COTTONS SPORTS CLUB LIMITED

Register to unlock more data on OkredoRegister

COTTONS SPORTS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02086154

Incorporation date

29/12/1986

Size

Dormant

Contacts

Registered address

Registered address

58 Fleets Lane, Poole, Dorset BH15 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1986)
dot icon14/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon01/11/2010
First Gazette notice for voluntary strike-off
dot icon18/10/2010
Application to strike the company off the register
dot icon08/09/2010
Termination of appointment of Colin Waggett as a director
dot icon07/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon19/11/2009
Termination of appointment of Zillah Byng Maddick as a director
dot icon03/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon20/05/2009
Accounts made up to 2008-10-31
dot icon09/11/2008
Return made up to 02/11/08; full list of members
dot icon02/07/2008
Accounts made up to 2007-10-31
dot icon01/07/2008
Appointment Terminated Director ross chester
dot icon16/03/2008
Director's Change of Particulars / jeremy williams / 14/03/2008 / HouseName/Number was: , now: welcombe thatch; Street was: 29 gorse hill road, now: witchampton; Post Town was: poole, now: wimborne; Post Code was: BH15 3 q, now: BH21 5AR
dot icon13/11/2007
Return made up to 02/11/07; full list of members
dot icon13/09/2007
Accounts made up to 2006-10-31
dot icon04/06/2007
New director appointed
dot icon03/06/2007
New director appointed
dot icon11/04/2007
Accounting reference date extended from 30/06/06 to 31/10/06
dot icon06/03/2007
Director resigned
dot icon22/02/2007
New director appointed
dot icon15/11/2006
Return made up to 02/11/06; full list of members
dot icon15/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
Registered office changed on 15/09/06 from: 1 lambs passage london EC1Y 8LE
dot icon14/09/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon21/12/2005
Return made up to 02/11/05; full list of members
dot icon16/10/2005
Accounts made up to 2005-06-30
dot icon28/12/2004
Particulars of mortgage/charge
dot icon21/11/2004
Return made up to 02/11/04; full list of members
dot icon21/10/2004
Accounts made up to 2004-06-30
dot icon06/02/2004
Accounts made up to 2003-06-30
dot icon16/12/2003
Return made up to 02/11/03; full list of members
dot icon18/07/2003
Director resigned
dot icon27/03/2003
Accounts made up to 2002-06-30
dot icon25/11/2002
Return made up to 02/11/02; full list of members
dot icon21/04/2002
Accounts made up to 2001-06-30
dot icon17/12/2001
Return made up to 02/11/01; full list of members
dot icon28/10/2001
Registered office changed on 29/10/01 from: beavis walker & co audrey house 16/20 ely place london EC1N 6SN
dot icon07/06/2001
Declaration of satisfaction of mortgage/charge
dot icon02/05/2001
Accounts made up to 2000-06-30
dot icon11/12/2000
Return made up to 02/11/00; full list of members
dot icon24/09/2000
Director resigned
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon06/12/1999
Return made up to 02/11/99; full list of members
dot icon22/02/1999
Accounts made up to 1998-06-30
dot icon23/12/1998
Return made up to 02/11/98; full list of members
dot icon23/12/1998
Secretary resigned
dot icon23/12/1998
New secretary appointed
dot icon11/05/1998
New secretary appointed
dot icon07/05/1998
Secretary resigned
dot icon22/04/1998
Full accounts made up to 1997-06-30
dot icon01/04/1998
Director resigned
dot icon25/11/1997
Return made up to 02/11/97; no change of members
dot icon25/11/1997
Secretary's particulars changed;director's particulars changed
dot icon30/06/1997
New secretary appointed
dot icon22/06/1997
Secretary resigned
dot icon24/04/1997
Full accounts made up to 1996-06-30
dot icon08/12/1996
Return made up to 02/11/96; full list of members
dot icon08/12/1996
Director's particulars changed
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon01/01/1996
Return made up to 02/11/95; no change of members
dot icon23/03/1995
Full accounts made up to 1994-06-30
dot icon09/01/1995
Return made up to 02/11/94; no change of members
dot icon09/01/1995
Secretary's particulars changed;director's particulars changed
dot icon09/01/1995
Registered office changed on 10/01/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/10/1994
Director resigned
dot icon07/05/1994
Full accounts made up to 1993-06-30
dot icon06/04/1994
Director resigned
dot icon01/03/1994
Return made up to 02/11/93; full list of members
dot icon04/03/1993
Full accounts made up to 1992-06-30
dot icon14/12/1992
Return made up to 02/11/92; no change of members
dot icon14/12/1992
Secretary resigned
dot icon17/10/1992
Secretary resigned;new secretary appointed
dot icon22/04/1992
Full accounts made up to 1991-06-30
dot icon02/12/1991
Return made up to 02/11/91; no change of members
dot icon02/12/1991
Registered office changed on 03/12/91
dot icon07/06/1991
Declaration of satisfaction of mortgage/charge
dot icon14/05/1991
Registered office changed on 15/05/91 from: 14 southampton place london WC1A 2AJ
dot icon09/05/1991
Full accounts made up to 1990-06-30
dot icon15/11/1990
Return made up to 02/11/90; full list of members
dot icon08/05/1990
New director appointed
dot icon31/01/1990
Accounting reference date extended from 31/03 to 30/06
dot icon17/01/1990
Full accounts made up to 1989-06-30
dot icon19/06/1989
Return made up to 01/06/89; full list of members
dot icon04/06/1989
Full accounts made up to 1988-06-30
dot icon22/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1988
Director resigned;new director appointed
dot icon14/11/1988
Particulars of mortgage/charge
dot icon30/05/1988
Full accounts made up to 1987-06-30
dot icon30/05/1988
Return made up to 25/04/88; full list of members
dot icon03/06/1987
Particulars of mortgage/charge
dot icon19/05/1987
New secretary appointed;new director appointed
dot icon13/01/1987
Registered office changed on 14/01/87 from: 84 stamford hill london N16 6XS
dot icon29/12/1986
Incorporation
dot icon29/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feingold, Limor
Director
06/09/2006 - 28/02/2007
26
Waggett, Colin Douglas
Director
06/09/2006 - 01/09/2010
61
Corby, Mike
Director
27/04/2006 - 06/09/2006
18
Chester, Ross
Director
01/06/2007 - 30/06/2008
24
Williams, Jeremy David
Director
01/06/2007 - Present
32

Persons with Significant Control

0

No PSC data available.

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 COTTONS SPORTS CLUB LIMITED

COTTONS SPORTS CLUB LIMITED is an(a) Dissolved company incorporated on 29/12/1986 with the registered office located at 58 Fleets Lane, Poole, Dorset BH15 3BT. 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 COTTONS SPORTS CLUB LIMITED?

toggle

COTTONS SPORTS CLUB LIMITED is currently Dissolved. It was registered on 29/12/1986 and dissolved on 14/02/2011.

Where is COTTONS SPORTS CLUB LIMITED located?

toggle

COTTONS SPORTS CLUB LIMITED is registered at 58 Fleets Lane, Poole, Dorset BH15 3BT.

What does COTTONS SPORTS CLUB LIMITED do?

toggle

COTTONS SPORTS CLUB LIMITED operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for COTTONS SPORTS CLUB LIMITED?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via voluntary strike-off.