Company NameDarleydale Leisure Limited
Company StatusDissolved
Company Number06452503
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Terence Michael Williamson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckshorns
Dumney Lane
Great Leighs
Essex
CM3 1PE
Director NameMr Nicholas William Lamborn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Willow Green
Ingatestone
Essex
CM4 0DQ
Secretary NameMr Nicholas William Lamborn
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Willow Green
Ingatestone
Essex
CM4 0DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01245 355273
Telephone regionChelmsford

Location

Registered AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £0.1Nicholas William Lamborn
50.00%
Ordinary A
5 at £0.1Terence Michael Williamson
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
3 August 2017Application to strike the company off the register (3 pages)
1 June 2017Registered office address changed from Suites 2 & 3 Robjohns House Navigation Road Chelmsford Essex CM2 6nd to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Suites 2 & 3 Robjohns House Navigation Road Chelmsford Essex CM2 6nd to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 1 June 2017 (1 page)
12 April 2017Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(5 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(5 pages)
16 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Sub-division of shares on 8 November 2011 (5 pages)
9 January 2012Sub-division of shares on 8 November 2011 (5 pages)
9 January 2012Sub-division of shares on 8 November 2011 (5 pages)
15 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 April 2009Director appointed mr nicholas william lamborn (1 page)
6 April 2009Director appointed mr terence michael williamson (1 page)
6 April 2009Registered office changed on 06/04/2009 from 145 new london road chelmsford essex CM2 0QT (1 page)
6 April 2009Director appointed mr nicholas william lamborn (1 page)
6 April 2009Director appointed mr terence michael williamson (1 page)
6 April 2009Return made up to 13/12/08; full list of members (3 pages)
6 April 2009Return made up to 13/12/08; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 145 new london road chelmsford essex CM2 0QT (1 page)
5 April 2009Secretary appointed mr nicholas william lamborn (1 page)
5 April 2009Secretary appointed mr nicholas william lamborn (1 page)
3 April 2009Appointment terminated director company directors LIMITED (1 page)
3 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
3 April 2009Appointment terminated director company directors LIMITED (1 page)
3 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
13 December 2007Incorporation (19 pages)
13 December 2007Incorporation (19 pages)