Company NameGreen Lane Leisure Limited
DirectorsDeborah Ann Tanner and Andrew George Wooders
Company StatusDissolved
Company Number03911666
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 2 months ago)
Previous NameArchimage Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDeborah Ann Tanner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(2 weeks, 3 days after company formation)
Appointment Duration24 years, 1 month
RoleClubhouse Administrator
Correspondence Address15 Conquest Road
Addlestone
Surrey
KT15 1SN
Director NameAndrew George Wooders
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(2 weeks, 3 days after company formation)
Appointment Duration24 years, 1 month
RoleGolf Admin
Correspondence Address39 Edward Avenue
Camberley
Surrey
GU15 3BB
Secretary NameAndrew George Wooders
NationalityBritish
StatusCurrent
Appointed07 February 2000(2 weeks, 3 days after company formation)
Appointment Duration24 years, 1 month
RoleGolf Admin
Correspondence Address39 Edward Avenue
Camberley
Surrey
GU15 3BB
Director NameMr Derek John Healy
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 weeks, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 April 2000)
RoleGolf Course Manager
Country of ResidenceEngland
Correspondence AddressHookwater Hookstone Lane
West End
Woking
Surrey
GU24 9QP
Director NameMr Paul Richard Newton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2001)
RoleCrash Repairer
Country of ResidenceEngland
Correspondence AddressOrchard House
St Anns Hill Road
Chertsey
Surrey
KT16 9NN
Director NameMr Peter Newton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2001)
RoleCrash Repairer
Country of ResidenceEngland
Correspondence Address17 Wolsey Road
Ashford
Middlesex
TW15 2RA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£377,745
Gross Profit£56,064
Net Worth-£32,983
Cash£850
Current Liabilities£49,384

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 October 2003Dissolved (1 page)
9 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2002Statement of affairs (6 pages)
23 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2002Appointment of a voluntary liquidator (1 page)
29 March 2002Registered office changed on 29/03/02 from: abbeymoor golf club green lane addlestone surrey KT15 2XU (1 page)
21 January 2002Return made up to 21/01/02; full list of members (7 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
16 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
16 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Ad 07/02/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
7 March 2000New director appointed (2 pages)
28 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Registered office changed on 28/02/00 from: orchard house saint anns hill road chertsey surrey KT16 9NN (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000Company name changed archimage LIMITED\certificate issued on 15/02/00 (2 pages)
14 February 2000Registered office changed on 14/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 January 2000Incorporation (16 pages)