Company NameDocklands Sport & Leisure Limited
Company StatusDissolved
Company Number03496058
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameDr Allison Wylde
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(1 week after company formation)
Appointment Duration13 years, 7 months (closed 30 August 2011)
RolePromotions
Country of ResidenceUnited Kingdom
Correspondence Address27 Catherall Road
Tottenham
London
N7 2LE
Secretary NameMr Julian David Cary
NationalityBritish
StatusClosed
Appointed15 July 2008(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
Director NameStephen Paul Guttridge
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2000)
RolePromotions
Correspondence Address6 Moulsham Copse Lane
Yateley
Hampshire
GU46 7RG
Secretary NameMr Julian David Cary
NationalityBritish
StatusResigned
Appointed22 January 1998(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Nunnery Street
Castle Hedingham
Halstead
Essex
CO9 3DP
Secretary NameAllison Wylde
NationalityBritish
StatusResigned
Appointed01 April 2007(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2008)
RoleCompany Director
Correspondence Address19 Carew Road
Tottenham
London
N17 9BA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressCary And Co
Howells Farm Offices Maypole Road Langford
Maldon
Essex
CM9 4SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham

Financials

Year2014
Net Worth-£28,727
Current Liabilities£55,708

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 2
(4 pages)
6 April 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 2
(4 pages)
6 April 2010Director's details changed for Allison Wylde on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Allison Wylde on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Allison Wylde on 5 April 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2009Return made up to 20/01/09; full list of members (3 pages)
25 March 2009Return made up to 20/01/09; full list of members (3 pages)
24 March 2009Director's Change of Particulars / allison wylde / 21/02/2009 / HouseName/Number was: , now: 27; Street was: 19 carew road, now: catherall road; Post Code was: N17 9BA, now: N7 2LE (1 page)
24 March 2009Director's change of particulars / allison wylde / 21/02/2009 (1 page)
18 March 2009Registered office changed on 18/03/2009 from 19 carew road tottenham london N17 9BA (1 page)
18 March 2009Registered office changed on 18/03/2009 from 19 carew road tottenham london N17 9BA (1 page)
27 August 2008Amended accounts made up to 30 June 2007 (4 pages)
27 August 2008Amended accounts made up to 30 June 2006 (4 pages)
27 August 2008Amended accounts made up to 30 June 2006 (4 pages)
27 August 2008Amended accounts made up to 30 June 2007 (4 pages)
15 July 2008Secretary appointed mr julian cary (1 page)
15 July 2008Secretary appointed mr julian cary (1 page)
15 July 2008Appointment terminated secretary allison wylde (1 page)
15 July 2008Appointment Terminated Secretary allison wylde (1 page)
15 July 2008Return made up to 20/01/08; full list of members (3 pages)
15 July 2008Return made up to 20/01/08; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
21 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
30 January 2008Return made up to 01/01/08; full list of members (2 pages)
30 January 2008Return made up to 01/01/08; full list of members (2 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007Return made up to 01/06/07; no change of members (6 pages)
6 August 2007Return made up to 01/06/07; no change of members (6 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
23 March 2007Registered office changed on 23/03/07 from: cary and company howells farm offices maypole road langford maldon essex CM9 4SY (1 page)
23 March 2007Registered office changed on 23/03/07 from: cary and company howells farm offices maypole road langford maldon essex CM9 4SY (1 page)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
20 January 2006Return made up to 20/01/06; full list of members (2 pages)
1 June 2005Return made up to 21/01/05; full list of members (2 pages)
1 June 2005Return made up to 21/01/05; full list of members (2 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 February 2004Return made up to 21/01/04; full list of members (6 pages)
19 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 February 2004Return made up to 21/01/04; full list of members (6 pages)
19 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 October 2003Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page)
27 October 2003Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page)
28 January 2003Return made up to 21/01/03; full list of members (6 pages)
28 January 2003Return made up to 21/01/03; full list of members (6 pages)
22 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
22 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
4 February 2002Return made up to 21/01/02; full list of members (6 pages)
4 February 2002Return made up to 21/01/02; full list of members (6 pages)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
26 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 January 2001Return made up to 21/01/01; full list of members (6 pages)
15 December 2000Full accounts made up to 30 June 2000 (9 pages)
15 December 2000Full accounts made up to 30 June 2000 (9 pages)
16 October 2000Registered office changed on 16/10/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
16 October 2000Registered office changed on 16/10/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
21 February 2000Return made up to 21/01/00; full list of members (6 pages)
21 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1999Full accounts made up to 30 June 1999 (9 pages)
25 November 1999Full accounts made up to 30 June 1999 (9 pages)
19 February 1999Return made up to 21/01/99; full list of members (6 pages)
19 February 1999Return made up to 21/01/99; full list of members (6 pages)
3 November 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
3 November 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
19 August 1998Registered office changed on 19/08/98 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page)
19 August 1998Registered office changed on 19/08/98 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Secretary resigned (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
21 January 1998Incorporation (15 pages)
21 January 1998Incorporation (15 pages)