BERKSHIRE COUNTY CRICKET CLUB LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE COUNTY CRICKET CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07338913

Incorporation date

06/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cricket Pavilion, Enborne Street, Newbury, Berkshire RG14 6TWCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2010)
dot icon20/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2022
First Gazette notice for voluntary strike-off
dot icon23/06/2022
Application to strike the company off the register
dot icon11/03/2022
Termination of appointment of Damaris Francesca Hayward as a director on 2022-03-09
dot icon11/03/2022
Termination of appointment of Mark Allum as a director on 2022-03-09
dot icon11/03/2022
Termination of appointment of Neil Beresford Doody as a director on 2022-03-09
dot icon11/03/2022
Termination of appointment of Danny Charles Richard Hall as a director on 2022-03-09
dot icon17/02/2022
Appointment of Claire Sweeney as a secretary on 2022-02-17
dot icon17/02/2022
Termination of appointment of Graham George Fyffe as a secretary on 2022-02-17
dot icon17/02/2022
Registered office address changed from 19 Gingells Farm Road Charvil Reading Berkshire RG10 9DJ England to The Cricket Pavilion Enborne Street Newbury Berkshire RG14 6TW on 2022-02-17
dot icon18/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon22/04/2021
Termination of appointment of Graham George Fyffe as a director on 2021-04-16
dot icon06/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/03/2021
Termination of appointment of Francis Webb Neate as a director on 2021-03-18
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon22/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/01/2020
Termination of appointment of Anthony Peter Drake as a director on 2020-01-09
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon26/04/2019
Resolutions
dot icon17/04/2019
Resolutions
dot icon04/04/2019
Change of name notice
dot icon01/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon22/06/2018
Termination of appointment of James William Moss as a director on 2018-06-04
dot icon20/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/10/2017
Registered office address changed from Newbury College Monk's Lane Newbury Berkshire RG14 7TD to 19 Gingells Farm Road Charvil Reading Berkshire RG10 9DJ on 2017-10-04
dot icon22/09/2017
Appointment of Mrs Damaris Francesca Hayward as a director on 2017-06-27
dot icon11/09/2017
Termination of appointment of Ralph Dellor as a director on 2017-09-01
dot icon12/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon27/03/2017
Appointment of Mr James William Moss as a director on 2017-03-23
dot icon27/03/2017
Appointment of Mr Anthony Peter Drake as a director on 2017-03-23
dot icon27/03/2017
Termination of appointment of James Andrew Wilson Carlisle as a director on 2017-03-23
dot icon18/03/2017
Termination of appointment of Graham Roy Howarth as a director on 2017-03-17
dot icon18/03/2017
Termination of appointment of Stephen Richard Carman as a director on 2017-03-17
dot icon28/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/01/2017
Appointment of Mr John Owen Bolan as a director on 2017-01-19
dot icon04/01/2017
Director's details changed for Mr Francis Webb Neate on 2017-01-02
dot icon09/09/2016
Director's details changed for Mr Francis Webb Neate on 2016-08-31
dot icon07/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon26/05/2016
Register(s) moved to registered inspection location 19 Gingells Farm Road Charvil Reading Berkshire RG10 9DJ
dot icon10/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/08/2015
Annual return made up to 2015-08-06 no member list
dot icon24/08/2015
Register(s) moved to registered office address Newbury College Monk's Lane Newbury Berkshire RG14 7TD
dot icon24/08/2015
Registered office address changed from Newbury College Monk's Lane Newbury Berkshire RG14 7TD to Newbury College Monk's Lane Newbury Berkshire RG14 7TD on 2015-08-24
dot icon31/03/2015
