CGA MEMBERSHIP SERVICES LIMITED

Register to unlock more data on OkredoRegister

CGA MEMBERSHIP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03015708

Incorporation date

30/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chalk House Station Road, Codford, Warminster, Wiltshire BA12 0JXCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1995)
dot icon24/06/2024
Order of court to wind up
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon29/01/2021
Withdrawal of the directors' residential address register information from the public register
dot icon29/01/2021
Elect to keep the directors' residential address register information on the public register
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-01-30 with updates
dot icon18/01/2017
Termination of appointment of David Mccormick as a secretary on 2017-01-13
dot icon18/01/2017
Termination of appointment of David Mccormick as a secretary on 2017-01-13
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/03/2016
Termination of appointment of Harvey Stuart Clark as a secretary on 2016-03-10
dot icon10/03/2016
Appointment of Mr David Mccormick as a secretary on 2016-03-10
dot icon25/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Appointment of Mr Harvey Stuart Clark as a secretary
dot icon09/08/2013
Termination of appointment of James Baker as a secretary
dot icon21/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/09/2012
Appointment of Mr James Paul Stirling Baker as a secretary
dot icon24/09/2012
Termination of appointment of Harvey Clark as a secretary
dot icon04/07/2012
Certificate of change of name
dot icon19/04/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon16/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon02/02/2010
Compulsory strike-off action has been discontinued
dot icon31/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2009
Return made up to 30/01/09; full list of members
dot icon20/04/2009
Secretary's change of particulars / harvey clark / 18/07/2008
dot icon17/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 30/01/08; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 30/01/07; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 30/01/06; full list of members
dot icon01/08/2005
Registered office changed on 01/08/05 from: unit 5 hilltop business park devizes road salisbury wiltshire SP3 4UF
dot icon01/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon01/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 30/01/05; full list of members
dot icon07/12/2004
Director resigned
dot icon04/11/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon16/09/2004
New director appointed
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/08/2004
Certificate of change of name
dot icon24/02/2004
Return made up to 30/01/04; full list of members
dot icon09/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/03/2003
Return made up to 30/01/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/02/2002
Return made up to 30/01/02; full list of members
dot icon28/02/2002
Registered office changed on 28/02/02 from: chalke house 3 brunel road salisbury wiltshire SP2 7PU
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/02/2001
Certificate of change of name
dot icon06/02/2001
Return made up to 30/01/01; full list of members
dot icon16/01/2001
Accounts made up to 2000-03-31
dot icon06/11/2000
New secretary appointed
dot icon11/09/2000
Secretary resigned;director resigned
dot icon02/02/2000
Return made up to 30/01/00; full list of members
dot icon28/01/2000
Accounts made up to 1999-03-31
dot icon04/02/1999
Accounts made up to 1998-03-31
dot icon27/01/1999
Return made up to 30/01/99; no change of members
dot icon16/02/1998
Return made up to 30/01/98; no change of members
dot icon05/02/1998
Accounts made up to 1997-03-31
dot icon03/02/1997
Return made up to 30/01/97; full list of members
dot icon05/11/1996
Accounts made up to 1996-03-31
dot icon09/02/1996
Return made up to 30/01/96; full list of members
dot icon22/08/1995
Ad 31/07/95--------- £ si 198@1=198 £ ic 2/200
dot icon22/08/1995
Accounting reference date notified as 31/03
dot icon28/06/1995
Registered office changed on 28/06/95 from: chalee house boathouse meadow business park cherry orchard lane salisbury wiltshire SP2 7LD
dot icon23/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon23/02/1995
Director resigned;new director appointed
dot icon23/02/1995
Registered office changed on 23/02/95 from:\43 lawrence road hove east sussex BN3 5QE
dot icon16/02/1995
Certificate of change of name
dot icon16/02/1995
Certificate of change of name
dot icon14/02/1995
Resolutions
dot icon30/01/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,258.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
17/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
930.50K
-
0.00
2.26K
-
2021
6
930.50K
-
0.00
2.26K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

930.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison Allan, William
Director
21/02/1995 - Present
7

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CGA MEMBERSHIP SERVICES LIMITED

CGA MEMBERSHIP SERVICES LIMITED is an(a) Liquidation company incorporated on 30/01/1995 with the registered office located at Chalk House Station Road, Codford, Warminster, Wiltshire BA12 0JX. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CGA MEMBERSHIP SERVICES LIMITED?

toggle

CGA MEMBERSHIP SERVICES LIMITED is currently Liquidation. It was registered on 30/01/1995 .

Where is CGA MEMBERSHIP SERVICES LIMITED located?

toggle

CGA MEMBERSHIP SERVICES LIMITED is registered at Chalk House Station Road, Codford, Warminster, Wiltshire BA12 0JX.

What does CGA MEMBERSHIP SERVICES LIMITED do?

toggle

CGA MEMBERSHIP SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CGA MEMBERSHIP SERVICES LIMITED have?

toggle

CGA MEMBERSHIP SERVICES LIMITED had 6 employees in 2021.

What is the latest filing for CGA MEMBERSHIP SERVICES LIMITED?

toggle

The latest filing was on 24/06/2024: Order of court to wind up.