BISLEY HEALTH & COUNTRY CLUB LIMITED

Register to unlock more data on OkredoRegister

BISLEY HEALTH & COUNTRY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04336895

Incorporation date

10/12/2001

Size

Dormant

Contacts

Registered address

Registered address

Suite 86 24-39 St. Leonards Road, Windsor SL4 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2001)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon16/04/2024
Registered office address changed from 25 Thorpe Close Bordon GU35 9FU England to Suite 86 24-39 st. Leonards Road Windsor SL4 3BB on 2024-04-16
dot icon05/04/2024
Accounts for a dormant company made up to 2024-02-28
dot icon05/04/2024
Application to strike the company off the register
dot icon18/01/2024
Registered office address changed from 86 24-28 st Leonards Road Windsor Berkshire SL4 3BB to 25 Thorpe Close Bordon GU35 9FU on 2024-01-18
dot icon18/01/2024
Termination of appointment of Lauren Pearce as a director on 2024-01-18
dot icon16/01/2024
Confirmation statement made on 2023-11-14 with no updates
dot icon17/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon13/06/2023
Compulsory strike-off action has been discontinued
dot icon12/06/2023
Confirmation statement made on 2021-11-14 with no updates
dot icon12/06/2023
Accounts for a dormant company made up to 2021-02-28
dot icon12/06/2023
Confirmation statement made on 2022-11-14 with no updates
dot icon12/06/2023
Accounts for a dormant company made up to 2022-02-28
dot icon12/03/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon08/06/2021
Compulsory strike-off action has been discontinued
dot icon07/06/2021
Accounts for a dormant company made up to 2020-02-28
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon02/02/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-02-28
dot icon16/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon15/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon28/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon02/08/2017
Accounts for a dormant company made up to 2017-02-28
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon14/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon24/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon23/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon15/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/09/2014
Termination of appointment of David Holt Pearce as a director on 2014-09-01
dot icon16/09/2014
Termination of appointment of Emma Pearce as a secretary on 2014-09-01
dot icon16/09/2014
Appointment of Miss Lauren Pearce as a director on 2014-09-01
dot icon16/09/2014
Appointment of Mr Walter Dunphy as a director on 2014-09-01
dot icon10/06/2014
Total exemption small company accounts made up to 2013-02-28
dot icon10/06/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon13/05/2014
Director's details changed for David Holt Pearce on 2009-12-01
dot icon12/05/2014
Total exemption small company accounts made up to 2012-02-28
dot icon12/05/2014
Annual return made up to 2012-12-10 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2011-02-28
dot icon12/05/2014
Annual return made up to 2011-12-10 with full list of shareholders
dot icon12/05/2014
Annual return made up to 2010-12-10 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2010-02-28
dot icon12/05/2014
Annual return made up to 2009-12-10 with full list of shareholders
dot icon12/05/2014
Director's details changed for David Holt Pearce on 2009-12-10
dot icon03/05/2014
Compulsory strike-off action has been discontinued
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon09/08/2013
Compulsory strike-off action has been suspended
dot icon18/06/2013
First Gazette notice for compulsory strike-off
dot icon06/09/2012
Director's details changed for David Pearce on 2012-07-27
dot icon04/09/2012
Restoration by order of the court
dot icon27/10/2009
Final Gazette dissolved via voluntary strike-off
dot icon14/07/2009
First Gazette notice for voluntary strike-off
dot icon30/06/2009
Application for striking-off
dot icon21/03/2009
Return made up to 10/12/08; no change of members
dot icon29/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon12/03/2008
Return made up to 10/12/07; no change of members
dot icon27/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon30/10/2007
Registered office changed on 30/10/07 from: ashby house 64 high street walton on thames surrey KT12 2BW
dot icon02/02/2007
Total exemption full accounts made up to 2006-02-28
dot icon24/01/2007
Return made up to 10/12/06; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2005-02-28
dot icon06/12/2005
Return made up to 10/12/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-02-29
dot icon29/04/2005
Return made up to 10/12/04; full list of members
dot icon06/12/2004
New secretary appointed
dot icon06/12/2004
Secretary resigned;director resigned
dot icon26/10/2004
Total exemption small company accounts made up to 2003-02-28
dot icon31/01/2004
Director's particulars changed
dot icon30/12/2003
Return made up to 10/12/03; full list of members
dot icon30/12/2003
Director's particulars changed
dot icon25/04/2003
Return made up to 10/12/02; full list of members
dot icon16/01/2003
Accounting reference date extended from 31/12/02 to 28/02/03
dot icon07/01/2003
Registered office changed on 07/01/03 from: 6 greenways drive sunningdale ascot berkshire SL5 9QS
dot icon29/11/2002
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon02/08/2002
Ad 11/06/02--------- £ si 58@1=58 £ ic 2/60
dot icon02/08/2002
Director's particulars changed
dot icon20/12/2001
Registered office changed on 20/12/01 from: 229 nether street london N3 1NT
dot icon20/12/2001
New secretary appointed;new director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Secretary resigned
dot icon10/12/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
60.00
-
0.00
-
-
2022
-
60.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Marisa Heath
Director
10/12/2001 - 22/11/2004
4
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
10/12/2001 - 10/12/2001
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
10/12/2001 - 10/12/2001
5496
Pearce, David Holt
Director
10/12/2001 - 01/09/2014
3
Pearce, Lauren
Director
01/09/2014 - 18/01/2024
1

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+
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 BISLEY HEALTH & COUNTRY CLUB LIMITED

BISLEY HEALTH & COUNTRY CLUB LIMITED is an(a) Dissolved company incorporated on 10/12/2001 with the registered office located at Suite 86 24-39 St. Leonards Road, Windsor SL4 3BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISLEY HEALTH & COUNTRY CLUB LIMITED?

toggle

BISLEY HEALTH & COUNTRY CLUB LIMITED is currently Dissolved. It was registered on 10/12/2001 and dissolved on 02/07/2024.

Where is BISLEY HEALTH & COUNTRY CLUB LIMITED located?

toggle

BISLEY HEALTH & COUNTRY CLUB LIMITED is registered at Suite 86 24-39 St. Leonards Road, Windsor SL4 3BB.

What does BISLEY HEALTH & COUNTRY CLUB LIMITED do?

toggle

BISLEY HEALTH & COUNTRY CLUB LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for BISLEY HEALTH & COUNTRY CLUB LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.