Company NameOwners Club Of Florida Limited
Company StatusDissolved
Company Number08288065
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Donald Wherrett
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 24 December 2019)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address57 Broughton Crescent
Weymouth
Dorset
DT4 9AR
Director NameMr Gary Leventhal
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address43344 Highway 27
Davenport
Florida
33837
Director NameMr Gary Leventhal
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address17a Taunton Lane
Coulsdon
Surrey
CR5 1SG
Director NameMr Donald Wherrett
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address17a Taunton Lane
Coulsdon
Surrey
CR5 1SG
Director NameMs Samantha Longster
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(4 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 October 2013)
RoleMarketing Director
Country of ResidenceUnited States
Correspondence Address801 W Lake E;Lbert Dr Ne
Winter Haven
Florida 33837
33837
Director NameMs Samantha Longster
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(4 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 October 2013)
RoleMarketing Director
Country of ResidenceUnited States
Correspondence Address801 W Lake E;Lbert Dr Ne
Winter Haven
Florida 33837
33837
Director NameMr Simon Norton Bland
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2015)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressOakenstaff 6a Heathway
Chaldon
Caterham
Surrey
CR3 5DL
Director NameMr Oliver Giles Wood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2015)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address42 Hilltop Lane
Chaldon
Caterham
Surrey
CR3 5BG

Location

Registered Address14b Eagle Brow
Warburton House
Lymm
Cheshire
WA13 0LJ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
1 October 2019Application to strike the company off the register (3 pages)
25 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
(4 pages)
26 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
(4 pages)
11 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(5 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(5 pages)
8 January 2015Appointment of Mr Gary Leventhal as a director (2 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(5 pages)
8 January 2015Appointment of Mr Gary Leventhal as a director (2 pages)
7 January 2015Termination of appointment of Simon Norton Bland as a director on 5 January 2015 (1 page)
7 January 2015Termination of appointment of Oliver Giles Wood as a director on 5 January 2015 (1 page)
7 January 2015Termination of appointment of Oliver Giles Wood as a director on 5 January 2015 (1 page)
7 January 2015Appointment of Mr Gary Leventhal as a director on 5 January 2015 (2 pages)
7 January 2015Termination of appointment of Simon Norton Bland as a director on 5 January 2015 (1 page)
7 January 2015Appointment of Mr Gary Leventhal as a director on 5 January 2015 (2 pages)
7 January 2015Termination of appointment of Oliver Giles Wood as a director on 5 January 2015 (1 page)
7 January 2015Termination of appointment of Simon Norton Bland as a director on 5 January 2015 (1 page)
7 January 2015Termination of appointment of Oliver Giles Wood as a director on 5 January 2015 (1 page)
7 January 2015Termination of appointment of Oliver Giles Wood as a director on 5 January 2015 (1 page)
7 January 2015Termination of appointment of Oliver Giles Wood as a director on 5 January 2015 (1 page)
7 January 2015Appointment of Mr Gary Leventhal as a director on 5 January 2015 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 March 2014Director's details changed for Mr Donald Wherrett on 17 March 2014 (3 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(5 pages)
18 March 2014Director's details changed for Mr Donald Wherrett on 17 March 2014 (3 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(5 pages)
17 March 2014Appointment of Mr Donald Wherrett as a director (2 pages)
17 March 2014Termination of appointment of Samantha Longster as a director (1 page)
17 March 2014Appointment of Mr Donald Wherrett as a director (2 pages)
17 March 2014Termination of appointment of Samantha Longster as a director (1 page)
19 November 2013Registered office address changed from 17a Taunton Lane Coulsdon Surrey CR5 1SG on 19 November 2013 (1 page)
19 November 2013Appointment of Ms Samantha Longstrer as a director (2 pages)
19 November 2013Director's details changed for Ms Samantha Longstrer on 19 November 2013 (2 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (5 pages)
19 November 2013Director's details changed for Ms Samantha Longstrer on 19 November 2013 (2 pages)
19 November 2013Registered office address changed from 17a Taunton Lane Coulsdon Surrey CR5 1SG on 19 November 2013 (1 page)
19 November 2013Appointment of Ms Samantha Longstrer as a director (2 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders (5 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders (4 pages)
23 October 2013Termination of appointment of Samantha Longster as a director (1 page)
23 October 2013Termination of appointment of Samantha Longster as a director (1 page)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders (4 pages)
13 May 2013Appointment of Ms Samantha Longster as a director (2 pages)
13 May 2013Appointment of Ms Samantha Longster as a director (2 pages)
11 May 2013Appointment of Mr Simon Bland as a director (2 pages)
11 May 2013Appointment of Mr Simon Bland as a director (2 pages)
11 May 2013Appointment of Mr Oliver Wood as a director (2 pages)
11 May 2013Appointment of Mr Oliver Wood as a director (2 pages)
3 May 2013Termination of appointment of Donald Wherrett as a director (1 page)
3 May 2013Termination of appointment of Gary Leventhal as a director (1 page)
3 May 2013Termination of appointment of Gary Leventhal as a director (1 page)
3 May 2013Termination of appointment of Donald Wherrett as a director (1 page)
3 May 2013Termination of appointment of Gary Leventhal as a director (1 page)
3 May 2013Termination of appointment of Gary Leventhal as a director (1 page)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 April 2013Registered office address changed from 14B Eagle Brow Lymm Cheshire WA13 0LJ England on 9 April 2013 (1 page)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 April 2013Registered office address changed from 14B Eagle Brow Lymm Cheshire WA13 0LJ England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 14B Eagle Brow Lymm Cheshire WA13 0LJ England on 9 April 2013 (1 page)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)