Company NameRugby Leisure Community Association Limited
Company StatusDissolved
Company Number04442289
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameLocal Leisure Community Association (2) Limited

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
Appointed20 May 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, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Timothy Cleveland Hewett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(1 year, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(10 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 01 March 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameRobert Timothy Caunter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Corner
Remenham Hill
Henley On Thames
Oxfordshire
RG9 3ET
Director NameMr Michael Anthony Griffiths
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
6 Orchard Hill
Windlesham
Surrey
GU20 6DB
Secretary NameMr Michael Anthony Griffiths
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
6 Orchard Hill
Windlesham
Surrey
GU20 6DB
Director NameMr John David Bates
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2003)
RoleRegional Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinecroft Davis Way
Hurst
Reading
Berks
RG10 0TR

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

Financials

Year2014
Net Worth-£29,437
Current Liabilities£29,637

Accounts

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

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
4 December 2015Application to strike the company off the register (3 pages)
4 December 2015Application to strike the company off the register (3 pages)
23 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages)
23 November 2015Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages)
5 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
5 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages)
5 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
5 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
5 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
5 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages)
4 June 2015Annual return made up to 27 April 2015 no member list (4 pages)
4 June 2015Annual return made up to 27 April 2015 no member list (4 pages)
11 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (9 pages)
11 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (9 pages)
11 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
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)
11 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
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)
12 May 2014Annual return made up to 27 April 2014 no member list (4 pages)
12 May 2014Annual return made up to 27 April 2014 no member list (4 pages)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 305 Gray's Inn Road London WC1X 8QR United Kingdom on 1 April 2014 (1 page)
30 July 2013Full accounts made up to 31 March 2013 (15 pages)
30 July 2013Full accounts made up to 31 March 2013 (15 pages)
30 April 2013Annual return made up to 27 April 2013 no member list (4 pages)
30 April 2013Annual return made up to 27 April 2013 no member list (4 pages)
16 January 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL 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 David Cowans as a director (2 pages)
15 January 2013Appointment of Mr David Cowans as a director (2 pages)
15 January 2013Appointment of Mr Christopher Robin Leslie Phillips 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)
9 May 2012Annual return made up to 27 April 2012 no member list (3 pages)
9 May 2012Annual return made up to 27 April 2012 no member list (3 pages)
9 May 2012Register(s) moved to registered inspection location (1 page)
9 May 2012Register(s) moved to registered inspection location (1 page)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 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)
27 July 2011Full accounts made up to 31 March 2011 (15 pages)
27 July 2011Full accounts made up to 31 March 2011 (15 pages)
27 April 2011Annual return made up to 27 April 2011 no member list (3 pages)
27 April 2011Annual return made up to 27 April 2011 no member list (3 pages)
11 March 2011Register(s) moved to registered inspection location (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 inspection address has been changed (1 page)
21 September 2010Full accounts made up to 31 March 2010 (14 pages)
21 September 2010Full accounts made up to 31 March 2010 (14 pages)
27 April 2010Annual return made up to 27 April 2010 no member list (2 pages)
27 April 2010Annual return made up to 27 April 2010 no member list (2 pages)
16 October 2009Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
16 October 2009Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Sandra Dodd on 1 October 2009 (1 page)
16 October 2009Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Sandra Dodd on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Timothy Cleveland Hewett on 1 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (14 pages)
1 October 2009Full accounts made up to 31 March 2009 (14 pages)
27 April 2009Annual return made up to 27/04/09 (2 pages)
27 April 2009Annual return made up to 27/04/09 (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Full accounts made up to 31 March 2008 (15 pages)
20 May 2008Annual return made up to 20/05/08 (2 pages)
20 May 2008Annual return made up to 20/05/08 (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
7 August 2007Auditor's resignation (1 page)
7 August 2007Auditor's resignation (1 page)
18 July 2007Annual return made up to 20/05/07 (2 pages)
18 July 2007Annual return made up to 20/05/07 (2 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Full accounts made up to 31 March 2006 (15 pages)
23 March 2007Full accounts made up to 31 March 2006 (15 pages)
13 June 2006Annual return made up to 20/05/06 (2 pages)
13 June 2006Annual return made up to 20/05/06 (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)
25 May 2005Annual return made up to 20/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
25 May 2005Annual return made up to 20/05/05
  • 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)
19 May 2004Annual return made up to 20/05/04 (4 pages)
19 May 2004Annual return made up to 20/05/04 (4 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Secretary's particulars changed;director's particulars changed (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed (3 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 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
20 May 2003Annual return made up to 20/05/03 (5 pages)
20 May 2003Annual return made up to 20/05/03 (5 pages)
8 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
8 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2003Memorandum and Articles of Association (49 pages)
7 March 2003Memorandum and Articles of Association (49 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2003Memorandum and Articles of Association (49 pages)
14 January 2003Memorandum and Articles of Association (49 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
9 January 2003Company name changed local leisure community associat ion (2) LIMITED\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed local leisure community associat ion (2) LIMITED\certificate issued on 09/01/03 (2 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Memorandum and Articles of Association (49 pages)
26 September 2002Memorandum and Articles of Association (49 pages)
20 May 2002Incorporation (54 pages)
20 May 2002Incorporation (54 pages)