Company NameRoyle Leisure Investments Limited
Company StatusDissolved
Company Number02678401
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 2 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)
Previous NameGREW Of Sunbury Limited

Business Activity

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

Directors

Secretary NameMr Christopher Paul Harden
NationalityBritish
StatusClosed
Appointed10 March 2000(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 04 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Copped Hall Way
Camberley
Surrey
GU15 1PA
Director NameCharlotte Mary Maynard
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 04 May 2004)
RolePublican
Correspondence AddressGeorge Inn
High Street
Robertsbridge
East Sussex
TN32 5AW
Secretary NameCharlotte Mary Maynard
NationalityBritish
StatusClosed
Appointed27 September 2001(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address16 Westville Road
Bexhill On Sea
East Sussex
TN39 3QB
Secretary NameSylvia Antje Holder
NationalityBritish
StatusResigned
Appointed13 January 1992
Appointment Duration2 months, 3 weeks (resigned 08 April 1992)
RoleCompany Director
Correspondence Address154a Nelson Road
Whitton
Twickenham
TW2 7BU
Director NameJames Frederick Grew
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1994)
RoleIndustrial Cleaner
Correspondence Address26 Foxes Close
Springfield Park
Verwood
Dorset
BH31 6JZ
Secretary NameMr Frederick Anthony William Grew
NationalityBritish
StatusResigned
Appointed08 April 1992(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 1995)
RoleCompany Director
Correspondence Address9-11 Forge Lane
Sunbury On Thames
Middlesex
TW16 6EE
Director NameNieell Anthony Grew
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 1995)
RoleImport Manager
Correspondence Address9 Walmley Close
Homer Hill
Halesowen
West Midlands
B63 2YB
Director NameMr Frederick Anthony William Grew
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1997)
RoleHaulage Contractor
Correspondence Address9-11 Forge Lane
Sunbury On Thames
Middlesex
TW16 6EE
Secretary NameJames Frederick Grew
NationalityBritish
StatusResigned
Appointed05 July 1995(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address26 Foxes Close
Springfield Park
Verwood
Dorset
BH31 6JZ
Director NameMr John Martin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Rusthall Avenue
Chiswick
London
W4 1BP
Director NameMr Christopher Paul Harden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Copped Hall Way
Camberley
Surrey
GU15 1PA
Director NameMr Christopher Paul Harden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Copped Hall Way
Camberley
Surrey
GU15 1PA
Director NameFrancis Thomas Henry Maynard
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2001)
RoleInnkeeper
Correspondence Address16 Westville Road
Bexhill On Sea
East Sussex
TN39 3QB
Secretary NameSylvia Antje Holder
NationalityBritish
StatusResigned
Appointed15 August 2001(9 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 September 2001)
RoleCompany Director
Correspondence Address154a Nelson Road
Whitton
Twickenham
TW2 7BU

Location

Registered Address122a Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
15 July 2003Strike-off action suspended (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
17 December 2002New director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
8 March 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
2 October 2001New secretary appointed (2 pages)
5 March 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
21 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
26 October 2000Director resigned (1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000New director appointed (2 pages)
1 February 2000Return made up to 16/01/00; full list of members (6 pages)
23 November 1999Company name changed grew of sunbury LIMITED\certificate issued on 24/11/99 (2 pages)
7 April 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
4 March 1999Return made up to 16/01/99; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
27 January 1998Return made up to 16/01/98; no change of members (4 pages)
10 October 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
3 February 1997Return made up to 16/01/97; no change of members (4 pages)
5 November 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
5 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Registered office changed on 30/07/96 from: trafalgar house 261 nelson road whitton twickenham middx TW2 7BH (1 page)
22 February 1996Return made up to 16/01/96; full list of members (6 pages)
23 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
4 September 1995Director resigned;new director appointed (2 pages)