Company NameUnity Leisure Operations Limited
Company StatusDissolved
Company Number05808787
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date8 February 2012 (12 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameAndrew Mark Lysons Payne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 08 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Betjeman Way
Hemel Hempstead
Hertfordshire
HP1 3HH
Director NameJeremy Jon Harbour
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 The Cloisters
Saint Marys View
Watford
Hertfordshire
WD18 0BG
Director NameMr Alan David Hemsley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Selkirk Road
Twickenham
Middlesex
TW2 6PX
Secretary NameMr Alan David Hemsley
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Selkirk Road
Twickenham
Middlesex
TW2 6PX
Director NameAndrew Mark Lysons Payne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(10 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Betjeman Way
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3HH
Director NameOliver Thompson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2009)
RoleCompany Director
Correspondence Address7 Orkney House
Himalayan
Watford
Hertfordshire
WD18 6SX

Location

Registered AddressRsm Tenon
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£35,286
Gross Profit£34,571
Net Worth-£15,249
Cash£12,044
Current Liabilities£112,991

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 February 2012Final Gazette dissolved following liquidation (1 page)
8 February 2012Final Gazette dissolved following liquidation (1 page)
8 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Liquidators' statement of receipts and payments to 14 October 2011 (21 pages)
8 November 2011Return of final meeting in a creditors' voluntary winding up (21 pages)
8 November 2011Liquidators statement of receipts and payments to 14 October 2011 (21 pages)
8 November 2011Return of final meeting in a creditors' voluntary winding up (21 pages)
8 November 2011Liquidators' statement of receipts and payments to 14 October 2011 (21 pages)
24 August 2011Liquidators' statement of receipts and payments to 17 June 2011 (18 pages)
24 August 2011Liquidators' statement of receipts and payments to 17 June 2011 (18 pages)
24 August 2011Liquidators statement of receipts and payments to 17 June 2011 (18 pages)
25 June 2010Appointment of a voluntary liquidator (1 page)
25 June 2010Statement of affairs with form 4.19 (7 pages)
25 June 2010Appointment of a voluntary liquidator (1 page)
25 June 2010Statement of affairs with form 4.19 (7 pages)
25 June 2010Registered office address changed from 1St Floor Gade House 46 High Street Watford Hertfordshire WD17 1AY on 25 June 2010 (2 pages)
25 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-18
(1 page)
25 June 2010Registered office address changed from 1st Floor Gade House 46 High Street Watford Hertfordshire WD17 1AY on 25 June 2010 (2 pages)
17 June 2010Notice of completion of voluntary arrangement (18 pages)
17 June 2010Notice of completion of voluntary arrangement (18 pages)
16 June 2010Appointment of Mr Andrew Payne as a director (3 pages)
16 June 2010Appointment of Mr Andrew Payne as a director (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2010Termination of appointment of Jeremy Harbour as a director (1 page)
9 January 2010Termination of appointment of Jeremy Harbour as a director (1 page)
22 October 2009Termination of appointment of Alan Hemsley as a secretary (1 page)
22 October 2009Termination of appointment of Alan Hemsley as a secretary (1 page)
26 September 2009Registered office changed on 26/09/2009 from unit 9, fishers industrial estate, wiggenhall road watford hertfordshire WD18 0FN (1 page)
26 September 2009Registered office changed on 26/09/2009 from unit 9, fishers industrial estate, wiggenhall road watford hertfordshire WD18 0FN (1 page)
21 August 2009Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
21 August 2009Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
23 April 2009Appointment Terminated Director andrew payne (1 page)
23 April 2009Appointment terminated director andrew payne (1 page)
30 March 2009Appointment terminated director oliver thompson (1 page)
30 March 2009Appointment Terminated Director oliver thompson (1 page)
6 August 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
6 August 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
5 June 2008Return made up to 08/05/08; full list of members (4 pages)
5 June 2008Return made up to 08/05/08; full list of members (4 pages)
11 December 2007Ad 22/11/07--------- £ si 19@1=19 £ ic 100/119 (1 page)
11 December 2007New director appointed (1 page)
11 December 2007Ad 22/11/07--------- £ si 19@1=19 £ ic 100/119 (1 page)
11 December 2007New director appointed (1 page)
19 July 2007Particulars of mortgage/charge (5 pages)
19 July 2007Particulars of mortgage/charge (5 pages)
3 July 2007Return made up to 08/05/07; full list of members (2 pages)
3 July 2007Return made up to 08/05/07; full list of members (2 pages)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
22 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
22 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 May 2006Incorporation (12 pages)
8 May 2006Incorporation (12 pages)