HORSHAM YMCA

Register to unlock more data on OkredoRegister

HORSHAM YMCA

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03592406

Incorporation date

02/07/1998

Size

-

Contacts

Registered address

Registered address

Horsham Ymca Football Club Gorings Mead, South End, Horsham, West Sussex RH13 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1998)
dot icon23/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2014
First Gazette notice for voluntary strike-off
dot icon27/10/2014
Application to strike the company off the register
dot icon14/07/2014
Resolutions
dot icon03/07/2014
Annual return made up to 2014-07-03 no member list
dot icon03/07/2014
Director's details changed for Mr Ronald James Moulding on 2014-06-30
dot icon25/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-07-03 no member list
dot icon27/05/2013
Appointment of Mr Peter Lewis Mcmahon as a secretary on 2012-09-01
dot icon27/05/2013
Termination of appointment of Edward William John Streeter as a director on 2013-04-23
dot icon27/05/2013
Termination of appointment of Richard Adrian Webb as a director on 2012-10-01
dot icon27/05/2013
Termination of appointment of Marianne Peck as a director on 2013-02-04
dot icon27/05/2013
Termination of appointment of Alan Maguire as a director on 2013-05-22
dot icon27/05/2013
Termination of appointment of Michael Checkland as a director on 2013-04-15
dot icon27/05/2013
Termination of appointment of Michael Harry Browning as a director on 2013-05-02
dot icon27/03/2013
Resolutions
dot icon18/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon22/07/2012
Director's details changed for Mrs Marianne Peck on 2012-07-16
dot icon22/07/2012
Annual return made up to 2012-07-03 no member list
dot icon22/07/2012
Director's details changed for Mrs Marianne Peck on 2012-07-16
dot icon22/07/2012
Termination of appointment of Caroline Davina Armitage as a director on 2012-05-21
dot icon22/07/2012
Termination of appointment of Caroline Armitage as a secretary on 2012-05-21
dot icon29/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon16/01/2012
Appointment of Mrs Marianne Peck as a director on 2011-09-26
dot icon26/09/2011
Miscellaneous
dot icon19/09/2011
Auditor's resignation
dot icon17/07/2011
Annual return made up to 2011-07-03 no member list
dot icon17/07/2011
Director's details changed for Mr Ronald James Moulding on 2011-07-18
dot icon17/07/2011
Director's details changed for Mr Alan Maguire on 2011-07-18
dot icon04/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon24/01/2011
Appointment of Mr Ronald James Moulding as a director
dot icon18/01/2011
Appointment of Mr Edward William John Streeter as a director
dot icon18/01/2011
Appointment of Mr Alan Maguire as a director
dot icon17/01/2011
Termination of appointment of Frederick Barker as a director
dot icon06/12/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon05/12/2010
Secretary's details changed for Mrs Caroline Armitage on 2010-09-29
dot icon05/12/2010
Director's details changed for Mrs Caroline Armitage on 2010-09-29
dot icon28/11/2010
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon25/08/2010
Annual return made up to 2010-07-03 no member list
dot icon25/08/2010
Director's details changed for Dr Helen Joyce Skipp on 2009-11-01
dot icon25/08/2010
Director's details changed for Frederick Ian Barker on 2009-11-01
dot icon25/08/2010
Director's details changed for Mr Michael Harry Browning on 2009-11-01
dot icon25/08/2010
Director's details changed for Sir Michael Checkland on 2009-11-01
dot icon25/08/2010
Termination of appointment of Neil Matthewson as a director
dot icon25/08/2010
Director's details changed for Mrs Caroline Armitage on 2009-11-01
dot icon25/08/2010
Termination of appointment of Helen Skipp as a director
dot icon03/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon05/01/2010
Registered office address changed from Horsham Ymca Football Club Gorings Mead Horsham West Sussex RH13 5BP on 2010-01-06
dot icon14/12/2009
Registered office address changed from The Y Centre Albion Way Horsham West Sussex RH12 1AH on 2009-12-15
dot icon21/07/2009
Annual return made up to 03/07/09
dot icon21/07/2009
Appointment terminated director gordon head
dot icon01/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon22/09/2008
Director appointed neil burgow matthewson
dot icon24/07/2008
Appointment terminated director ronald moulding
dot icon22/07/2008
Annual return made up to 03/07/08
dot icon11/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon27/09/2007
Annual return made up to 03/07/07
dot icon27/09/2007
Annual return made up to 03/07/06
dot icon20/08/2007
Director resigned
dot icon13/08/2007
New director appointed
dot icon10/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon02/07/2006
Director resigned
dot icon12/02/2006
New director appointed
dot icon26/01/2006
Secretary resigned
dot icon26/01/2006
New secretary appointed;new director appointed
dot icon15/01/2006
Auditor's resignation
dot icon01/12/2005
Full accounts made up to 2005-06-30
dot icon24/11/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon18/10/2005
Registered office changed on 19/10/05 from: spofforths courtyard house 30 worthing road horsham west sussex RH12 1SL
dot icon18/09/2005
New director appointed
dot icon24/08/2005
Annual return made up to 03/07/05
dot icon19/04/2005
Director resigned
dot icon23/12/2004
Full accounts made up to 2004-06-30
dot icon18/10/2004
Director resigned
dot icon26/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon03/08/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon06/07/2004
Annual return made up to 03/07/04
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon21/12/2003
Full accounts made up to 2003-06-30
dot icon21/12/2003
Director resigned
dot icon21/12/2003
Director resigned
dot icon13/11/2003
Annual return made up to 03/07/03
dot icon03/12/2002
Full accounts made up to 2002-06-30
dot icon29/08/2002
Annual return made up to 03/07/02
dot icon22/11/2001
Full accounts made up to 2001-06-30
dot icon25/07/2001
Annual return made up to 03/07/01
dot icon13/12/2000
Full accounts made up to 2000-06-30
dot icon27/11/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon30/08/2000
Annual return made up to 03/07/00
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
New director appointed
dot icon30/08/2000
New secretary appointed
dot icon21/05/2000
Full accounts made up to 1999-06-30
dot icon01/12/1999
New director appointed
dot icon28/07/1999
Annual return made up to 03/07/99
dot icon29/10/1998
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon02/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spurling, Stephen Andrew
Director
22/11/2000 - 22/11/2003
-
Moulding, Ronald James
Director
20/08/2009 - Present
-
Head, Gordon Archibald William
Director
03/07/1998 - 13/11/2008
-
Green, Jonathan
Director
15/07/2004 - 09/10/2004
-
Cloke, Alexander James
Director
09/01/2006 - 20/01/2006
1

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 HORSHAM YMCA

HORSHAM YMCA is an(a) Dissolved company incorporated on 02/07/1998 with the registered office located at Horsham Ymca Football Club Gorings Mead, South End, Horsham, West Sussex RH13 5BP. There are currently 4 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 HORSHAM YMCA?

toggle

HORSHAM YMCA is currently Dissolved. It was registered on 02/07/1998 and dissolved on 23/02/2015.

Where is HORSHAM YMCA located?

toggle

HORSHAM YMCA is registered at Horsham Ymca Football Club Gorings Mead, South End, Horsham, West Sussex RH13 5BP.

What does HORSHAM YMCA do?

toggle

HORSHAM YMCA operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for HORSHAM YMCA?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via voluntary strike-off.