COOLHURST RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COOLHURST RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00945964

Incorporation date

15/01/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire SP6 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1986)
dot icon04/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2022
First Gazette notice for voluntary strike-off
dot icon12/07/2022
Application to strike the company off the register
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/12/2020
Director's details changed for Mr William Paul Pitman on 2020-12-14
dot icon03/04/2020
Appointment of Mr William Paul Pitman as a director on 2019-12-19
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/05/2019
Termination of appointment of Raymond Ernest Rouse as a director on 2019-04-30
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/04/2017
Appointment of Mr Raymond Ernest Rouse as a director on 2017-04-06
dot icon06/04/2017
Termination of appointment of Raymond Ernest Rouse as a director on 2017-04-06
dot icon31/03/2017
Termination of appointment of a director
dot icon29/03/2017
Appointment of Mr Raymond Ernest Rouse as a director on 2017-02-21
dot icon29/03/2017
Termination of appointment of William Paul Gordon Pitkin as a director on 2017-02-21
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/01/2016
Annual return made up to 2015-12-31 no member list
dot icon07/01/2016
Appointment of Mr Henry Roderick Gwynne Howell as a director on 2015-09-08
dot icon21/10/2015
Termination of appointment of Catriona Chandler as a director on 2015-10-17
dot icon22/06/2015
Appointment of Catriona Chandler as a director on 2014-02-10
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/01/2015
Annual return made up to 2014-12-31 no member list
dot icon31/12/2013
Annual return made up to 2013-12-31 no member list
dot icon22/11/2013
Termination of appointment of Robert Lister as a director
dot icon06/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon03/01/2013
Annual return made up to 2012-12-31 no member list
dot icon07/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon05/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon26/01/2012
Annual return made up to 2011-12-31 no member list
dot icon12/01/2011
Annual return made up to 2010-12-31 no member list
dot icon05/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon04/01/2010
Annual return made up to 2009-12-31 no member list
dot icon04/01/2010
Termination of appointment of Kenneth Neale as a director
dot icon04/01/2010
Director's details changed for Robert Dean Lister on 2009-12-31
dot icon04/01/2010
Secretary's details changed for Napier Management Services Ltd on 2009-12-31
dot icon04/01/2010
Director's details changed for William Paul Gordon Pitkin on 2009-12-31
dot icon14/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon12/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon28/01/2009
Annual return made up to 31/12/08
dot icon30/01/2008
Annual return made up to 31/12/07
dot icon31/12/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
Director resigned
dot icon04/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon21/02/2007
Annual return made up to 31/12/06
dot icon27/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon25/10/2006
Director resigned
dot icon29/03/2006
New secretary appointed
dot icon29/03/2006
Secretary resigned
dot icon10/02/2006
Annual return made up to 31/12/05
dot icon23/12/2005
New director appointed
dot icon24/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon10/08/2005
Total exemption full accounts made up to 2004-06-30
dot icon18/02/2005
Annual return made up to 31/12/04
dot icon04/01/2005
New director appointed
dot icon29/07/2004
Director resigned
dot icon12/05/2004
Registered office changed on 12/05/04 from: elizabeth house 32 christchurch road ringwood hampshire BH24 1DN
dot icon10/02/2004
Annual return made up to 31/12/03
dot icon30/10/2003
Resolutions
dot icon24/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon16/09/2003
Registered office changed on 16/09/03 from: c/o messrs owens & porter sandbourne chambers, 328A wimborne road,winton bournemouth. BH9 2HH
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
New secretary appointed
dot icon16/01/2003
Annual return made up to 31/12/02
dot icon13/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon05/02/2002
Annual return made up to 31/12/01
dot icon24/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon25/06/2001
Director resigned
dot icon08/01/2001
Annual return made up to 31/12/00
dot icon20/10/2000
Accounts for a small company made up to 2000-06-30
dot icon02/03/2000
Accounts for a small company made up to 1999-06-30
dot icon10/01/2000
Annual return made up to 31/12/99
dot icon22/04/1999
Accounts for a small company made up to 1998-06-30
dot icon06/01/1999
Annual return made up to 31/12/98
dot icon26/01/1998
Accounts for a small company made up to 1997-06-30
dot icon14/01/1998
New director appointed
dot icon05/01/1998
Annual return made up to 31/12/97
dot icon07/01/1997
Annual return made up to 31/12/96
dot icon03/11/1996
Accounts for a small company made up to 1996-06-30
dot icon22/10/1996
Director resigned
dot icon09/01/1996
Annual return made up to 05/12/95
dot icon30/10/1995
Accounts for a small company made up to 1995-06-30
dot icon12/10/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Annual return made up to 05/12/94
dot icon08/10/1994
Accounts for a small company made up to 1994-06-30
dot icon17/12/1993
Annual return made up to 05/12/93
dot icon29/10/1993
Accounts for a small company made up to 1993-06-30
dot icon23/03/1993
Accounts for a small company made up to 1992-06-30
dot icon01/12/1992
Annual return made up to 05/12/92
dot icon01/10/1992
Registered office changed on 01/10/92 from: owens & porter richmond chambers richmond hill bournemouth BH2 6EE
dot icon23/12/1991
Annual return made up to 05/12/91
dot icon04/12/1991
Accounts for a small company made up to 1991-06-30
dot icon16/01/1991
Accounts for a small company made up to 1990-06-30
dot icon16/01/1991
Annual return made up to 05/12/90
dot icon18/01/1990
Accounts for a small company made up to 1989-06-30
dot icon18/01/1990
Annual return made up to 05/12/89
dot icon02/11/1989
Director resigned
dot icon18/01/1989
Accounts for a small company made up to 1988-06-30
dot icon18/01/1989
Annual return made up to 21/12/88
dot icon23/06/1988
Registered office changed on 23/06/88 from: messrs owens and porter avon house 26 st peters road bournmouth
dot icon23/01/1988
Annual return made up to 16/12/87
dot icon23/01/1988
Full accounts made up to 1987-06-30
dot icon24/01/1987
Full accounts made up to 1986-06-30
dot icon24/01/1987
Return made up to 25/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Director resigned
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitkin, Paul
Director
06/12/2005 - 25/10/2007
-
Howell, Henry Roderick Gwynne
Director
08/09/2015 - Present
1
Neale, Kenneth
Director
25/10/2007 - 31/12/2009
-
Chandler, Catriona
Director
10/02/2014 - 17/10/2015
-
Pitkin, William Paul
Director
19/12/2019 - Present
-

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 COOLHURST RESIDENTS' ASSOCIATION LIMITED

COOLHURST RESIDENTS' ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 15/01/1969 with the registered office located at Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire SP6 1BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOLHURST RESIDENTS' ASSOCIATION LIMITED?

toggle

COOLHURST RESIDENTS' ASSOCIATION LIMITED is currently Dissolved. It was registered on 15/01/1969 and dissolved on 04/10/2022.

Where is COOLHURST RESIDENTS' ASSOCIATION LIMITED located?

toggle

COOLHURST RESIDENTS' ASSOCIATION LIMITED is registered at Elizabeth House 13 Fordingbridge, Business Park Ashford Road, Fordingbridge, Hampshire SP6 1BZ.

What does COOLHURST RESIDENTS' ASSOCIATION LIMITED do?

toggle

COOLHURST RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COOLHURST RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 04/10/2022: Final Gazette dissolved via voluntary strike-off.