Company NameBishops Stortford Leisure Corporation Limited
Company StatusDissolved
Company Number03252142
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)
Previous NameStockport Leisure Corporation Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Woolf
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 05 August 2003)
RoleProperty Developer
Correspondence AddressThe Red Brick House
Little Venice
London
W9 1AW
Secretary NameDavid Woolf
NationalityBritish
StatusClosed
Appointed27 September 1996(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (closed 05 August 2003)
RoleProperty Developer
Correspondence AddressThe Red Brick House
Little Venice
London
W9 1AW
Director NameMr Jonathan James Newton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(3 years after company formation)
Appointment Duration3 years, 10 months (closed 05 August 2003)
RoleChartered Accountant
Correspondence Address39 Ravenscourt Gardens
London
W6 0TU
Director NameMr Toby Richard Baines
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Grove
Bedford Park
London
W4 1ER
Director NameJames Adrian Fawcett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bath Road
Emsworth
Hampshire
PO10 7ER
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressUnit 501 The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
10 March 2003Application for striking-off (1 page)
14 November 2002Return made up to 19/09/02; full list of members (7 pages)
14 November 2002Full accounts made up to 30 April 2001 (9 pages)
26 October 2002Auditor's resignation (1 page)
4 November 2001Full accounts made up to 30 April 2000 (10 pages)
29 October 2001Return made up to 19/09/01; full list of members (6 pages)
13 February 2001Director resigned (1 page)
26 January 2001Return made up to 19/09/00; full list of members (11 pages)
11 January 2001Full accounts made up to 30 April 1999 (9 pages)
23 December 2000Particulars of mortgage/charge (4 pages)
4 December 2000Director resigned (1 page)
31 March 2000New director appointed (1 page)
29 February 2000Registered office changed on 29/02/00 from: 1/18 chelsea harbour design centre, london SW10 0XE (1 page)
20 October 1999Full accounts made up to 30 September 1998 (9 pages)
20 October 1999Return made up to 19/09/99; full list of members (6 pages)
14 October 1999New director appointed (3 pages)
14 June 1999Ad 03/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
6 April 1999Full accounts made up to 30 September 1997 (10 pages)
17 December 1998Company name changed stockport leisure corporation li mited\certificate issued on 18/12/98 (2 pages)
29 October 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 1998Registered office changed on 01/02/98 from: chelsea harbour design centre 1/18 SW10 0XE (1 page)
12 October 1997Return made up to 19/09/97; full list of members (8 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1996New director appointed (3 pages)
17 October 1996Registered office changed on 17/10/96 from: 4 john carpenter street london EC4Y 0NH (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed;new director appointed (4 pages)
7 October 1996Company name changed fcb 1185 LIMITED\certificate issued on 08/10/96 (2 pages)
19 September 1996Incorporation (20 pages)