BRETBY COUNTRY CLUB LIMITED

Register to unlock more data on OkredoRegister

BRETBY COUNTRY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01912302

Incorporation date

09/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 High View Close, Hamilton Office Park, Hamilton, Leicester LE4 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon03/06/2023
Final Gazette dissolved following liquidation
dot icon03/03/2023
Return of final meeting in a members' voluntary winding up
dot icon20/12/2017
Registered office address changed from 98 Castle Road Castle Gresley Swadlincote DE11 9LJ England to 21 High View Close Hamilton Office Park Hamilton Leicester LE4 9LJ on 2017-12-20
dot icon18/12/2017
Declaration of solvency
dot icon18/12/2017
Appointment of a voluntary liquidator
dot icon18/12/2017
Resolutions
dot icon16/11/2017
Satisfaction of charge 2 in full
dot icon16/11/2017
Satisfaction of charge 3 in full
dot icon16/11/2017
Satisfaction of charge 7 in full
dot icon03/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon30/10/2017
Satisfaction of charge 1 in full
dot icon21/10/2017
Termination of appointment of Michael Arthur Wheatcroft as a director on 2017-10-20
dot icon21/10/2017
Termination of appointment of Jeffrey Alan Warren as a director on 2017-10-20
dot icon19/10/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon29/08/2017
Termination of appointment of Gwynneth Violet Wheatcroft as a director on 2017-04-28
dot icon31/03/2017
Registered office address changed from Geary House Geary Lane Bretby Burton-on-Trent, Staffs DE15 0QE to 98 Castle Road Castle Gresley Swadlincote DE11 9LJ on 2017-03-31
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-08-09 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon04/09/2012
Termination of appointment of Gwynneth Wheatcroft as a secretary
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon26/10/2010
Director's details changed for Jeffrey Alan Warren on 2010-08-09
dot icon26/10/2010
Director's details changed for Gwynneth Violet Wheatcroft on 2010-08-09
dot icon15/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/09/2009
Return made up to 09/08/09; full list of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/08/2008
Return made up to 09/08/08; full list of members
dot icon29/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/09/2007
Return made up to 09/08/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/08/2006
Return made up to 09/08/06; full list of members
dot icon10/08/2005
Return made up to 09/08/05; full list of members
dot icon05/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
Return made up to 24/08/04; full list of members
dot icon22/11/2003
Return made up to 24/08/03; full list of members
dot icon18/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/10/2002
Return made up to 24/08/02; full list of members
dot icon09/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/11/2001
Ad 11/06/01--------- £ si 10000@1
dot icon08/11/2001
Nc inc already adjusted 10/06/01
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon09/10/2001
Return made up to 24/08/01; full list of members
dot icon22/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/06/2001
Secretary resigned;director resigned
dot icon18/06/2001
Director resigned
dot icon18/06/2001
New secretary appointed
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon11/09/2000
Return made up to 24/08/00; full list of members
dot icon04/10/1999
Return made up to 24/08/99; full list of members
dot icon27/07/1999
Full accounts made up to 1999-03-31
dot icon05/10/1998
Return made up to 24/08/98; full list of members
dot icon17/07/1998
Full accounts made up to 1998-03-31
dot icon26/09/1997
Full accounts made up to 1997-03-31
dot icon02/09/1997
Return made up to 24/08/97; full list of members
dot icon25/05/1997
Director's particulars changed
dot icon15/04/1997
Full accounts made up to 1996-03-31
dot icon26/10/1996
Return made up to 24/08/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon10/08/1995
Return made up to 24/08/95; full list of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon16/09/1994
Return made up to 24/08/94; full list of members
dot icon04/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/09/1993
Return made up to 24/08/93; change of members
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
Ad 22/07/92--------- £ si 10000@1
dot icon15/12/1992
Ad 12/06/92--------- £ si 25000@1
dot icon15/12/1992
Return made up to 10/09/92; full list of members
dot icon07/10/1992
Declaration of satisfaction of mortgage/charge
dot icon08/09/1992
Resolutions
dot icon08/09/1992
£ nc 10000/50000 12/06/92
dot icon04/09/1992
Particulars of mortgage/charge
dot icon18/08/1992
Ad 31/03/92--------- £ si 4998@1=4998 £ ic 2/5000
dot icon18/08/1992
Nc inc already adjusted 31/03/92
dot icon18/08/1992
Resolutions
dot icon19/06/1992
Declaration of satisfaction of mortgage/charge
dot icon18/06/1992
Declaration of satisfaction of mortgage/charge
dot icon15/06/1992
Accounts for a small company made up to 1991-03-31
dot icon20/05/1992
Return made up to 10/09/91; no change of members
dot icon31/03/1992
Amended accounts made up to 1990-03-31
dot icon31/03/1992
Amended accounts made up to 1989-03-31
dot icon31/03/1992
Return made up to 31/12/90; full list of members
dot icon02/08/1991
Full accounts made up to 1990-03-31
dot icon09/05/1991
Accounts for a small company made up to 1989-03-31
dot icon27/04/1990
Accounts for a small company made up to 1988-03-31
dot icon11/04/1990
Return made up to 10/09/89; full list of members
dot icon08/07/1989
Particulars of mortgage/charge
dot icon13/02/1989
Return made up to 26/09/88; full list of members
dot icon13/02/1989
Return made up to 24/09/87; full list of members
dot icon22/12/1987
Secretary resigned;new secretary appointed
dot icon22/12/1987
Return made up to 14/09/86; full list of members
dot icon22/12/1987
Registered office changed on 22/12/87 from: 159A victoria crescent burton upon trent staffordshire
dot icon27/11/1987
Accounts for a dormant company made up to 1986-03-31
dot icon27/11/1987
Resolutions
dot icon30/10/1987
Particulars of mortgage/charge
dot icon30/10/1987
Particulars of mortgage/charge
dot icon30/10/1987
Particulars of mortgage/charge
dot icon26/10/1987
Secretary resigned;new secretary appointed
dot icon14/04/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/08/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatcroft, Michael Arthur
Director
02/10/2003 - 19/10/2017
3
Warren, Jeffrey Alan
Director
02/10/2003 - 19/10/2017
-
Wheatcroft, Gwynneth Violet
Secretary
03/05/2001 - 30/08/2012
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRETBY COUNTRY CLUB LIMITED

BRETBY COUNTRY CLUB LIMITED is an(a) Dissolved company incorporated on 09/05/1985 with the registered office located at 21 High View Close, Hamilton Office Park, Hamilton, Leicester LE4 9LJ. There is currently no 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 BRETBY COUNTRY CLUB LIMITED?

toggle

BRETBY COUNTRY CLUB LIMITED is currently Dissolved. It was registered on 09/05/1985 and dissolved on 03/06/2023.

Where is BRETBY COUNTRY CLUB LIMITED located?

toggle

BRETBY COUNTRY CLUB LIMITED is registered at 21 High View Close, Hamilton Office Park, Hamilton, Leicester LE4 9LJ.

What does BRETBY COUNTRY CLUB LIMITED do?

toggle

BRETBY COUNTRY CLUB LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BRETBY COUNTRY CLUB LIMITED?

toggle

The latest filing was on 03/06/2023: Final Gazette dissolved following liquidation.