ASFORDBY AMATEURS SPORTS CLUB LIMITED

Register to unlock more data on OkredoRegister

ASFORDBY AMATEURS SPORTS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01917755

Incorporation date

29/05/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1986)
dot icon11/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2016
First Gazette notice for voluntary strike-off
dot icon14/01/2016
Application to strike the company off the register
dot icon08/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon09/10/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon03/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon03/12/2013
Secretary's details changed for Anne Carolyn Figgitt on 2013-11-08
dot icon03/12/2013
Director's details changed for Anne Carolyn Figgitt on 2013-11-08
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/01/2013
Termination of appointment of David Young as a director
dot icon02/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon02/12/2012
Termination of appointment of Arthur Routen as a director
dot icon18/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon17/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon23/11/2010
Termination of appointment of Gemma Mccartney as a director
dot icon23/11/2010
Termination of appointment of John Simons as a director
dot icon28/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2008
Return made up to 14/11/08; full list of members
dot icon24/11/2008
Registered office changed on 25/11/2008 from 3 castlegate grantham lincs NG31 6SF
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/11/2007
Return made up to 14/11/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon29/11/2007
Director resigned
dot icon29/11/2007
Director resigned
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Resolutions
dot icon18/10/2007
New director appointed
dot icon31/08/2007
New secretary appointed;new director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Secretary resigned;director resigned
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/12/2006
Return made up to 14/11/06; full list of members
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Director's particulars changed
dot icon06/10/2006
Particulars of mortgage/charge
dot icon07/09/2006
Director resigned
dot icon14/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 14/11/05; full list of members
dot icon01/12/2005
Director's particulars changed
dot icon01/12/2005
Director's particulars changed
dot icon08/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/12/2004
Return made up to 14/11/04; full list of members
dot icon22/12/2003
Return made up to 14/11/03; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/07/2003
Declaration of satisfaction of mortgage/charge
dot icon10/07/2003
Declaration of satisfaction of mortgage/charge
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Director resigned
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/12/2002
Return made up to 14/11/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/12/2001
Return made up to 14/11/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon17/12/2000
Return made up to 14/11/00; full list of members
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon09/12/1999
Return made up to 14/11/99; full list of members
dot icon14/11/1999
Full accounts made up to 1999-03-31
dot icon14/11/1999
New director appointed
dot icon02/02/1999
Director resigned
dot icon28/01/1999
Return made up to 14/11/98; full list of members
dot icon09/09/1998
Full accounts made up to 1998-03-31
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon29/12/1997
Return made up to 14/11/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon16/12/1996
Return made up to 14/11/96; full list of members
dot icon14/03/1996
Registered office changed on 15/03/96 from: oxford house 1 nottingham road melton mowbray leicester LE13 0NP
dot icon01/01/1996
Particulars of mortgage/charge
dot icon01/01/1996
Particulars of mortgage/charge
dot icon01/01/1996
Full accounts made up to 1995-03-31
dot icon03/12/1995
Return made up to 14/11/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 14/11/94; full list of members
dot icon22/11/1994
Resolutions
dot icon22/11/1994
Resolutions
dot icon04/11/1994
Full accounts made up to 1994-03-31
dot icon04/11/1994
New director appointed
dot icon04/11/1994
Secretary's particulars changed;director's particulars changed
dot icon27/06/1994
Director resigned
dot icon14/12/1993
Return made up to 14/11/93; full list of members
dot icon28/09/1993
Director's particulars changed
dot icon28/09/1993
Accounts for a small company made up to 1993-03-31
dot icon23/11/1992
Return made up to 14/11/92; no change of members
dot icon07/11/1992
Full accounts made up to 1992-03-31
dot icon26/01/1992
Full accounts made up to 1991-03-31
dot icon18/11/1991
Auditor's resignation
dot icon18/11/1991
Return made up to 14/11/91; no change of members
dot icon18/11/1991
Registered office changed on 19/11/91
dot icon06/05/1991
Return made up to 31/12/90; full list of members
dot icon18/04/1991
Full accounts made up to 1990-03-31
dot icon18/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon18/04/1991
Director's particulars changed;director resigned
dot icon25/03/1990
Full accounts made up to 1989-03-31
dot icon25/03/1990
Full accounts made up to 1988-03-31
dot icon25/03/1990
Return made up to 14/11/89; full list of members
dot icon03/10/1989
Director resigned
dot icon14/06/1989
Particulars of mortgage/charge
dot icon16/05/1989
Return made up to 31/12/88; full list of members
dot icon16/05/1989
Director resigned;new director appointed
dot icon26/04/1989
Particulars of mortgage/charge
dot icon26/04/1989
Particulars of mortgage/charge
dot icon23/06/1988
Registered office changed on 24/06/88 from: pearl assurance house friary lane nottingham NG1 6BX
dot icon23/05/1988
Director resigned
dot icon11/04/1988
Director's particulars changed;new director appointed
dot icon11/04/1988
Director resigned;new director appointed
dot icon11/04/1988
Full accounts made up to 1987-03-31
dot icon11/04/1988
Full accounts made up to 1986-03-31
dot icon11/04/1988
Return made up to 31/12/87; full list of members
dot icon17/11/1987
Director resigned
dot icon04/11/1987
Director resigned;new director appointed
dot icon15/10/1987
Certificate of change of name
dot icon13/10/1987
Return made up to 14/12/86; full list of members
dot icon18/12/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewart, Sarah Jane
Director
14/05/2003 - 02/08/2007
-
Cole, Peter
Director
09/09/1999 - 14/05/2003
-
Brown, Malcolm Philip
Director
02/08/1994 - 17/12/1998
-
Bass, Nicholas Robert
Director
05/07/2007 - Present
-
Figgitt, Anne Carolyn
Director
22/06/2007 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASFORDBY AMATEURS SPORTS CLUB LIMITED

ASFORDBY AMATEURS SPORTS CLUB LIMITED is an(a) Dissolved company incorporated on 29/05/1985 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASFORDBY AMATEURS SPORTS CLUB LIMITED?

toggle

ASFORDBY AMATEURS SPORTS CLUB LIMITED is currently Dissolved. It was registered on 29/05/1985 and dissolved on 11/04/2016.

Where is ASFORDBY AMATEURS SPORTS CLUB LIMITED located?

toggle

ASFORDBY AMATEURS SPORTS CLUB LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does ASFORDBY AMATEURS SPORTS CLUB LIMITED do?

toggle

ASFORDBY AMATEURS SPORTS CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for ASFORDBY AMATEURS SPORTS CLUB LIMITED?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved via voluntary strike-off.