Company NameWoking Leisure Limited
Company StatusDissolved
Company Number02906141
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameMartin Stokes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(3 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleOperations Director
Correspondence Address8 Harfield Gardens
Little Sutton
South Wirral
Cheshire
L66 4UB
Director NameMatthew John Duffy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(3 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address4 Latham Court
35-37 The High Street
Knaphill
Surrey
GU21 2PT
Director NameMark Potiriadis
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(3 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleArchitect
Correspondence AddressLittle Tarrel Benwell Road
Brookwood
Woking
Surrey
GU24 0EN
Secretary NameComat Registrars Limited (Corporation)
StatusCurrent
Appointed08 March 1994(same day as company formation)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Director NameMr Christopher George Chapman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRobinwood
4 Ashley Road
Farnborough
Hampshire
GU14 7HA
Director NameMark Potiriadis
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(2 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 1997)
RoleArchitect
Correspondence AddressLittle Tarrel Benwell Road
Brookwood
Woking
Surrey
GU24 0EN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Cash£566,171
Current Liabilities£1,009,663

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 December 2001Dissolved (1 page)
5 September 2001Completion of winding up (1 page)
27 March 2001Receiver's abstract of receipts and payments (3 pages)
26 March 2001Receiver ceasing to act (1 page)
5 January 2001Receiver's abstract of receipts and payments (2 pages)
18 January 2000Order of court to wind up (1 page)
22 December 1999Court order notice of winding up (1 page)
12 November 1999Receiver's abstract of receipts and payments (2 pages)
11 January 1999Receiver's abstract of receipts and payments (3 pages)
16 October 1997Appointment of receiver/manager (2 pages)
13 October 1997Registered office changed on 13/10/97 from: 7/8 gray's inn square gray's inn london WC1R 5JQ (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
28 May 1997Ad 30/03/97--------- £ si 900@1=900 £ ic 749100/750000 (2 pages)
10 April 1997Director resigned (1 page)
19 March 1997Return made up to 08/03/97; no change of members (6 pages)
24 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 July 1996New director appointed (2 pages)
12 June 1996Full accounts made up to 31 March 1996 (10 pages)
4 April 1996Ad 06/03/96--------- £ si 749000@1=749000 £ ic 100/749100 (2 pages)
24 March 1996Full accounts made up to 31 March 1995 (10 pages)
28 June 1995Return made up to 08/03/95; full list of members (6 pages)
23 May 1995Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
7 April 1995Particulars of mortgage/charge (4 pages)