Company NameHomefield Leisure Limited
Company StatusDissolved
Company Number03950215
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAnne Patricia Dyball
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhanger
Cranleigh Road
Ewhurst
Surrey
GU6 7RJ
Director NameJohn Anthony Dyball
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleSwimming Pool Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressOakhanger
Cranleigh Road
Ewhurst
Surrey
GU6 7RJ
Secretary NameAnne Patricia Dyball
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhanger
Cranleigh Road
Ewhurst
Surrey
GU6 7RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£408,792
Cash£310,654
Current Liabilities£59,087

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010Application to strike the company off the register (3 pages)
4 May 2010Application to strike the company off the register (3 pages)
23 March 2010Director's details changed for Anne Patricia Dyball on 1 October 2009 (2 pages)
23 March 2010Director's details changed for John Anthony Dyball on 1 October 2009 (2 pages)
23 March 2010Director's details changed for John Anthony Dyball on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(5 pages)
23 March 2010Director's details changed for John Anthony Dyball on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 100
(5 pages)
23 March 2010Director's details changed for Anne Patricia Dyball on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Anne Patricia Dyball on 1 October 2009 (2 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 July 2008Return made up to 12/03/08; full list of members (4 pages)
9 July 2008Return made up to 12/03/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 March 2008Registered office changed on 10/03/2008 from neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
10 March 2008Registered office changed on 10/03/2008 from neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
23 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 April 2007Return made up to 12/03/07; full list of members (2 pages)
16 April 2007Return made up to 12/03/07; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 March 2006Return made up to 12/03/06; full list of members (2 pages)
13 March 2006Return made up to 12/03/06; full list of members (2 pages)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 March 2005Return made up to 12/03/05; full list of members (7 pages)
17 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 March 2004Return made up to 12/03/04; full list of members (7 pages)
6 March 2004Return made up to 12/03/04; full list of members (7 pages)
26 June 2003Total exemption full accounts made up to 30 November 2002 (16 pages)
26 June 2003Total exemption full accounts made up to 30 November 2002 (16 pages)
23 May 2003Return made up to 12/03/03; full list of members (7 pages)
23 May 2003Return made up to 12/03/03; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
15 March 2002Return made up to 12/03/02; full list of members (6 pages)
15 March 2002Return made up to 12/03/02; full list of members (6 pages)
10 August 2001Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2001Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
13 April 2001Accounts made up to 30 November 2000 (1 page)
13 April 2001Return made up to 17/03/01; full list of members (6 pages)
13 April 2001Return made up to 17/03/01; full list of members (6 pages)
11 April 2000Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
11 April 2000Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Incorporation (13 pages)
17 March 2000Incorporation (13 pages)
17 March 2000New secretary appointed;new director appointed (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed;new director appointed (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (1 page)
17 March 2000New director appointed (1 page)