Company NameClub Athletica Limited
Company StatusDissolved
Company Number02834869
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)
Previous NameAirsafe Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGuy William Leach
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1997(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 05 March 2002)
RoleCompany Director
Correspondence AddressApartment D162 Parliment View
Apartments 1 Albert Embankment
London
SE1 7XQ
Director NameMiss Josephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHotspur House
Allendale
Northumberland
NE47 9BW
Secretary NameMrs Francesca Anne Todd
NationalityBritish
StatusClosed
Appointed09 June 2000(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address26 Glebe Road
Cheam
Surrey
SM2 7NT
Director NameMrs Nesta Margaret Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Secretary NameMr Huw Ffrangcon Lloyd-Lewis
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHazeldene
Penydarren Road
Merthyr Tydfil
Mid Glamorgan
CF47 9AH
Wales
Director NameAlan Lewis Robson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Director NameKeith George Baker
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address49 Culverhay
Ashtead
Surrey
KT21 1PP
Secretary NameAlan Lewis Robson
NationalityBritish
StatusResigned
Appointed06 June 1994(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Director NameRuth Mountford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(1 year, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 August 1995)
RoleGroup Financial Analyst
Correspondence AddressYorke House Crest Farm
Duddleswell
Uckfield
East Sussex
TN22 3JJ
Director NameJohn Roger Bolster
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 01 June 1996)
RoleAccountant
Correspondence Address42 Kings Road
Petersfield
Hampshire
GU32 3QY
Secretary NameJohn Roger Bolster
NationalityBritish
StatusResigned
Appointed14 August 1995(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 1996)
RoleAccountant
Correspondence Address42 Kings Road
Petersfield
Hampshire
GU32 3QY
Director NameWilliam Roxby Robson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressClovelly New Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9LL
Director NameMr Timothy John Hancock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Argus Lofts
Robert Street
Brighton
East Sussex
BN1 4AY
Director NamePaul McKeon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 13 November 1995)
RoleAccountant
Correspondence Address58 Somerset Court
Percy Road
Hampton
Middlesex
TW12 2JZ
Director NameSandra Margaret Darke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1997)
RoleFinance Manager
Correspondence Address2 Wildacre Close
The Drive Ilford
Billingshurst
West Sussex
RH14 0TL
Secretary NameChristopher Rajendran Hyman
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address261 Popes Lane
Ealing
London
W5 4NH
Director NameKevin Stanley Beeston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2000)
RoleCompany Director
Correspondence AddressSerco House
16bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Director NameChristopher Rajendran Hyman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 May 2000)
RoleCorporate Finance Director
Correspondence Address261 Popes Lane
Ealing
London
W5 4NH
Secretary NameMr Ronen Ilan
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Saint Andrews Drive
Stanmore
Middlesex
HA7 2LY

Location

Registered AddressDolphin House
Windmill Road
Sunbury On Thames
Middlesex
TW16 7HT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2001Application for striking-off (1 page)
19 September 2001Full accounts made up to 31 December 2000 (7 pages)
16 July 2001Return made up to 09/07/01; full list of members (5 pages)
1 May 2001Director's particulars changed (1 page)
30 April 2001Director's particulars changed (1 page)
15 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/00
(1 page)
8 December 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
4 September 2000Full accounts made up to 31 December 1999 (7 pages)
19 July 2000Return made up to 09/07/00; full list of members (9 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
16 June 2000New director appointed (4 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
18 August 1999Registered office changed on 18/08/99 from: serco house hayes road southall middlesex UB2 5NJ (1 page)
18 August 1999Secretary's particulars changed (1 page)
18 August 1999Return made up to 09/07/99; full list of members (6 pages)
18 August 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
25 September 1998Full accounts made up to 31 December 1997 (9 pages)
10 August 1998Return made up to 09/07/98; no change of members (4 pages)
24 September 1997New director appointed (1 page)
24 September 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
26 August 1997Secretary's particulars changed (1 page)
24 July 1997Return made up to 09/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Full accounts made up to 31 December 1996 (7 pages)
14 November 1996New director appointed (2 pages)
23 July 1996Return made up to 09/07/96; full list of members (6 pages)
18 June 1996Secretary resigned;director resigned (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996Director resigned (1 page)
17 May 1996Full accounts made up to 31 December 1995 (7 pages)
11 October 1995Director resigned;new director appointed (4 pages)
6 October 1995Company name changed airsafe LIMITED\certificate issued on 09/10/95 (4 pages)
23 August 1995Director resigned;new director appointed (2 pages)
23 August 1995Director resigned;new director appointed (2 pages)
17 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
12 April 1995Full accounts made up to 31 December 1994 (6 pages)