Appointment of Mr Steven Carman as a director on 2015-03-19
dot icon30/03/2015
Appointment of Mr Graham Howarth as a director on 2015-03-19
dot icon26/03/2015
Termination of appointment of Janet Frances Rogers as a director on 2015-03-18
dot icon13/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/01/2015
Termination of appointment of Cecil John Fright as a director on 2015-01-15
dot icon13/08/2014
Annual return made up to 2014-08-06 no member list
dot icon21/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Appointment of Mr Neil Beresford Doody as a director
dot icon31/08/2013
Annual return made up to 2013-08-06 no member list
dot icon27/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/11/2012
Registered office address changed from 41 Holyrood Close Caversham Park Village Reading Berkshire RG4 6PZ on 2012-11-15
dot icon13/09/2012
Appointment of Mr Graham George Fyffe as a secretary
dot icon13/09/2012
Termination of appointment of Roy New as a secretary
dot icon13/08/2012
Annual return made up to 2012-08-06 no member list
dot icon20/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon25/02/2012
Appointment of Mr Mark Allum as a director
dot icon16/10/2011
Appointment of Mr Danny Charles Richard Hall as a director
dot icon18/08/2011
Annual return made up to 2011-08-06 no member list
dot icon18/08/2011
Register(s) moved to registered inspection location
dot icon18/08/2011
Register inspection address has been changed
dot icon18/04/2011
Termination of appointment of David Morris as a director
dot icon31/03/2011
Appointment of Mr Ralph Dellor as a director
dot icon31/03/2011
Appointment of Mr David Hugh Morris as a director
dot icon31/03/2011
Termination of appointment of David Morris as a director
dot icon31/03/2011
Termination of appointment of Ralph Dellor as a director
dot icon09/02/2011
Appointment of Mr Mark Anthony Robert Roche as a director
dot icon29/10/2010
Appointment of Mr Roy New as a secretary
dot icon22/10/2010
Appointment of Ms Janet Frances Rogers as a director
dot icon19/10/2010
Appointment of Mr David Hugh Morris as a director
dot icon19/10/2010
Appointment of Mr Cecil John Fright as a director
dot icon17/10/2010
Appointment of Mr Ralph Dellor as a director
dot icon17/10/2010
Appointment of Mr Francis Webb Neate as a director
dot icon17/10/2010
Appointment of Mr James Andrew Wilson Carlisle as a director
dot icon17/10/2010
Termination of appointment of Edward Lunn as a director
dot icon17/10/2010
Termination of appointment of Roy New as a secretary
dot icon14/10/2010
Appointment of Mr Graham George Fyffe as a director
dot icon04/09/2010
Current accounting period extended from 2011-08-31 to 2011-09-30
dot icon06/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dellor, Ralph
Director
16/09/2010 - 01/09/2017
2
Carlisle, James Andrew Wilson
Director
16/09/2010 - 23/03/2017
5
Carman, Stephen Richard
Director
19/03/2015 - 17/03/2017
6
Howarth, Graham Roy
Director
19/03/2015 - 17/03/2017
4
Fright, Cecil John
Director
16/09/2010 - 15/01/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSHIRE COUNTY CRICKET CLUB LIMITED

BERKSHIRE COUNTY CRICKET CLUB LIMITED is an(a) Dissolved company incorporated on 06/08/2010 with the registered office located at The Cricket Pavilion, Enborne Street, Newbury, Berkshire RG14 6TW. There are currently 3 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 BERKSHIRE COUNTY CRICKET CLUB LIMITED?

toggle

BERKSHIRE COUNTY CRICKET CLUB LIMITED is currently Dissolved. It was registered on 06/08/2010 and dissolved on 20/09/2022.

Where is BERKSHIRE COUNTY CRICKET CLUB LIMITED located?

toggle

BERKSHIRE COUNTY CRICKET CLUB LIMITED is registered at The Cricket Pavilion, Enborne Street, Newbury, Berkshire RG14 6TW.

What does BERKSHIRE COUNTY CRICKET CLUB LIMITED do?

toggle

BERKSHIRE COUNTY CRICKET CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BERKSHIRE COUNTY CRICKET CLUB LIMITED?

toggle

The latest filing was on 20/09/2022: Final Gazette dissolved via voluntary strike-off.