REGNUM CLUB (CHICHESTER) LIMITED(THE)

Register to unlock more data on OkredoRegister

REGNUM CLUB (CHICHESTER) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01634391

Incorporation date

09/05/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

45 South Street, Chichester, Sussex PO19 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1982)
dot icon11/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon01/03/2010
Compulsory strike-off action has been discontinued
dot icon30/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon04/01/2010
First Gazette notice for compulsory strike-off
dot icon21/07/2009
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2009
Compulsory strike-off action has been discontinued
dot icon20/07/2009
Return made up to 15/08/08; full list of members
dot icon19/07/2009
Appointment Terminated Director mary whittaker
dot icon27/04/2009
First Gazette notice for compulsory strike-off
dot icon28/07/2008
Return made up to 15/08/07; no change of members
dot icon28/07/2008
Secretary appointed christopher robin tapner
dot icon28/07/2008
Director appointed mary barbara whittaker
dot icon09/06/2008
Appointment Terminated Director mary whittaker
dot icon17/03/2008
Director appointed mrs mary barbara whittaker
dot icon17/03/2008
Appointment Terminated Secretary brian horsley
dot icon17/03/2008
Appointment Terminated Director james morgan harris
dot icon17/03/2008
Appointment Terminated Director beverley odell
dot icon17/03/2008
Appointment Terminated Director brian horsley
dot icon17/03/2008
Appointment Terminated Director geoffrey boys
dot icon17/03/2008
Appointment Terminated Director terence paice
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2007
New director appointed
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 15/08/06; full list of members
dot icon10/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon13/10/2005
Return made up to 15/08/05; full list of members
dot icon13/10/2005
Director resigned
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/09/2004
Return made up to 15/08/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/07/2004
New director appointed
dot icon27/06/2004
New director appointed
dot icon27/06/2004
New director appointed
dot icon27/06/2004
New director appointed
dot icon10/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/09/2003
Return made up to 15/08/03; full list of members
dot icon01/09/2003
Director resigned
dot icon16/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/09/2002
Return made up to 15/08/02; full list of members
dot icon12/09/2002
Director resigned
dot icon30/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/08/2001
Return made up to 15/08/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon03/09/2000
Return made up to 15/08/00; full list of members
dot icon20/04/2000
Declaration of satisfaction of mortgage/charge
dot icon20/04/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon12/09/1999
Return made up to 15/08/99; full list of members
dot icon07/07/1999
New director appointed
dot icon14/06/1999
Particulars of mortgage/charge
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon09/09/1998
Return made up to 15/08/98; no change of members
dot icon13/07/1998
Director resigned
dot icon13/07/1998
Director resigned
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
Director resigned
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New director appointed
dot icon13/07/1998
New secretary appointed
dot icon13/07/1998
New director appointed
dot icon19/10/1997
Return made up to 15/08/97; full list of members
dot icon19/10/1997
Secretary resigned;director's particulars changed
dot icon19/10/1997
Full accounts made up to 1996-12-31
dot icon11/08/1997
Declaration of satisfaction of mortgage/charge
dot icon11/08/1997
Declaration of satisfaction of mortgage/charge
dot icon28/05/1997
Particulars of mortgage/charge
dot icon28/05/1997
Particulars of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon07/04/1997
Particulars of mortgage/charge
dot icon25/03/1997
New secretary appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Director resigned
dot icon20/11/1996
Director resigned
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon14/09/1996
Return made up to 15/08/96; no change of members
dot icon16/08/1995
Return made up to 15/08/95; no change of members
dot icon15/03/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Auditor's resignation
dot icon04/09/1994
Return made up to 15/08/94; full list of members
dot icon05/04/1994
Accounts for a small company made up to 1993-12-31
dot icon09/09/1993
Return made up to 15/08/93; no change of members
dot icon09/09/1993
Secretary's particulars changed;director's particulars changed
dot icon25/08/1993
Declaration of satisfaction of mortgage/charge
dot icon25/08/1993
Declaration of satisfaction of mortgage/charge
dot icon24/06/1993
Particulars of mortgage/charge
dot icon20/04/1993
Full accounts made up to 1992-12-31
dot icon27/09/1992
Return made up to 15/08/92; no change of members
dot icon08/03/1992
Accounts for a small company made up to 1991-12-31
dot icon16/09/1991
Secretary's particulars changed;director's particulars changed
dot icon06/09/1991
Return made up to 15/08/91; full list of members
dot icon12/06/1991
Particulars of mortgage/charge
dot icon24/04/1991
Accounts for a small company made up to 1990-12-31
dot icon18/12/1990
Return made up to 15/08/90; full list of members
dot icon02/12/1990
Full accounts made up to 1989-12-31
dot icon23/08/1989
Full accounts made up to 1988-12-31
dot icon23/08/1989
Director resigned
dot icon23/08/1989
Return made up to 15/08/89; full list of members
dot icon02/04/1989
Return made up to 31/12/88; full list of members
dot icon02/04/1989
Return made up to 19/10/87; full list of members
dot icon22/03/1989
Full accounts made up to 1987-12-31
dot icon16/03/1988
Full accounts made up to 1986-12-31
dot icon28/01/1987
Return made up to 31/12/86; full list of members
dot icon24/10/1986
Full accounts made up to 1985-12-31
dot icon09/05/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garnett, Edward David
Director
26/11/1996 - 20/04/1998
-
Young, Paul Anthony
Director
25/06/2004 - 30/08/2004
1
Boys, Geoffrey Robert Hodson
Director
02/07/1998 - 02/10/2007
2
Thorn, Michael Clive
Director
08/12/1998 - 17/08/2001
2
De Vries, Jan
Director
26/11/1996 - 31/12/1997
-

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 REGNUM CLUB (CHICHESTER) LIMITED(THE)

REGNUM CLUB (CHICHESTER) LIMITED(THE) is an(a) Dissolved company incorporated on 09/05/1982 with the registered office located at 45 South Street, Chichester, Sussex PO19 1DS. 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 REGNUM CLUB (CHICHESTER) LIMITED(THE)?

toggle

REGNUM CLUB (CHICHESTER) LIMITED(THE) is currently Dissolved. It was registered on 09/05/1982 and dissolved on 11/10/2010.

Where is REGNUM CLUB (CHICHESTER) LIMITED(THE) located?

toggle

REGNUM CLUB (CHICHESTER) LIMITED(THE) is registered at 45 South Street, Chichester, Sussex PO19 1DS.

What does REGNUM CLUB (CHICHESTER) LIMITED(THE) do?

toggle

REGNUM CLUB (CHICHESTER) LIMITED(THE) operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for REGNUM CLUB (CHICHESTER) LIMITED(THE)?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved via compulsory strike-off.