Company NameWalthamstow Stadium Limited
Company StatusDissolved
Company Number00318589
CategoryPrivate Limited Company
Incorporation Date17 September 1936(87 years, 7 months ago)
Dissolution Date23 November 2012 (11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Ann Irene Aslett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(54 years, 10 months after company formation)
Appointment Duration21 years, 4 months (closed 23 November 2012)
RoleCompany Director
Correspondence Address39 Clifton Hill
London
NW8 0QE
Director NameMr Charles Henry Chandler
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(54 years, 10 months after company formation)
Appointment Duration21 years, 4 months (closed 23 November 2012)
RoleCompany Director
Correspondence AddressMymfield
Kentish Lane, Brookmans Park
Hatfield
Hertfordshire
AL9 6NQ
Director NameMr Jack Alan Chandler
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(54 years, 10 months after company formation)
Appointment Duration21 years, 4 months (closed 23 November 2012)
RoleCompany Director
Correspondence AddressSoapley House Church Lane
Abridge
Romford
Essex
RM4 1AH
Director NamePhilip Henry Chandler
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(54 years, 10 months after company formation)
Appointment Duration21 years, 4 months (closed 23 November 2012)
RoleCompany Director
Correspondence AddressRolls Farm
Bassetts Lane, Willingale
Ongar
Essex
CM5 0QL
Director NameRobert Douglas Chandler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(54 years, 10 months after company formation)
Appointment Duration21 years, 4 months (closed 23 November 2012)
RoleCompany Director
Correspondence Address7 The Pryors
East Heath Road, Hampstead
London
NW3 1BS
Director NameMrs Vicki Ann Ermelli
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(54 years, 10 months after company formation)
Appointment Duration21 years, 4 months (closed 23 November 2012)
RoleCompany Director
Correspondence Address1 Campions
Loughton
Essex
IG10 2SG
Director NameMr Victor Samuel Eric Norman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(54 years, 10 months after company formation)
Appointment Duration21 years, 4 months (closed 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammerton House
North Cerney
Cirencester
Gloucestershire
GL7 7BY
Wales
Director NameMr William George Chandler
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(54 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 08 December 2008)
RoleCompany Director
Correspondence AddressThe Orchard House
Rolvenden Layne
Cranbrook
Kent
TN17 4PT
Secretary NameMr Gerald Anthony Palmer
NationalityBritish
StatusResigned
Appointed16 July 1991(54 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address210 The Avenue
Highams Park
London
E4 9SE
Secretary NameColin Spencer Webb
NationalityBritish
StatusResigned
Appointed01 April 1994(57 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 December 2008)
RoleCompany Director
Correspondence AddressRosedale Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

35.5k at 1Charles Henry Chandler
9.86%
Ordinary
33k at 1Robert Douglas Chandler
9.16%
Ordinary
30.9k at 1Ms Ann Irene Aslett
8.59%
Ordinary
18.2k at 1Ms Vicki Ann Ermelli
5.05%
Ordinary
-OTHER
5.04%
-
13.4k at 1Victor Samuel Eric Norman
3.71%
Ordinary
13.3k at 1Ms Debra Susan Harris
3.70%
Ordinary
13.3k at 1Ms Elizabeth Diane Gordon
3.70%
Ordinary
13.3k at 1Victor William Chandler
3.70%
Ordinary
12.8k at 1Stephen Charles Chandler
3.57%
Ordinary
11.2k at 1Ms Linda Ann Beaston-brown
3.11%
Ordinary
10k at 1Ms Dani Elizabeth Tripp
2.78%
Ordinary
10k at 1Ms Marette Stewart
2.78%
Ordinary
10k at 1Ms Patricia Linda Owens
2.78%
Ordinary
10k at 1Ms Stephanie Ann Graham
2.78%
Ordinary
9.5k at 1Ms Pauline Ann Chandler
2.64%
Ordinary
9.5k at 1Willian George Chandler
2.64%
Ordinary
37.8k at 1Jack Alan Chandler
10.50%
Ordinary
37.8k at 1Philip Henry Chandler
10.50%
Ordinary
6.5k at 1Mathew Rupert Chandler
1.81%
Ordinary
5.8k at 1William George Chandler
1.60%
Ordinary

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 November 2012Final Gazette dissolved following liquidation (1 page)
23 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Return of final meeting in a members' voluntary winding up (7 pages)
23 August 2012Return of final meeting in a members' voluntary winding up (7 pages)
6 July 2012Liquidators' statement of receipts and payments to 10 June 2012 (10 pages)
6 July 2012Liquidators statement of receipts and payments to 10 June 2012 (10 pages)
