CORNWATER CLUBS (RAVENSHEAD) LTD.

Register to unlock more data on OkredoRegister

CORNWATER CLUBS (RAVENSHEAD) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04256309

Incorporation date

20/07/2001

Size

-

Contacts

Registered address

Registered address

Cornwater Clubs (Ravenshead) Limited Ravens Lodge, Main Road, Ravenshead, Nottingham NG15 9GSCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2001)
dot icon28/11/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2017
Voluntary strike-off action has been suspended
dot icon12/09/2017
First Gazette notice for voluntary strike-off
dot icon30/08/2017
Application to strike the company off the register
dot icon10/04/2017
Termination of appointment of Lesley Richardson as a director on 2017-04-07
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon05/04/2017
Termination of appointment of Peter Selborne Rose as a director on 2017-03-23
dot icon05/04/2017
Termination of appointment of Pamela Weightman as a director on 2015-09-01
dot icon05/04/2017
Termination of appointment of Carol Julia Evans as a director on 2016-07-18
dot icon05/04/2017
Termination of appointment of Frederick Andrew Draper as a director on 2016-06-03
dot icon05/04/2017
Termination of appointment of Patricia Anne Dean as a director on 2016-10-11
dot icon03/04/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/03/2017
Termination of appointment of Thomas William Stendall as a secretary on 2017-03-09
dot icon31/01/2017
Termination of appointment of Rosalie Mary Lloyd-Jones as a director on 2015-11-02
dot icon31/01/2017
Registered office address changed from , C/O Maxine Dakin, Cornwater Clubs (Ravenshead) Limited, Ravens Lodge Main Road, Ravenshead, Nottingham, NG15 9GS to Cornwater Clubs (Ravenshead) Limited Ravens Lodge Main Road Ravenshead Nottingham NG15 9GS on 2017-01-31
dot icon27/04/2016
Annual return made up to 2016-03-31 no member list
dot icon27/04/2016
Termination of appointment of Anthony John Bittlestone as a director on 2016-03-31
dot icon27/04/2016
Appointment of Mr Ronald Arthur Walker as a director on 2016-03-14
dot icon25/01/2016
Appointment of Mrs Patricia Anne Dean as a director on 2016-01-11
dot icon12/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-31 no member list
dot icon02/04/2015
Appointment of Mrs Lesley Richardson as a director on 2015-01-12
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/12/2014
Appointment of Ms Carol Julia Evans as a director on 2014-11-10
dot icon30/06/2014
Annual return made up to 2014-06-30 no member list
dot icon30/06/2014
Termination of appointment of Kathryn Lumb as a director
dot icon30/06/2014
Appointment of Mr Thomas William Stendall as a secretary
dot icon30/06/2014
Termination of appointment of Kathryn Lumb as a secretary
dot icon14/04/2014
Termination of appointment of John Bates as a director
dot icon14/04/2014
Registered office address changed from , 22 Quarry Road, Ravenshead, Nottingham, NG15 9AN, England on 2014-04-14
dot icon14/04/2014
Secretary's details changed for Mrs Kathryn Elizabeth Lumb on 2014-04-14
dot icon28/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon28/10/2013
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon12/07/2013
Annual return made up to 2013-06-30 no member list
dot icon11/07/2013
Appointment of Mrs Kathryn Elizabeth Lumb as a director
dot icon11/07/2013
Appointment of Mr Anthony John Bittlestone as a director
dot icon11/07/2013
Appointment of Mr John Lawrence Bates as a director
dot icon11/07/2013
Termination of appointment of Ronald Walker as a director
dot icon11/07/2013
Termination of appointment of Molly Bell as a director
dot icon18/02/2013
Resolutions
dot icon16/11/2012
Memorandum and Articles of Association
dot icon16/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-30 no member list
dot icon04/07/2012
Appointment of Mr Frederick Andrew Draper as a director
dot icon14/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon09/08/2011
Certificate of change of name
dot icon09/08/2011
Change of name notice
dot icon11/07/2011
Annual return made up to 2011-06-30 no member list
dot icon09/05/2011
Registered office address changed from , 94 Sheepwalk Lane, Ravenshead, Nottingham, Nottinghamshire, NG15 9FB on 2011-05-09
dot icon09/05/2011
Appointment of Mrs Kathryn Elizabeth Lumb as a secretary
dot icon09/05/2011
Appointment of Mrs Pamela Weightman as a director
dot icon09/05/2011
Termination of appointment of Rakesh Khosla as a director
