Company NameSavoy Leisure Limited
DirectorsAndrew Geoffrey Marks and Henry Andrew Willits
Company StatusDissolved
Company Number01706366
CategoryPrivate Limited Company
Incorporation Date14 March 1983(41 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Geoffrey Marks
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(21 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Long Meadow
Bedgrove
Aylesbury
Bucks
HP21 7EB
Director NameHenry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(21 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleSolicitor
Correspondence AddressStable Barn Hall Farm
Charwelton Road
Preston Capes
Northamptonshire
NN11 3TA
Secretary NameDavid Charles Morris
NationalityBritish
StatusCurrent
Appointed18 June 2004(21 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameMr Michael John Saunders
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhistlers Mead
Appleshaw
Andover
Hampshire
SP11 9BH
Director NameGeorge Wentworth Latore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(8 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 30 May 1991)
RoleCompany Director
Correspondence Address256 Kempshott Lane
Basingstoke
Hampshire
RG22 5LG
Director NameJohn Anthony Claydon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(8 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 24 November 1998)
RoleCompany Director
Correspondence AddressShamrock Cottage
Goodworth
Clatford Andover
Hampshire
SP11 7QX
Secretary NameMr Michael John Saunders
NationalityBritish
StatusResigned
Appointed20 April 1991(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhistlers Mead
Appleshaw
Andover
Hampshire
SP11 9BH
Director NameFiona Lorraine Saunders
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 1998)
RoleLegal Executive
Correspondence Address34 Ash Tree Road
Andover
Hampshire
SP10 3BY
Secretary NameFiona Lorraine Saunders
NationalityBritish
StatusResigned
Appointed18 September 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 November 1998)
RoleCompany Director
Correspondence Address34 Ash Tree Road
Andover
Hampshire
SP10 3BY
Director NameMr Michael John Saunders
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhistlers Mead
Appleshaw
Andover
Hampshire
SP11 9BH
Director NameStephen Charles Thomas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressNewnham Hall
Poets Way, Newnham
Daventry
Northamptonshire
NN11 3HQ
Director NameMr Andrew Rae Burns
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(15 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Secretary NameAndrew Rae Burns
NationalityBritish
StatusResigned
Appointed24 November 1998(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 December 1999)
RoleAccountant
Correspondence Address19 Prairie Street
London
SW8 3PT
Secretary NameJohn Kinross
NationalityBritish
StatusResigned
Appointed15 December 1999(16 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 May 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Handel Mead
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QA
Secretary NameAndrew William Stride
NationalityBritish
StatusResigned
Appointed02 May 2000(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 December 2002)
RoleCompany Director
Correspondence Address6 Tilbury Road
East Haddon
Northampton
NN6 8BX
Director NameMr Alistair Graham Burford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Jungle
Madingley Road, Coton
Cambridge
CB23 7PH
Secretary NameSteven Ian Parsons
NationalityBritish
StatusResigned
Appointed24 December 2002(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address13 Moreton Road South
Round Green
Luton
Bedfordshire
LU2 0TL
Director NameGary Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressHolly Tree House
Flecknoe
Warwicks
CV23 8AT

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
Essex
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£260,866

Accounts

Latest Accounts27 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 June 2007Dissolved (1 page)
9 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 March 2007Liquidators statement of receipts and payments (5 pages)
10 February 2006Registered office changed on 10/02/06 from: luminar house deltic avenue rooksley milton keynes bucks MK13 8LW (1 page)
8 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2006Declaration of solvency (3 pages)
8 February 2006Appointment of a voluntary liquidator (1 page)
4 January 2006Accounts for a dormant company made up to 27 February 2005 (8 pages)
3 January 2006Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL (1 page)
25 November 2005Registered office changed on 25/11/05 from: 41 king street luton LU1 2DW (1 page)
8 September 2005Return made up to 13/08/05; full list of members (5 pages)
28 July 2005Director resigned (1 page)
9 December 2004Accounts for a dormant company made up to 29 February 2004 (7 pages)
8 September 2004Return made up to 13/08/04; full list of members (6 pages)
22 July 2004Director's particulars changed (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
22 September 2003Return made up to 13/08/03; full list of members (7 pages)
10 September 2003Accounts for a dormant company made up to 2 March 2003 (7 pages)
6 June 2003Secretary's particulars changed (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
7 October 2002Accounts for a dormant company made up to 3 March 2002 (7 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
27 December 2001Accounts for a dormant company made up to 25 February 2001 (7 pages)
16 October 2001Director's particulars changed (1 page)
4 September 2001Return made up to 13/08/01; full list of members (6 pages)
29 July 2001Memorandum and Articles of Association (10 pages)
20 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2001Full accounts made up to 31 July 2000 (11 pages)
30 April 2001Return made up to 20/04/01; full list of members (6 pages)
22 February 2001Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
11 July 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Full accounts made up to 31 July 1999 (14 pages)
13 June 2000New secretary appointed (2 pages)
19 May 2000Director's particulars changed (1 page)
19 May 2000Secretary resigned (1 page)
17 February 2000Director's particulars changed (2 pages)
14 January 2000Director's particulars changed (1 page)
29 December 1999Secretary resigned (1 page)
29 December 1999New secretary appointed (2 pages)
5 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 December 1998Director resigned (1 page)
18 December 1998Secretary resigned;director resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998Registered office changed on 18/12/98 from: worthy house 14 winchester road basingstoke hampshire. RG21 8UQ (1 page)
18 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998Auditor's resignation (1 page)
6 November 1998Full accounts made up to 31 July 1998 (14 pages)
1 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
6 January 1998Full accounts made up to 28 February 1997 (13 pages)
28 April 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1997Full accounts made up to 28 February 1996 (13 pages)
25 April 1996Return made up to 20/04/96; no change of members
  • 363(287) ‐ Registered office changed on 25/04/96
(4 pages)
27 December 1995Full accounts made up to 28 February 1995 (13 pages)
28 April 1995Return made up to 20/04/95; full list of members (6 pages)
16 February 1994Particulars of mortgage/charge (3 pages)
2 July 1993Particulars of mortgage/charge (3 pages)
12 March 1993Particulars of mortgage/charge (4 pages)