Company NameWoody's Leisure Centre Limited
Company StatusDissolved
Company Number02711210
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Emma Jane Beever
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(2 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (closed 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Coldharbour Farm Tong Lane
Lamberhurst
Kent
TN3 8AD
Director NameMichelle Allsworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 03 July 2001)
RoleCompany Director
Correspondence AddressRousillon House Rodmer Close
Minster On Sea
Sheerness Sheppey
Kent
ME12 2BS
Secretary NameMichelle Allsworth
NationalityBritish
StatusClosed
Appointed31 March 1997(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 03 July 2001)
RoleCompany Director
Correspondence AddressRousillon House Rodmer Close
Minster On Sea
Sheerness Sheppey
Kent
ME12 2BS
Director NameMr Thomas Donald Allsworth
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(2 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 11 June 1996)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hook Manor
Lower Road
Eastchurch
Kent
ME12 3SX
Secretary NameMr Thomas Donald Allsworth
NationalityBritish
StatusResigned
Appointed18 May 1992(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hook Manor
Lower Road
Eastchurch
Kent
ME12 3SX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address2 Spencer Avenue
London
N13 4TX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
21 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 July 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 June 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
2 June 1998Return made up to 01/05/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Return made up to 01/05/97; no change of members (4 pages)
3 June 1997Secretary resigned (1 page)
11 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 November 1996Director's particulars changed (1 page)
25 November 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
21 May 1996Return made up to 01/05/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 June 1995Return made up to 01/05/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)