Company NameX-Leisure (Guildford) Limited
Company StatusDissolved
Company Number03338073
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)
Previous NamesFinlaw Seventy-Three Limited and MWB Leisure (Guildford) Limited

Business Activity

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

Directors

Director NameMr Pierre Yves Gerbeau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed24 January 2003(5 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Library
125 Battersea High Street
London
SW11 3HY
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Director NameMr Corin Leonard Thoday
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 03 May 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Road
Fakenham
Norfolk
NR21 8AU
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed30 September 2007(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 03 May 2011)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameJonathan Brian Cantor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 week, 4 days after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameRichard Mully
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 week, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 12 May 1997)
RoleBanker
Correspondence Address1 Appold Street Broadgate
London
EC2A 2HE
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMartyn Phillips Lewis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 week, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 12 May 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWyncroft
Ringmore
Kingsbridge
Devon
TQ7 4HL
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Secretary NameMr Jagtar Singh
NationalityBritish
StatusResigned
Appointed02 April 1997(1 week, 4 days after company formation)
Appointment Duration6 months (resigned 01 October 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr Simon John Napier Leadbetter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clifton Cottages
Smallshill Road Norwood Hill
Horley
Surrey
RH6 0HR
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 February 2005)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameXavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address10 Christchurch Hill
London
NW3 1LB
Secretary NameFalguni Desai
NationalityBritish
StatusResigned
Appointed24 January 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address113a Burdon Lane
Cheam
Surrey
SM2 7DB
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(8 years, 8 months after company formation)
Appointment Duration5 years (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill
8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(8 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameMr Russell Norman Black
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Way
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0AT
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed01 October 1997(6 months, 1 week after company formation)
Appointment Duration10 years (resigned 30 September 2007)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at 1Leisure Parks (General Partners) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
5 January 2011Application to strike the company off the register (3 pages)
5 January 2011Application to strike the company off the register (3 pages)
26 November 2010Termination of appointment of Alasdair Evans as a director (1 page)
26 November 2010Termination of appointment of Alasdair Evans as a director (1 page)
25 November 2010Restoration by order of the court (3 pages)
25 November 2010Restoration by order of the court (3 pages)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010Application to strike the company off the register (3 pages)
16 February 2010Application to strike the company off the register (3 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 2
(6 pages)
23 December 2009Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 2
(6 pages)
23 December 2009Secretary's details changed for Hermes Secretariat Limited on 23 December 2009 (2 pages)
4 November 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
4 November 2009Appointment of Mr Corin Leonard Thoday as a director (2 pages)
4 November 2009Termination of appointment of Russell Black as a director (1 page)
4 November 2009Termination of appointment of Russell Black as a director (1 page)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 December 2008Return made up to 30/11/08; full list of members (4 pages)
30 April 2008Full accounts made up to 31 December 2007 (8 pages)
30 April 2008Full accounts made up to 31 December 2007 (8 pages)
18 April 2008Director's Change of Particulars / russell black / 21/01/2008 / HouseName/Number was: , now: 9; Street was: 3 ridgeway close, now: meadow way; Area was: apsley, now: boxmoor; Post Code was: HP3 9TB, now: HP3 0AT; Country was: , now: united kingdom; Occupation was: chartered surveyor, now: investment manager (1 page)
18 April 2008Director's change of particulars / russell black / 21/01/2008 (1 page)
1 April 2008Appointment Terminated Director martin barber (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
27 December 2007Return made up to 30/11/07; full list of members (3 pages)
27 December 2007Return made up to 30/11/07; full list of members (3 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
23 October 2007Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page)
23 October 2007Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS (1 page)
28 August 2007Full accounts made up to 31 December 2006 (8 pages)
28 August 2007Full accounts made up to 31 December 2006 (8 pages)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
