Company NameLondon Docklands Arena Company
DirectorsAlan Steven Robinson and Paul Ronayne Harries
Company StatusDissolved
Company Number02923645
CategoryPrivate Unlimited Company
Incorporation Date22 April 1994(29 years, 11 months ago)
Previous NameSMG Arena Management

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Alan Steven Robinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(7 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbeydale Close
Wychwood Park
Weston
Cheshire
CW2 5RR
Secretary NameMr Alan Steven Robinson
NationalityBritish
StatusCurrent
Appointed05 July 2001(7 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbeydale Close
Wychwood Park
Weston
Cheshire
CW2 5RR
Director NameMr Paul Ronayne Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(11 years after company formation)
Appointment Duration18 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address45 South Eden Park Road
Beckenham
Kent
BR3 3BQ
Director NameJack Williams
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1994(same day as company formation)
RolePresident
Correspondence Address13321 Wrenfield Way
Villanova Pa 19085
Usa
Foreign
Director NameMr Harold Westley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address707 Kyle Lane
Lower Gwynedd
Pa19002
19002
Secretary NameMr Harold Westley
NationalityAmerican
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address707 Kyle Lane
Lower Gwynedd
Pa19002
19002
Director NameRichard Schulze
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1994(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1998)
RoleCorporate Executive
Correspondence Address1422 N.State Parkway
Chicago
Illinios
Foreign
Director NameRichard Vent
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1994(1 week, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 1995)
RoleBusiness Executive
Correspondence Address322 South Lawrence Avenue
Philadelphia Pa 19106
Usa
Foreign
Secretary NameFrank Joseph Peditto
NationalityBritish
StatusResigned
Appointed20 May 1994(4 weeks after company formation)
Appointment DurationResigned same day (resigned 20 May 1994)
RoleCompany Director
Correspondence Address107 Westminster Drive
Wallingford
Pennsylvania 19086
Usa
Foreign
Director NameLewis Frederick Sutherland
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1995(11 months after company formation)
Appointment Duration3 years (resigned 01 April 1998)
RoleExecutive Vice President
Correspondence Address630 Timber Lane
Devon
Philadelphia
Usa 19333
Secretary NameMaureen Ginty
NationalityAmerican
StatusResigned
Appointed21 March 1995(11 months after company formation)
Appointment Duration3 years (resigned 01 April 1998)
RoleBusiness Executive
Correspondence Address1115 Wilnor Drive
West Chester
Pa
19382
Director NameRichard Ruben
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1996(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 January 1998)
RoleCorporate Services
Correspondence Address100 Curwen Circle
Rosemont
Pa
19010
Director NameJohn Burns
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1998(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 November 2005)
RoleChief Financial Officer
Correspondence Address1027 Valley Forge Road Devon
Pennsylvania 19333
Usa
Foreign
Director NameChristopher Hunt
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2001)
RoleCompany Director
Correspondence AddressFlat 2
53 Cadogan Square
London
SW1X 0HY
Director NameRobert James Sanderman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2000)
RoleExecutive
Correspondence Address48 Charlou Circle
Englewood
Colarado
80111
Secretary NameJohn Burns
NationalityAmerican
StatusResigned
Appointed01 April 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2001)
RoleChief Financial Officer
Correspondence Address1027 Valley Forge Road Devon
Pennsylvania 19333
Usa
Foreign
Director NameDetlef Kornett
Date of BirthMay 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2000(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address234 Barrier Point Road
London
Greater London
E16 2SF
Director NameMr Timothy Leiweke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2001(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address572 N.Bundy
Los Angeles
California
Foreign
Director NameTheobald Henry Owens
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 2005)
RoleCompany Director
Correspondence AddressToulton Farm
Cothelstone
Taunton
Somerset
TA4 3DR
Director NameJohn Sutherland
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2005)
RoleEntertainment General Manager
Correspondence AddressMosley Hall Farm
The New Farmhouse, Chelford Road
Knutsford
WA1 8RB
Director NameMs Jayne Eleanor McGivern
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2005)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressGreenlands Farm Barber Booth
Edale
Hope Valley
Derbyshire
S33 7ZL

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£4,620,000
Gross Profit£2,306,000
Net Worth£132,000
Cash£2,309,000
Current Liabilities£3,156,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 July 2007Dissolved (1 page)
24 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
1 February 2007Sec of state's release of liq (1 page)
15 January 2007Appointment of a voluntary liquidator (1 page)
15 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
15 January 2007O/C - replacement of liquidator (9 pages)
5 May 2006Registered office changed on 05/05/06 from: manchester evening news arena hunts bank manchester M3 1AR (1 page)
2 May 2006Declaration of solvency (6 pages)
2 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 May 2006Appointment of a voluntary liquidator (1 page)
27 February 2006Director resigned (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
9 June 2005Return made up to 22/04/05; no change of members
  • 363(287) ‐ Registered office changed on 09/06/05
(9 pages)
17 May 2005New director appointed (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (3 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
16 July 2004Director's particulars changed (1 page)
7 May 2004Return made up to 22/04/04; full list of members (8 pages)
16 March 2004Full accounts made up to 31 December 2002 (17 pages)
7 August 2003Director's particulars changed (1 page)
22 May 2003Return made up to 22/04/03; full list of members (8 pages)
7 April 2003Full accounts made up to 31 December 2001 (16 pages)
6 March 2003Auditor's resignation (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 August 2002Full accounts made up to 31 December 2000 (15 pages)
2 May 2002Return made up to 22/04/02; full list of members (8 pages)
14 February 2002Secretary's particulars changed;director's particulars changed (1 page)
20 December 2001Return made up to 22/04/01; full list of members (6 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
24 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
7 September 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed;new director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
31 August 2000Return made up to 22/04/99; full list of members (7 pages)
31 August 2000Return made up to 22/04/00; full list of members (8 pages)
5 February 2000Accounts for a small company made up to 31 December 1998 (9 pages)
4 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 August 1999Director's particulars changed (1 page)
19 August 1999Return made up to 22/04/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 November 1998Company name changed smg arena management\certificate issued on 10/11/98 (3 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (9 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
24 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Return made up to 22/04/97; change of members (6 pages)
9 May 1997£ nc 0/1000000 11/04/97 (1 page)
9 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1996Us$ nc 4000000/6000000 11/10/96 (1 page)
22 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1996New secretary appointed (2 pages)
2 October 1996Return made up to 22/04/95; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 October 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 September 1996Nc inc already adjusted 11/01/96 (1 page)
30 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1996Nc inc already adjusted 17/10/95 (1 page)
6 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 September 1995£ nc 0/1000000 20/06/95 (1 page)
29 June 1995New director appointed (4 pages)
27 April 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
22 April 1994Incorporation (18 pages)