STONYHILL BOWLS CLUB LIMITED

Register to unlock more data on OkredoRegister

STONYHILL BOWLS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05041931

Incorporation date

11/02/2004

Size

-

Contacts

Registered address

Registered address

C/O Stonyhill Bowls Club, Brentwood Road, Herongate, Essex CM13 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2004)
dot icon13/02/2018
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon20/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon09/02/2017
Termination of appointment of Harold Edmund Frederick Davis as a director on 2017-01-27
dot icon04/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/02/2016
Annual return made up to 2016-02-12 no member list
dot icon17/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-12 no member list
dot icon16/06/2014
Termination of appointment of Brian Gay as a director
dot icon10/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-12 no member list
dot icon04/07/2013
Appointment of Mr Harold Edmund Frederick Davis as a director
dot icon25/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-12 no member list
dot icon13/11/2012
Appointment of Mr Ronald John Waller as a secretary
dot icon13/11/2012
Termination of appointment of Philip Gower as a director
dot icon13/11/2012
Termination of appointment of Philip Gower as a secretary
dot icon25/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-12 no member list
dot icon06/12/2011
Termination of appointment of Paul Cheale as a director
dot icon23/06/2011
Appointment of Mr Brian Stephen Gay as a director
dot icon23/06/2011
Appointment of Mr Stanley Leonard Robinson as a director
dot icon18/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-12 no member list
dot icon22/02/2011
Termination of appointment of a director
dot icon22/02/2011
Termination of appointment of Albert Harrison as a director
dot icon22/02/2011
Termination of appointment of Brian Gay as a director
dot icon23/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-02-12 no member list
dot icon19/02/2010
Director's details changed for Stewart Kieth Cameron on 2010-02-18
dot icon18/02/2010
Director's details changed for Albert Randall Harrison on 2010-02-18
dot icon18/02/2010
Director's details changed for Ronald John Waller on 2010-02-18
dot icon18/02/2010
Register inspection address has been changed
dot icon18/02/2010
Director's details changed for Philip David Gower on 2010-02-18
dot icon18/02/2010
Director's details changed for Brian Stephen Gay on 2010-02-18
dot icon18/02/2010
Director's details changed for Thomas Byron Davies on 2010-02-18
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/04/2009
Director appointed albert harrison
dot icon24/02/2009
Annual return made up to 12/02/09
dot icon28/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon28/01/2009
Total exemption full accounts made up to 2006-12-31
dot icon28/01/2009
Total exemption full accounts made up to 2005-12-31
dot icon10/04/2008
Appointment terminated director kenneth hakes
dot icon10/04/2008
Appointment terminated director stanley robinson
dot icon10/04/2008
Appointment terminated director margaret giles
dot icon09/04/2008
Director appointed brian stephen gay
dot icon09/04/2008
Director appointed stewart kieth cameron
dot icon26/02/2008
Annual return made up to 12/02/08
dot icon28/02/2007
Annual return made up to 12/02/07
dot icon18/05/2006
New director appointed
dot icon18/05/2006
Director resigned
dot icon02/03/2006
Annual return made up to 12/02/06
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/04/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon18/02/2005
Annual return made up to 12/02/05
dot icon15/09/2004
New director appointed
dot icon13/07/2004
Director resigned
dot icon13/05/2004
Director resigned
dot icon22/04/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon10/03/2004
New secretary appointed;new director appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon16/02/2004
Secretary resigned
dot icon16/02/2004
Director resigned
dot icon12/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheale, Paul
Director
25/02/2004 - 01/12/2011
17
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/02/2004 - 15/02/2004
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
11/02/2004 - 15/02/2004
12878
Waller, Ronald John
Director
25/02/2004 - Present
-
Harrison, Albert Randall
Director
15/04/2009 - 13/03/2010
-

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 STONYHILL BOWLS CLUB LIMITED

STONYHILL BOWLS CLUB LIMITED is an(a) Dissolved company incorporated on 11/02/2004 with the registered office located at C/O Stonyhill Bowls Club, Brentwood Road, Herongate, Essex CM13 3LW. There are currently 5 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 STONYHILL BOWLS CLUB LIMITED?

toggle

STONYHILL BOWLS CLUB LIMITED is currently Dissolved. It was registered on 11/02/2004 and dissolved on 12/02/2018.

Where is STONYHILL BOWLS CLUB LIMITED located?

toggle

STONYHILL BOWLS CLUB LIMITED is registered at C/O Stonyhill Bowls Club, Brentwood Road, Herongate, Essex CM13 3LW.

What does STONYHILL BOWLS CLUB LIMITED do?

toggle

STONYHILL BOWLS CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for STONYHILL BOWLS CLUB LIMITED?

toggle

The latest filing was on 13/02/2018: Final Gazette dissolved via compulsory strike-off.