CITYGROVE LEISURE LIMITED

Register to unlock more data on OkredoRegister

CITYGROVE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01955590

Incorporation date

06/11/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

The White House, 2 Meadrow, Godalming, Surrey GU7 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1985)
dot icon15/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2009
First Gazette notice for voluntary strike-off
dot icon23/11/2009
Application to strike the company off the register
dot icon22/11/2009
Termination of appointment of Jonathan Newton as a director
dot icon22/11/2009
Termination of appointment of David Woolf as a director
dot icon22/11/2009
Termination of appointment of Vivienne Woolf as a director
dot icon02/08/2009
Return made up to 20/06/09; full list of members
dot icon02/08/2009
Director's Change of Particulars / jonathan newton / 20/06/2009 / HouseName/Number was: , now: high compton; Street was: 39 ravenscourt gardens, now: wardour lane; Area was: , now: donhead st andrew; Post Town was: london, now: shaftesbury; Region was: , now: dorset; Post Code was: W6 0TU, now: SP7 9EQ
dot icon26/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/06/2008
Return made up to 20/06/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
New secretary appointed
dot icon28/06/2007
Return made up to 20/06/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/02/2007
New secretary appointed
dot icon25/02/2007
Secretary resigned
dot icon20/07/2006
Secretary resigned
dot icon13/07/2006
Return made up to 20/06/06; full list of members
dot icon13/07/2006
Secretary resigned
dot icon13/06/2006
New secretary appointed
dot icon30/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/05/2006
Registered office changed on 08/05/06 from: mill house 216 chiswick high road london W4 1PD
dot icon12/07/2005
Return made up to 20/06/05; full list of members
dot icon22/12/2004
Full accounts made up to 2004-04-30
dot icon22/12/2004
Full accounts made up to 2003-04-30
dot icon12/07/2004
Return made up to 20/06/04; full list of members
dot icon19/05/2004
Auditor's resignation
dot icon14/03/2004
Return made up to 20/06/03; full list of members
dot icon01/12/2003
Delivery ext'd 3 mth 30/04/03
dot icon16/10/2003
Certificate of re-registration from Public Limited Company to Private
dot icon16/10/2003
Re-registration of Memorandum and Articles
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Resolutions
dot icon16/10/2003
Application for reregistration from PLC to private
dot icon25/06/2003
Registered office changed on 26/06/03 from: unit 501 the chambers chelsea harbour london SW10 0XF
dot icon21/05/2003
Full accounts made up to 2002-04-30
dot icon22/04/2003
Particulars of mortgage/charge
dot icon04/04/2003
Particulars of mortgage/charge
dot icon28/07/2002
Return made up to 20/06/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-04-30
dot icon01/08/2001
Return made up to 20/06/01; full list of members
dot icon22/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Full accounts made up to 2000-04-30
dot icon30/08/2000
Full accounts made up to 1999-04-30
dot icon13/08/2000
Return made up to 20/06/00; full list of members
dot icon28/02/2000
Registered office changed on 29/02/00 from: 1/18 chelsea harbour design centre, london SW10 0XE
dot icon19/12/1999
Accounting reference date shortened from 20/06/99 to 30/04/99
dot icon05/12/1999
Particulars of mortgage/charge
dot icon27/07/1999
New director appointed
dot icon10/06/1999
Return made up to 20/06/99; no change of members
dot icon10/06/1999
Director's particulars changed
dot icon22/04/1999
Full accounts made up to 1998-06-20
dot icon17/03/1999
Particulars of mortgage/charge
dot icon06/08/1998
Return made up to 20/06/98; no change of members
dot icon27/07/1998
Particulars of mortgage/charge
dot icon21/06/1998
Accounting reference date shortened from 30/06/98 to 20/06/98
dot icon27/05/1998
Particulars of mortgage/charge
dot icon20/05/1998
Particulars of mortgage/charge
dot icon19/05/1998
Declaration of satisfaction of mortgage/charge
dot icon01/02/1998
Full accounts made up to 1997-06-30
dot icon31/01/1998
Registered office changed on 01/02/98 from: 1-18 chelsea garden market chelsea harbour london SW1O 0XE
dot icon29/06/1997
Return made up to 20/06/97; full list of members
dot icon29/06/1997
Director's particulars changed
dot icon02/04/1997
Accounting reference date extended from 04/04/97 to 30/06/97
dot icon21/01/1997
Secretary's particulars changed;director's particulars changed
dot icon13/01/1997
