Company NameTransformational Leisure Company Limited
Company StatusDissolved
Company Number03409947
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous NameSelf Mastery Club UK Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Lynn Maureen Williams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleConsultant Trainer
Country of ResidenceEngland
Correspondence AddressBasset Lodge
Wern Road
Rhosesmor
Flintshire
CH7 6PY
Wales
Secretary NameGary Michael Williams
NationalityBritish
StatusClosed
Appointed28 July 1998(1 year after company formation)
Appointment Duration15 years (closed 06 August 2013)
RoleCompany Director
Correspondence AddressBasset Lodge
Wern Road
Rhosesmor
Flintshire
CH7 6PY
Wales
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressBasset Lodge Wern Road
Rhosesmor
Mold
Flintshire
CH7 6PY
Wales
ConstituencyDelyn
ParishHalkyn
WardHalkyn

Shareholders

2 at £1Mrs Lynn Maureen Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£971
Current Liabilities£699

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
11 April 2013Application to strike the company off the register (3 pages)
11 April 2013Application to strike the company off the register (3 pages)
4 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 2
(4 pages)
4 October 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 2
(4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
21 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 September 2010Director's details changed for Lynn Maureen Williams on 28 July 2010 (2 pages)
13 September 2010Director's details changed for Lynn Maureen Williams on 28 July 2010 (2 pages)
13 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 September 2009Registered office changed on 07/09/2009 from 29A church street flint clwyd CH6 5AD (1 page)
7 September 2009Return made up to 28/07/09; full list of members (3 pages)
7 September 2009Return made up to 28/07/09; full list of members (3 pages)
7 September 2009Registered office changed on 07/09/2009 from basset lodge wern road rhosesmor mold flintshire CH7 6PY wales (1 page)
7 September 2009Registered office changed on 07/09/2009 from basset lodge wern road rhosesmor mold flintshire CH7 6PY wales (1 page)
7 September 2009Registered office changed on 07/09/2009 from 29A church street flint clwyd CH6 5AD (1 page)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 August 2008Return made up to 28/07/08; full list of members (3 pages)
27 August 2008Return made up to 28/07/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 September 2007Return made up to 28/07/07; no change of members (6 pages)
6 September 2007Return made up to 28/07/07; no change of members (6 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 August 2006Return made up to 28/07/06; full list of members (6 pages)
30 August 2006Return made up to 28/07/06; full list of members (6 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 September 2005Return made up to 28/07/05; full list of members (6 pages)
1 September 2005Return made up to 28/07/05; full list of members (6 pages)
14 February 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
14 February 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
18 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2004Return made up to 28/07/04; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
8 December 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
30 July 2003Return made up to 28/07/03; full list of members (6 pages)
30 July 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
19 February 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
23 August 2002Return made up to 28/07/02; full list of members (6 pages)
23 August 2002Return made up to 28/07/02; full list of members (6 pages)
25 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
25 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
14 August 2001Return made up to 28/07/01; full list of members (6 pages)
14 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
9 February 2001Accounts made up to 31 July 2000 (2 pages)
12 September 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Return made up to 28/07/00; full list of members (6 pages)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
21 February 2000Accounts made up to 31 July 1999 (1 page)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1999Return made up to 28/07/99; no change of members (4 pages)
22 September 1999Return made up to 28/07/99; no change of members
  • 363(287) ‐ Registered office changed on 22/09/99
(4 pages)
27 April 1999Company name changed self mastery club uk LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed self mastery club uk LIMITED\certificate issued on 28/04/99 (2 pages)
8 April 1999Accounts made up to 31 July 1998 (1 page)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
8 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1998Return made up to 28/07/98; full list of members (6 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Return made up to 28/07/98; full list of members (6 pages)
11 September 1997Registered office changed on 11/09/97 from: 16 churchill way cardiff CF1 4DX (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Registered office changed on 11/09/97 from: 16 churchill way cardiff CF1 4DX (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
28 July 1997Incorporation (13 pages)
28 July 1997Incorporation (13 pages)