Company NameThe Oakley Leisure Parks Pension Trustee Limited
Company StatusDissolved
Company Number03145144
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NamePrecis (1410) Limited

Business Activity

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

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMr Terry John Prosser
NationalityBritish
StatusClosed
Appointed12 August 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 15 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmer Village
Chelmsford
Essex
CM2 6SS
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameMr Kevin Ronald Leech
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceBritish Isles
Correspondence AddressLa Vignette
Rue De La Vignette Maufant
St Saviour
Jersey
JE2 7HY
Secretary NameMr Kenneth William West Lane
NationalityBritish
StatusResigned
Appointed08 March 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence AddressLea House 5 Villiers Mead
Wokingham
Berkshire
RG41 2UB
Secretary NameNicholas Patrick Fenn
NationalityBritish
StatusResigned
Appointed01 August 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address37 School Road
West Wellow
Romsey
Hampshire
SO51 6AR
Director NameMr Philip Mason
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCross Lanes Farmhouse
Ashton
Bishops Waltham
Hampshire
SO3 1FN
Director NameIeuan Lewis James Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(5 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 July 2001)
RoleCompany Director
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed14 March 2001(5 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 July 2001)
RoleCompany Director
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameHayley Jane Cockett
NationalityBritish
StatusResigned
Appointed04 July 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2004)
RoleSecretary
Correspondence Address43 Hartland Road
Morden
Surrey
SM4 6LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed21 February 1996(1 month, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 08 March 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address1st Floor Offices
189-193 Court Road
London
SW5 9AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
21 December 2006Application for striking-off (1 page)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
13 March 2006Return made up to 11/01/06; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
18 March 2005Return made up to 11/01/05; full list of members (6 pages)
22 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
22 November 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
26 May 2004Return made up to 11/01/04; full list of members (6 pages)
20 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 March 2003Return made up to 11/01/03; full list of members (6 pages)
27 September 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
3 December 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
8 October 2001Registered office changed on 08/10/01 from: c/o cavendish & co 18 queen anne street london W1G 8HB (1 page)
11 September 2001Director resigned (1 page)
28 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
9 April 2001New director appointed (4 pages)
9 April 2001Director resigned (1 page)
9 April 2001New secretary appointed;new director appointed (3 pages)
9 April 2001Registered office changed on 09/04/01 from: 6 leylands park nobs crook colden common winchester hampshire SO21 1TH (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
16 January 2001Return made up to 11/01/01; full list of members (6 pages)
30 August 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
23 January 2000Return made up to 11/01/00; full list of members (6 pages)
15 September 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
25 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1999Return made up to 11/01/99; no change of members (8 pages)
10 June 1998Full accounts made up to 31 January 1998 (5 pages)
20 January 1998Return made up to 11/01/98; no change of members (8 pages)
17 November 1997Full accounts made up to 31 January 1997 (6 pages)
26 August 1997New director appointed (3 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (1 page)
28 April 1997Return made up to 11/01/97; full list of members (6 pages)
19 March 1996New secretary appointed (2 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Secretary resigned (1 page)
19 March 1996New director appointed (3 pages)
19 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1996Accounting reference date notified as 31/01 (1 page)
19 March 1996Registered office changed on 19/03/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
18 March 1996Company name changed precis (1410) LIMITED\certificate issued on 19/03/96 (2 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 March 1996New secretary appointed (2 pages)
5 March 1996Secretary resigned (1 page)
11 January 1996Incorporation (17 pages)