CUTLERS SQUASH & GYM CLUB LIMITED

Register to unlock more data on OkredoRegister

CUTLERS SQUASH & GYM CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01713636

Incorporation date

10/04/1983

Size

Dormant

Contacts

Registered address

Registered address

58 Fleets Lane, Poole, Dorset BH15 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1983)
dot icon19/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2012
First Gazette notice for voluntary strike-off
dot icon30/07/2012
Application to strike the company off the register
dot icon16/07/2012
Statement of capital on 2012-07-17
dot icon16/07/2012
Statement by Directors
dot icon16/07/2012
Solvency Statement dated 12/07/12
dot icon16/07/2012
Resolutions
dot icon15/02/2012
Termination of appointment of Jeremy David Williams as a director on 2012-02-15
dot icon02/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon01/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon21/02/2011
Termination of appointment of Colin Waggett as a director
dot icon02/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon09/05/2010
Termination of appointment of Zillah Byng Maddick as a director
dot icon07/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon13/12/2009
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 icon05/09/2007
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 icon04/10/2006
Secretary resigned
dot icon04/10/2006
Director resigned
dot icon24/09/2006
New director appointed
dot icon24/09/2006
New director appointed
dot icon24/09/2006
New secretary appointed
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 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 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 icon11/06/2000
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 icon10/12/1996
Return made up to 02/11/96; full list of members
dot icon10/12/1996
Director's particulars changed
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon02/01/1996
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 icon18/10/1994
Ad 14/06/93--------- £ si 200@1
dot icon17/10/1994
Director resigned
dot icon08/05/1994
Full accounts made up to 1993-06-30
dot icon05/04/1994
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 icon15/02/1993
Secretary resigned;new secretary appointed
dot icon13/12/1992
Return made up to 02/11/92; no change of members
dot icon13/12/1992
Secretary's particulars changed;secretary resigned
dot icon16/10/1992
Secretary resigned;new secretary appointed
dot icon12/04/1992
Full accounts made up to 1991-06-30
dot icon02/12/1991
Return made up to 02/11/91; no change of members
dot icon14/05/1991
Full accounts made up to 1990-06-30
dot icon14/05/1991
Registered office changed on 15/05/91 from: 14 southampton place london WC1A 2AJ
dot icon15/11/1990
Return made up to 02/11/90; full list of members
dot icon09/05/1990
New director appointed
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 icon26/01/1989
Director resigned;new director appointed
dot icon26/01/1989
Secretary resigned;new secretary appointed
dot icon06/07/1988
Full accounts made up to 1987-06-30
dot icon30/05/1988
Return made up to 25/04/88; full list of members
dot icon06/08/1987
Return made up to 30/11/86; no change of members
dot icon06/08/1987
Full accounts made up to 1986-06-30
dot icon10/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/06/1986
Full accounts made up to 1985-06-30
dot icon14/03/1984
Certificate of change of name
dot icon10/04/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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
Byng Maddick, Zillah
Director
01/02/2007 - 13/11/2009
37
Cadd, Susan Anne
Secretary
06/09/2006 - Present
28
Newman, Timothy Carlo
Director
06/09/2006 - Present
39
Williams, Jeremy David
Director
01/06/2007 - 15/02/2012
32
Chester, Ross
Director
01/06/2007 - 30/06/2008
24

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 CUTLERS SQUASH & GYM CLUB LIMITED

CUTLERS SQUASH & GYM CLUB LIMITED is an(a) Dissolved company incorporated on 10/04/1983 with the registered office located at 58 Fleets Lane, Poole, Dorset BH15 3BT. There are currently 2 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 CUTLERS SQUASH & GYM CLUB LIMITED?

toggle

CUTLERS SQUASH & GYM CLUB LIMITED is currently Dissolved. It was registered on 10/04/1983 and dissolved on 19/11/2012.

Where is CUTLERS SQUASH & GYM CLUB LIMITED located?

toggle

CUTLERS SQUASH & GYM CLUB LIMITED is registered at 58 Fleets Lane, Poole, Dorset BH15 3BT.

What does CUTLERS SQUASH & GYM CLUB LIMITED do?

toggle

CUTLERS SQUASH & GYM CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CUTLERS SQUASH & GYM CLUB LIMITED?

toggle

The latest filing was on 19/11/2012: Final Gazette dissolved via voluntary strike-off.