12 December 2006Return made up to 30/11/06; full list of members (3 pages)
20 July 2006Full accounts made up to 31 December 2005 (8 pages)
20 July 2006Full accounts made up to 31 December 2005 (8 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
5 December 2005Return made up to 30/11/05; full list of members (3 pages)
5 December 2005Return made up to 30/11/05; full list of members (3 pages)
30 November 2005New director appointed (4 pages)
30 November 2005New director appointed (4 pages)
30 November 2005New director appointed (4 pages)
30 November 2005New director appointed (4 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
12 August 2005Full accounts made up to 31 December 2004 (8 pages)
12 August 2005Full accounts made up to 31 December 2004 (8 pages)
17 May 2005Full accounts made up to 31 December 2003 (8 pages)
17 May 2005Full accounts made up to 31 December 2003 (8 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (9 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
15 April 2005Particulars of mortgage/charge (9 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (7 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (7 pages)
11 December 2004Return made up to 30/11/04; full list of members (8 pages)
11 December 2004Return made up to 30/11/04; full list of members (8 pages)
1 June 2004New director appointed (6 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (6 pages)
1 June 2004Director resigned (1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 January 2004Return made up to 30/11/03; full list of members (7 pages)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004Secretary's particulars changed (1 page)
18 January 2004Director's particulars changed (1 page)
18 January 2004Director's particulars changed (1 page)
9 January 2004Company name changed mwb leisure (guildford) LIMITED\certificate issued on 09/01/04 (2 pages)
9 January 2004Company name changed mwb leisure (guildford) LIMITED\certificate issued on 09/01/04 (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
6 June 2003Full accounts made up to 31 December 2002 (8 pages)
6 June 2003Full accounts made up to 31 December 2002 (8 pages)
24 February 2003New director appointed (7 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (3 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (7 pages)
24 February 2003New director appointed (7 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (7 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (3 pages)
12 December 2002Return made up to 30/11/02; full list of members (8 pages)
12 December 2002Return made up to 30/11/02; full list of members (8 pages)
18 June 2002Auditor's resignation (2 pages)
18 June 2002Auditor's resignation (2 pages)
29 May 2002Full accounts made up to 31 December 2001 (8 pages)
29 May 2002Full accounts made up to 31 December 2001 (8 pages)
14 February 2002Return made up to 30/11/01; full list of members (6 pages)
14 February 2002Return made up to 30/11/01; full list of members (6 pages)
1 November 2001Accounts made up to 31 December 2000 (8 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2001Particulars of mortgage/charge (15 pages)
13 June 2001Particulars of mortgage/charge (15 pages)
11 June 2001Registered office changed on 11/06/01 from: 179 great portland street london W1N 6LS (1 page)
11 June 2001Registered office changed on 11/06/01 from: 179 great portland street london W1N 6LS (1 page)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
31 July 2000Return made up to 31/05/00; full list of members (23 pages)
31 July 2000Return made up to 31/05/00; full list of members (23 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
6 June 1999Return made up to 31/05/99; no change of members (19 pages)
6 June 1999Return made up to 31/05/99; no change of members (19 pages)
1 April 1999Return made up to 21/03/99; full list of members (23 pages)
1 April 1999Return made up to 21/03/99; full list of members (23 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
9 July 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
9 July 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 June 1998Return made up to 21/03/98; full list of members (16 pages)
4 June 1998Registered office changed on 04/06/98 from: 179 great portland street london W1N 6LS (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Return made up to 21/03/98; full list of members (16 pages)
4 June 1998Registered office changed on 04/06/98 from: 179 great portland street london W1N 6LS (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
20 May 1997Particulars of mortgage/charge (7 pages)
20 May 1997Particulars of mortgage/charge (9 pages)
20 May 1997Particulars of mortgage/charge (7 pages)
20 May 1997Particulars of mortgage/charge (9 pages)
20 May 1997Particulars of mortgage/charge (7 pages)
20 May 1997Particulars of mortgage/charge (7 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997New secretary appointed;new director appointed (4 pages)
12 May 1997New director appointed (4 pages)
12 May 1997New director appointed (4 pages)
12 May 1997New secretary appointed;new director appointed (4 pages)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (6 pages)
12 May 1997New director appointed (6 pages)
8 May 1997New director appointed (3 pages)
8 May 1997New director appointed (3 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
14 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 April 1997Company name changed finlaw seventy-three LIMITED\certificate issued on 10/04/97 (3 pages)
9 April 1997Company name changed finlaw seventy-three LIMITED\certificate issued on 10/04/97 (3 pages)
21 March 1997Incorporation (16 pages)