6 July 2012Liquidators' statement of receipts and payments to 10 June 2012 (10 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
8 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (7 pages)
8 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (7 pages)
8 July 2011Liquidators statement of receipts and payments to 10 June 2011 (7 pages)
18 May 2011Registered office address changed from 300 Chingford Road London E4 8SJ on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from 300 Chingford Road London E4 8SJ on 18 May 2011 (2 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
13 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-11
(1 page)
13 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 June 2010Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 28 June 2010 (2 pages)
25 June 2010Declaration of solvency (18 pages)
25 June 2010Appointment of a voluntary liquidator (1 page)
25 June 2010Declaration of solvency (18 pages)
25 June 2010Appointment of a voluntary liquidator (1 page)
18 December 2009Full accounts made up to 31 August 2008 (24 pages)
18 December 2009Full accounts made up to 31 August 2008 (24 pages)
5 August 2009Return made up to 16/07/09; full list of members (11 pages)
5 August 2009Return made up to 16/07/09; full list of members (11 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Location of register of members (1 page)
4 June 2009Full accounts made up to 29 February 2008 (25 pages)
4 June 2009Full accounts made up to 29 February 2008 (25 pages)
4 June 2009Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
4 June 2009Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
2 June 2009Accounting reference date shortened from 31/08/2008 to 28/02/2008 (1 page)
2 June 2009Accounting reference date shortened from 31/08/2008 to 28/02/2008 (1 page)
6 January 2009Appointment terminated director william chandler (1 page)
6 January 2009Appointment terminated secretary colin webb (1 page)
6 January 2009Appointment Terminated Director william chandler (1 page)
6 January 2009Appointment Terminated Secretary colin webb (1 page)
15 December 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
15 December 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
1 December 2008Return made up to 16/07/08; change of members (15 pages)
1 December 2008Location of register of members (1 page)
1 December 2008Return made up to 16/07/08; change of members (15 pages)
1 December 2008Location of register of members (1 page)
7 October 2008Registered office changed on 07/10/2008 from chingford road london E4 8SJ (1 page)
7 October 2008Registered office changed on 07/10/2008 from chingford road london E4 8SJ (1 page)
21 August 2007Full accounts made up to 28 February 2007 (26 pages)
21 August 2007Full accounts made up to 28 February 2007 (26 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 16/07/07; full list of members (11 pages)
3 August 2007Return made up to 16/07/07; full list of members (11 pages)
3 August 2007Director's particulars changed (1 page)
22 August 2006Full accounts made up to 28 February 2006 (25 pages)
22 August 2006Full accounts made up to 28 February 2006 (25 pages)
9 August 2006Return made up to 16/07/06; no change of members (10 pages)
9 August 2006Return made up to 16/07/06; no change of members (10 pages)
26 August 2005Full accounts made up to 28 February 2005 (21 pages)
26 August 2005Full accounts made up to 28 February 2005 (21 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2005Return made up to 16/07/05; full list of members (17 pages)
28 July 2005Return made up to 16/07/05; full list of members (17 pages)
2 August 2004Full accounts made up to 29 February 2004 (21 pages)
2 August 2004Full accounts made up to 29 February 2004 (21 pages)
22 July 2004Return made up to 16/07/04; change of members (11 pages)
22 July 2004Return made up to 16/07/04; change of members (11 pages)
11 August 2003Full accounts made up to 28 February 2003 (20 pages)
11 August 2003Full accounts made up to 28 February 2003 (20 pages)
28 July 2003Return made up to 16/07/03; no change of members (10 pages)
28 July 2003Return made up to 16/07/03; no change of members (10 pages)
30 July 2002Full accounts made up to 28 February 2002 (18 pages)
30 July 2002Full accounts made up to 28 February 2002 (18 pages)
23 July 2002Return made up to 16/07/02; full list of members (16 pages)
