Company NameEast Hampshire Leisure Community Association Limited
Company StatusDissolved
Company Number04400719
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 2002(22 years ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Sandra Dodd
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMrs Sandra Dodd
NationalityBritish
StatusClosed
Appointed31 October 2003(1 year, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(10 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Michael Anthony Griffths
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Orchard Hill
Windlesham
Surrey
GU20 6DB
Director NameMr Richard Millard
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleOperations Director
Correspondence AddressThie-Ny-Keyll
Mavys Lane,West Wellow
Romsley
Hants
SO51 6BD
Secretary NameMr Michael Anthony Griffiths
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
6 Orchard Hill
Windlesham
Surrey
GU20 6DB
Director NameMr Timothy Cleveland Hewett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(1 year, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE

Contact

Websitedcleisure.co.uk

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
12 September 2016Application to strike the company off the register (3 pages)
12 September 2016Application to strike the company off the register (3 pages)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Timothy Cleveland Hewett as a director on 30 June 2016 (1 page)
30 March 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE (1 page)
30 March 2016Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE (1 page)
30 March 2016Annual return made up to 21 March 2016 no member list (4 pages)
30 March 2016Annual return made up to 21 March 2016 no member list (4 pages)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
30 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
30 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages)
30 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
30 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
30 September 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
30 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages)
30 September 2015Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
30 September 2015Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
23 March 2015Annual return made up to 21 March 2015 no member list (4 pages)
23 March 2015Annual return made up to 21 March 2015 no member list (4 pages)
11 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages)
11 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages)
11 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
11 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
11 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages)
11 November 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (37 pages)
11 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
18 July 2014Auditor's resignation (1 page)
18 July 2014Auditor's resignation (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 1 April 2014 (1 page)
28 March 2014Annual return made up to 21 March 2014 no member list (4 pages)
28 March 2014Annual return made up to 21 March 2014 no member list (4 pages)
30 July 2013Full accounts made up to 31 March 2013 (17 pages)
30 July 2013Full accounts made up to 31 March 2013 (17 pages)
27 March 2013Annual return made up to 21 March 2013 no member list (4 pages)
27 March 2013Annual return made up to 21 March 2013 no member list (4 pages)
16 January 2013Registered office address changed from 2 Freemantle Road Bagshot Surrey GU19 5LL United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 2 Freemantle Road Bagshot Surrey GU19 5LL United Kingdom on 16 January 2013 (1 page)
15 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
15 January 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
15 January 2013Appointment of Mr David Cowans as a director (2 pages)
15 January 2013Appointment of Mr David Cowans as a director (2 pages)
9 August 2012Full accounts made up to 31 March 2012 (15 pages)
9 August 2012Full accounts made up to 31 March 2012 (15 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 April 2012Statement of company's objects (2 pages)
13 April 2012Statement of company's objects (2 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 April 2012Registered office address changed from Otium House 2Freemantle Road Bagshot Surrey GU19 5LL on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Otium House 2Freemantle Road Bagshot Surrey GU19 5LL on 11 April 2012 (1 page)
11 April 2012Annual return made up to 21 March 2012 no member list (3 pages)
11 April 2012Annual return made up to 21 March 2012 no member list (3 pages)
27 July 2011Full accounts made up to 31 March 2011 (15 pages)
27 July 2011Full accounts made up to 31 March 2011 (15 pages)
21 March 2011Annual return made up to 21 March 2011 no member list (3 pages)
21 March 2011Annual return made up to 21 March 2011 no member list (3 pages)
11 March 2011Register inspection address has been changed (1 page)
11 March 2011Register(s) moved to registered inspection location (1 page)
11 March 2011Register inspection address has been changed (1 page)
11 March 2011Register(s) moved to registered inspection location (1 page)
21 September 2010Full accounts made up to 31 March 2010 (15 pages)
21 September 2010Full accounts made up to 31 March 2010 (15 pages)
9 April 2010Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
9 April 2010Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 21 March 2010 no member list (3 pages)
9 April 2010Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
9 April 2010Annual return made up to 21 March 2010 no member list (3 pages)
9 April 2010Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
9 April 2010Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
25 March 2009Annual return made up to 21/03/09 (2 pages)
25 March 2009Annual return made up to 21/03/09 (2 pages)
5 January 2009Full accounts made up to 31 March 2008 (13 pages)
5 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 May 2008Annual return made up to 21/03/08 (2 pages)
19 May 2008Annual return made up to 21/03/08 (2 pages)
19 October 2007Full accounts made up to 31 March 2007 (13 pages)
19 October 2007Full accounts made up to 31 March 2007 (13 pages)
7 August 2007Auditor's resignation (1 page)
7 August 2007Auditor's resignation (1 page)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Annual return made up to 21/03/07 (2 pages)
26 March 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Annual return made up to 21/03/07 (2 pages)
23 March 2007Full accounts made up to 31 March 2006 (15 pages)
23 March 2007Full accounts made up to 31 March 2006 (15 pages)
6 April 2006Annual return made up to 21/03/06 (2 pages)
6 April 2006Annual return made up to 21/03/06 (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (14 pages)
13 January 2006Full accounts made up to 31 March 2005 (14 pages)
1 April 2005Annual return made up to 21/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
1 April 2005Annual return made up to 21/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
1 April 2004Annual return made up to 21/03/04 (4 pages)
1 April 2004Annual return made up to 21/03/04 (4 pages)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004New secretary appointed (3 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed (3 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 April 2003Annual return made up to 21/03/03 (4 pages)
7 April 2003Annual return made up to 21/03/03 (4 pages)
26 September 2002Memorandum and Articles of Association (47 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Memorandum and Articles of Association (47 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2002Incorporation (52 pages)
21 March 2002Incorporation (52 pages)