dot icon09/05/2011
Termination of appointment of Shelagh Howard as a director
dot icon20/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon25/08/2010
Annual return made up to 2010-06-30 no member list
dot icon25/08/2010
Director's details changed for Mr. Ronald Arthur Walker on 2010-06-22
dot icon25/08/2010
Director's details changed for Rev Christopher James Rattenberry on 2010-06-22
dot icon25/08/2010
Director's details changed for Dr Rosalie Mary Lloyd-Jones on 2010-06-22
dot icon25/08/2010
Director's details changed for Rakesh Khosla on 2010-06-22
dot icon25/08/2010
Director's details changed for Shelagh Anne Howard on 2010-06-22
dot icon25/08/2010
Director's details changed for Molly Christine Bell on 2010-06-22
dot icon12/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/02/2010
Termination of appointment of Shelagh Howard as a secretary
dot icon08/02/2010
Termination of appointment of David Atkiss as a director
dot icon19/11/2009
Annual return made up to 2009-06-30
dot icon14/08/2009
Location of register of members
dot icon10/08/2009
Director appointed david michael atkiss
dot icon10/08/2009
Director appointed rakesh khosla
dot icon13/05/2009
Memorandum and Articles of Association
dot icon13/05/2009
Resolutions
dot icon23/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon07/01/2009
Secretary appointed shelagh anne howard
dot icon07/01/2009
Appointment terminated secretary keith sercombe
dot icon02/12/2008
Appointment terminated director eleanor richardson
dot icon02/12/2008
Registered office changed on 02/12/2008 from, sherwood kirkby road, ravenshead, nottingham, notts, NG15 9HF
dot icon03/07/2008
Annual return made up to 30/06/08
dot icon30/06/2008
Appointment terminate, director keith edward sercombe logged form
dot icon26/06/2008
Registered office changed on 26/06/2008 from, 10 quarry close, ravenshead, nottingham, nottinghamshire, NG15 9AQ
dot icon12/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/12/2007
New director appointed
dot icon11/07/2007
Annual return made up to 30/06/07
dot icon18/01/2007
New director appointed
dot icon30/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon11/07/2006
Annual return made up to 30/06/06
dot icon15/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Director resigned
dot icon11/07/2005
Annual return made up to 30/06/05
dot icon15/03/2005
New director appointed
dot icon17/01/2005
Director's particulars changed
dot icon30/12/2004
Resolutions
dot icon21/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Annual return made up to 30/06/04
dot icon22/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon12/11/2003
Director resigned
dot icon11/08/2003
Annual return made up to 20/07/03
dot icon17/02/2003
Director resigned
dot icon17/02/2003
New director appointed
dot icon17/02/2003
New director appointed
dot icon05/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon30/07/2002
Annual return made up to 20/07/02
dot icon14/05/2002
Accounting reference date shortened from 31/07/02 to 30/06/02
dot icon17/10/2001
Resolutions
dot icon20/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bittlestone, Anthony John
Director
22/04/2013 - 31/03/2016
19
Walker, Ronald Arthur
Director
05/07/2004 - 01/10/2012
1
Rose, Peter Selborne, Dr
Director
20/07/2001 - 23/03/2017
1
Howard, Shelagh Anne
Director
28/11/2007 - 13/12/2010
-
Dean, Patricia Anne
Director
11/01/2016 - 11/10/2016
2

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 CORNWATER CLUBS (RAVENSHEAD) LTD.

CORNWATER CLUBS (RAVENSHEAD) LTD. is an(a) Dissolved company incorporated on 20/07/2001 with the registered office located at Cornwater Clubs (Ravenshead) Limited Ravens Lodge, Main Road, Ravenshead, Nottingham NG15 9GS. 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 CORNWATER CLUBS (RAVENSHEAD) LTD.?

toggle

CORNWATER CLUBS (RAVENSHEAD) LTD. is currently Dissolved. It was registered on 20/07/2001 and dissolved on 28/11/2017.

Where is CORNWATER CLUBS (RAVENSHEAD) LTD. located?

toggle

CORNWATER CLUBS (RAVENSHEAD) LTD. is registered at Cornwater Clubs (Ravenshead) Limited Ravens Lodge, Main Road, Ravenshead, Nottingham NG15 9GS.

What does CORNWATER CLUBS (RAVENSHEAD) LTD. do?

toggle

CORNWATER CLUBS (RAVENSHEAD) LTD. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CORNWATER CLUBS (RAVENSHEAD) LTD.?

toggle

The latest filing was on 28/11/2017: Final Gazette dissolved via voluntary strike-off.