Full accounts made up to 1996-04-04
dot icon27/07/1996
Return made up to 20/06/96; no change of members
dot icon01/04/1996
Accounting reference date shortened from 31/05 to 04/04
dot icon01/01/1996
Full accounts made up to 1995-05-31
dot icon28/06/1995
Particulars of mortgage/charge
dot icon28/06/1995
Return made up to 20/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-05-31
dot icon23/08/1994
Return made up to 20/06/94; full list of members
dot icon23/02/1994
Full accounts made up to 1993-05-31
dot icon01/12/1993
New director appointed
dot icon21/07/1993
Return made up to 20/06/93; full list of members
dot icon21/07/1993
Director's particulars changed
dot icon15/02/1993
Full accounts made up to 1992-05-31
dot icon31/08/1992
Return made up to 20/06/92; no change of members
dot icon13/02/1992
Full accounts made up to 1991-05-31
dot icon10/09/1991
Return made up to 20/06/91; no change of members
dot icon09/04/1991
Accounting reference date extended from 30/11 to 31/05
dot icon21/01/1991
Secretary resigned;new secretary appointed
dot icon27/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1990
Registered office changed on 19/11/90 from: 77 south audley street london W1Y 5TA
dot icon15/11/1990
Director resigned
dot icon13/11/1990
Director resigned
dot icon19/08/1990
Return made up to 20/06/90; full list of members
dot icon16/08/1990
Secretary resigned;director resigned
dot icon01/08/1990
Full accounts made up to 1989-11-30
dot icon19/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon11/04/1990
Declaration of satisfaction of mortgage/charge
dot icon19/02/1990
Director resigned;new director appointed
dot icon19/02/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon08/01/1990
Resolutions
dot icon08/01/1990
Ad 29/06/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon23/08/1989
Certificate of change of name
dot icon21/08/1989
New director appointed
dot icon21/08/1989
New director appointed
dot icon24/07/1989
Resolutions
dot icon24/07/1989
Resolutions
dot icon24/07/1989
Resolutions
dot icon24/07/1989
Nc inc already adjusted
dot icon05/07/1989
Certificate of re-registration from Private to Public Limited Company
dot icon05/07/1989
Resolutions
dot icon03/07/1989
New director appointed
dot icon03/07/1989
Full accounts made up to 1988-11-30
dot icon03/07/1989
Return made up to 10/05/89; full list of members
dot icon29/06/1989
Declaration on reregistration from private to PLC
dot icon29/06/1989
Auditor's report
dot icon29/06/1989
Auditor's statement
dot icon29/06/1989
Application for reregistration from private to PLC
dot icon29/06/1989
Balance Sheet
dot icon22/06/1989
Re-registration of Memorandum and Articles
dot icon15/06/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Particulars of mortgage/charge
dot icon29/12/1988
Secretary resigned;new secretary appointed
dot icon22/12/1988
Memorandum and Articles of Association
dot icon11/12/1988
Certificate of change of name
dot icon09/06/1988
Return made up to 04/05/88; full list of members
dot icon08/06/1988
Full accounts made up to 1987-11-30
dot icon03/12/1987
Return made up to 20/05/87; full list of members
dot icon11/11/1987
Full accounts made up to 1986-11-30
dot icon01/03/1987
Certificate of change of name
dot icon21/12/1986
Return made up to 16/09/86; full list of members
dot icon17/12/1986
Accounting reference date shortened from 31/03 to 30/11
dot icon06/11/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilsdon, Mark Antony
Secretary
01/06/2006 - 15/02/2007
5
Waddell, Philip Andrew
Secretary
10/07/2007 - Present
19
Rennie, Andrew James
Secretary
15/02/2007 - 10/07/2007
13
Woolf, Vivienne Barbara
Director
22/11/1993 - 18/11/2009
5
Newton, Jonathan James
Director
21/07/1999 - 18/11/2009
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYGROVE LEISURE LIMITED

CITYGROVE LEISURE LIMITED is an(a) Dissolved company incorporated on 06/11/1985 with the registered office located at The White House, 2 Meadrow, Godalming, Surrey GU7 3HN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYGROVE LEISURE LIMITED?

toggle

CITYGROVE LEISURE LIMITED is currently Dissolved. It was registered on 06/11/1985 and dissolved on 15/03/2010.

Where is CITYGROVE LEISURE LIMITED located?

toggle

CITYGROVE LEISURE LIMITED is registered at The White House, 2 Meadrow, Godalming, Surrey GU7 3HN.

What does CITYGROVE LEISURE LIMITED do?

toggle

CITYGROVE LEISURE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CITYGROVE LEISURE LIMITED?

toggle

The latest filing was on 15/03/2010: Final Gazette dissolved via voluntary strike-off.