Company NameDorset Racquets & Health Club Limited
Company StatusDissolved
Company Number03308478
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date9 July 2008 (15 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Michael David Ball
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 09 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Secretary NameStephen John Bennett
NationalityBritish
StatusClosed
Appointed04 February 2003(6 years after company formation)
Appointment Duration5 years, 5 months (closed 09 July 2008)
RoleCompany Director
Correspondence Address2 Holt Place, Coach House Mews
Wimborne Road East
Ferndown
Dorset
BH22 9UX
Secretary NameWai Chung Wong
NationalityBritish
StatusClosed
Appointed13 May 2003(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 09 July 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 3 Rowsley Lodge
72a Lady Margaret Road
London
N19 5EL
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NameMr Nicholas Tamblyn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClouds Hill Miles Lane
Cobham
Surrey
KT11 2EF
Director NameMr Charles Graham Coles
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 21 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Chalfont Lane
Chorleywood
Hertfordshire
WD3 5PP
Director NamePatrick Henchoz
Date of BirthJune 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed05 March 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntington Court
Huntington Lane
Hereford
Herefordshire
HR4 7RA
Wales
Secretary NameGarry James Manser
NationalityBritish
StatusResigned
Appointed05 March 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 04 February 2003)
RoleCompany Director
Correspondence Address82 Cranmore Road
Chislehurst
Kent
BR7 6ET
Director NameMichael Kenneth Payne
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 04 November 1999)
RoleCompany Director
Correspondence AddressKnights Yard 4 Plain Gate
Templars Field Rothley
Leicester
LE7 7SQ
Director NameKaren Anne Dick
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 November 2002)
RoleHuman Resources Manager
Correspondence Address2 Prospect Place
Osborne Road
Windsor
Berkshire
SL4 3JA
Director NameMr Douglas Ross Waddell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Newbury Drive
Stratford Upon Avon
Warwickshire
CV37 9LZ
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrebartha
51a Frances Road
Windsor
Berkshire
SL4 3AQ
Director NameMark Ronald Sydney Beadle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(3 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 July 2001)
RoleCompany Director
Correspondence Address14 Fen Meadow
Ightham
Kent
TN15 9HT
Director NameMaurice William Kelly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2002)
RoleChief Executive
Correspondence AddressSpinney Cottage Wing Road
Mentmore
Leighton Buzzard
Buckinghamshire
LU7 0QG
Director NameMr Kevin Boyd McCollum
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 years, 9 months after company formation)
Appointment Duration4 months (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterton Stables
Ampney Crucis
Cirencester
Gloucestershire
GL7 5RX
Wales
Director NameMr Stuart John Creed
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJade House The Avenue
Claverton Down
Bath
BA2 7AX
Director NameMr Neil Duncan Gillis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
High Street, Thelnetham
Diss
Norfolk
IP22 1JL
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,860,000
Gross Profit£2,299,000
Net Worth£436,000
Cash£73,000
Current Liabilities£672,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
12 March 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
19 September 2007Liquidators statement of receipts and payments (5 pages)
20 July 2007Director resigned (1 page)
19 March 2007Liquidators statement of receipts and payments (5 pages)
8 September 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003New director appointed (3 pages)
20 June 2003New secretary appointed (2 pages)
4 June 2003Director resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: cabot lane poole dorset BH17 7BX (1 page)
21 March 2003Director resigned (1 page)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2003Declaration of solvency (3 pages)
17 March 2003Appointment of a voluntary liquidator (1 page)
17 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 March 2003Director resigned (1 page)
20 February 2003Annual return made up to 22/01/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
30 January 2003394 stat (1 page)
26 November 2002Director resigned (1 page)
14 November 2002New director appointed (3 pages)
14 November 2002New director appointed (3 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
22 October 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
28 February 2002Annual return made up to 22/01/02 (4 pages)
12 February 2002New director appointed (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
28 October 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (3 pages)
15 February 2001Annual return made up to 22/01/01 (4 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (3 pages)
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 January 2001Memorandum and Articles of Association (17 pages)
11 January 2001New director appointed (3 pages)
17 November 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
28 February 2000Annual return made up to 22/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
1 September 1999Full accounts made up to 31 October 1998 (14 pages)
26 February 1999Annual return made up to 22/01/99 (4 pages)
26 August 1998Full accounts made up to 31 October 1997 (13 pages)
6 March 1998Annual return made up to 22/01/98 (4 pages)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 July 1997Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page)
8 June 1997Registered office changed on 08/06/97 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
14 April 1997New director appointed (3 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
22 January 1997Incorporation (27 pages)