23 July 2002Return made up to 16/07/02; full list of members (16 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2001Return made up to 16/07/01; change of members (8 pages)
25 July 2001Return made up to 16/07/01; change of members (8 pages)
23 July 2001Group of companies' accounts made up to 28 February 2001 (21 pages)
23 July 2001Group of companies' accounts made up to 28 February 2001 (21 pages)
27 July 2000Return made up to 16/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2000Return made up to 16/07/00; no change of members (8 pages)
24 July 2000Full group accounts made up to 29 February 2000 (21 pages)
24 July 2000Full group accounts made up to 29 February 2000 (21 pages)
26 August 1999Full group accounts made up to 28 February 1999 (21 pages)
26 August 1999Full group accounts made up to 28 February 1999 (21 pages)
5 August 1999Return made up to 16/07/99; full list of members (9 pages)
5 August 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 1999Memorandum and Articles of Association (9 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1999Memorandum and Articles of Association (9 pages)
3 August 1998Return made up to 16/07/98; change of members (9 pages)
3 August 1998Return made up to 16/07/98; change of members (9 pages)
20 July 1998Full group accounts made up to 28 February 1998 (21 pages)
20 July 1998Full group accounts made up to 28 February 1998 (21 pages)
29 July 1997Return made up to 16/07/97; change of members (9 pages)
29 July 1997Return made up to 16/07/97; change of members (9 pages)
17 July 1997Full group accounts made up to 28 February 1997 (21 pages)
17 July 1997Full group accounts made up to 28 February 1997 (21 pages)
29 July 1996Return made up to 16/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 1996Return made up to 16/07/96; full list of members (9 pages)
22 July 1996Full group accounts made up to 29 February 1996 (21 pages)
22 July 1996Full group accounts made up to 29 February 1996 (21 pages)
25 July 1995Return made up to 16/07/95; change of members (10 pages)
25 July 1995Return made up to 16/07/95; change of members (9 pages)
20 July 1995Full group accounts made up to 28 February 1995 (21 pages)
20 July 1995Full group accounts made up to 28 February 1995 (21 pages)
9 May 1995Memorandum and Articles of Association (8 pages)
9 May 1995Memorandum and Articles of Association (16 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
5 August 1994Full group accounts made up to 28 February 1994 (21 pages)
5 August 1994Full group accounts made up to 28 February 1994 (21 pages)
2 March 1989Articles of association (9 pages)
2 March 1989Articles of association (9 pages)
1 July 1986Group of companies' accounts made up to 30 November 1985 (19 pages)
1 July 1986Group of companies' accounts made up to 30 November 1985 (19 pages)
16 September 1985New secretary appointed (1 page)
16 September 1985New secretary appointed (1 page)
2 June 1982Accounts made up to 30 November 1981 (15 pages)
2 June 1982Accounts made up to 30 November 1981 (15 pages)
16 July 1981Accounts made up to 30 November 1980 (15 pages)
16 July 1981Accounts made up to 30 November 1980 (15 pages)
15 December 1979New director appointed (1 page)
15 December 1979New director appointed (1 page)
5 September 1979New secretary appointed (1 page)
5 September 1979New secretary appointed (1 page)
14 August 1978New secretary appointed (1 page)
14 August 1978New secretary appointed (1 page)
20 September 1977Accounts made up to 30 November 1976 (17 pages)
20 September 1977Accounts made up to 30 November 2076 (17 pages)
14 September 1976Accounts made up to 30 August 1975 (17 pages)
14 September 1976Accounts made up to 30 August 2075 (17 pages)
28 August 1975Accounts made up to 30 November 2074 (18 pages)
28 August 1975Accounts made up to 30 November 1974 (18 pages)
21 July 1975New secretary appointed (1 page)
21 July 1975New secretary appointed (1 page)
2 September 1974Accounts made up to 30 November 2073 (20 pages)
2 September 1974Annual return made up to 30/08/74 (8 pages)
2 September 1974Annual return made up to 30/08/74 (8 pages)
2 September 1974Accounts made up to 30 November 2073 (21 pages)
15 March 1974New secretary appointed (1 page)
15 March 1974New secretary appointed (1 page)
17 September 1936Incorporation (19 pages)
17 September 1936Certificate of incorporation (1 page)
17 September 1936Incorporation (19 pages)
17 September 1936Certificate of incorporation (1 page)
15 September 1936Dir / sec appoint / resign (3 pages)
15 September 1936Dir / sec appoint / resign (3 pages)