrivate Limited Company
Incorporation Date1 February 1988(36 years, 3 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David John Archer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wayneflete Tower Avenue
Esher Place
Esher
Surrey
KT10 8QG
Director NameLyda Diane Archer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wayneflete Tower Avenue
Esher Place
Esher
Surrey
KT10 8QG
Secretary NameLyda Diane Archer
NationalityBritish
StatusClosed
Appointed04 November 1998(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wayneflete Tower Avenue
Esher Place
Esher
Surrey
KT10 8QG
Director NameAlan Edward Ward
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 November 1998)
RoleCompany Director
Correspondence AddressHolly Bank
1 Holly Close
Beckenham
Kent
BR3 3XD
Secretary NameMr James Albert Larkin
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 November 1998)
RoleCompany Director
Correspondence AddressWoodlands
Letterbox Lane
Sevenoaks
Kent
TN13 1SX

Location

Registered AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,076
Cash£996
Current Liabilities£1,870

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
8 June 2001Application for striking-off (2 pages)
15 January 2001Return made up to 25/09/00; full list of members (10 pages)
10 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 July 2000Registered office changed on 31/07/00 from: 12 wayneflete tower avenue esher surrey KT10 8QG (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
28 April 2000Full accounts made up to 31 March 1999 (10 pages)
19 April 2000£ sr 6900@1 03/11/98 (1 page)
19 April 2000Return made up to 02/10/99; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
16 March 1999Registered office changed on 16/03/99 from: bowsprit house 58/60 kingston road new malden surrey KT3 3LZ (1 page)
10 December 1998Full accounts made up to 31 March 1998 (6 pages)
7 October 1998Return made up to 02/10/98; full list of members (7 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1998Declaration of shares redemption:auditor's report (3 pages)
29 December 1997Full accounts made up to 31 March 1997 (7 pages)
9 December 1997Return made up to 02/10/97; change of members (6 pages)
22 October 1996Return made up to 02/10/96; no change of members (4 pages)
8 October 1996Full accounts made up to 31 March 1996 (7 pages)
8 October 1996Return made up to 27/09/96; full list of members
  • 363(287) ‐ Registered office changed on 08/10/96
(6 pages)
31 January 1996Full accounts made up to 31 March 1995 (7 pages)