Company NameMuxton Grange Leisure Limited
Company StatusDissolved
Company Number02607533
CategoryPrivate Limited Company
Incorporation Date3 May 1991(32 years, 11 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Wyndham Thomas
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1992(1 year, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address8 Westwood Park Road
Peterborough
Cambridgeshire
PE3 6JL
Secretary NamePeter Wilfred Wilmot
NationalityBritish
StatusClosed
Appointed02 February 1998(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressCopper Beech House Chestnut Way
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5UY
Director NameAndrew Richard Threadgold
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Corner South Hampton Road
Bolder
Lymington
Hampshire
SO41 8PT
Director NameDerek John Miller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(same day as company formation)
RoleSolicitor
Correspondence Address6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Secretary NameNicholas Frederick Davenport
NationalityBritish
StatusResigned
Appointed03 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWest Ridge 5 Heighley Castle Way
Madeley
Crewe
Cheshire
CW3 9HF
Director NameJohn Martin Graham Hamilton-Sharp
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 08 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadow Croft
Bickley
Bromley
Kent
BR1 2JD
Director NameHelen Margaret Stewart Hocknell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 11 August 1995)
RoleCompany Director
Correspondence AddressBrick Kiln Farm
Offley Hay Eccleshall
Stafford
Staffordshire
ST21 6HH
Director NameRaymond Martin Hocknell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(3 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 11 August 1995)
RoleDeveloper
Correspondence AddressBrick Kiln Farm
Offley Hay
Eccleshall
Staffordshire
ST21 6HH
Director NamePhilip Richard Marshall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 1992)
RoleCompany Director
Correspondence Address6 Powell Road
Priorslee
Telford
Salop
TF2 9RU
Secretary NamePhilip Richard Marshall
NationalityBritish
StatusResigned
Appointed13 August 1991(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 1992)
RoleCompany Director
Correspondence Address6 Powell Road
Priorslee
Telford
Salop
TF2 9RU
Secretary NameHelen Margaret Stewart Hocknell
NationalityBritish
StatusResigned
Appointed16 July 1992(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 11 August 1995)
RoleCompany Director
Correspondence AddressBrick Kiln Farm
Offley Hay Eccleshall
Stafford
Staffordshire
ST21 6HH
Secretary NameMrs Karen Silk
NationalityBritish
StatusResigned
Appointed11 May 1995(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hawk Close
Meir Park
Stoke On Trent
ST3 7GB
Director NamePaul David Shore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2001)
RoleInvestment Manager
Correspondence AddressLinden Leas
107 Downhall Park Way
Rayleigh
Essex
SS6 9QZ
Director NameMr Roger Quintin Bowley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(6 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Winston Gardens
Berkhamsted
Hertfordshire
HP4 3NS
Director NameDavid George Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(9 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 October 2001)
RoleGeneral Manager
Correspondence Address1 Orchard House
5 Woodlands Road
Bickley
Bromley Kent
BR1 2AD

Location

Registered Address4th Floor City Place House
55 Basinghall Street
London
EC2V 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,063,689
Cash£214
Current Liabilities£9,463,903

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004Application for striking-off (1 page)
1 June 2003Return made up to 03/05/03; full list of members (8 pages)
7 March 2003Auditor's resignation (1 page)
28 November 2002Full accounts made up to 31 December 2001 (13 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
19 October 2001Auditor's resignation (1 page)
5 July 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
14 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
1 September 2000Full accounts made up to 31 December 1999 (11 pages)
19 May 2000Return made up to 03/05/00; full list of members (7 pages)
7 September 1999Full accounts made up to 31 December 1998 (12 pages)
17 June 1999Return made up to 03/05/99; no change of members (5 pages)
23 February 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
14 January 1999Auditor's resignation (1 page)
2 June 1998Full accounts made up to 31 August 1997 (13 pages)
24 May 1998Return made up to 03/05/98; full list of members (6 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
25 January 1998Director resigned (1 page)
18 November 1997Registered office changed on 18/11/97 from: muxton grange muxton telford shropshire TF2 8PQ (1 page)
24 September 1997New director appointed (2 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 May 1997Return made up to 03/05/97; no change of members (5 pages)
20 May 1997New director appointed (2 pages)
14 November 1996Return made up to 03/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(5 pages)
28 March 1996Full accounts made up to 31 August 1995 (7 pages)
29 September 1995Accounts for a small company made up to 31 August 1994 (7 pages)
12 September 1995New secretary appointed (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 August 1995Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(10 pages)
4 July 1995Accounts for a small company made up to 31 August 1993 (7 pages)
22 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)