THE HORSE RANGERS ASSOCIATION (AYLESBURY) LIMITED

Register to unlock more data on OkredoRegister

THE HORSE RANGERS ASSOCIATION (AYLESBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00988029

Incorporation date

27/08/1970

Size

-

Contacts

Registered address

Registered address

Amberley, Clumps Road Lower Bourne, Farnham, Surrey GU10 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1970)
dot icon05/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/03/2011
First Gazette notice for voluntary strike-off
dot icon11/03/2011
Application to strike the company off the register
dot icon16/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon24/11/2010
Resolutions
dot icon24/11/2010
Change of name notice
dot icon18/11/2010
Annual return made up to 2010-10-31 no member list
dot icon04/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon20/11/2009
Annual return made up to 2009-10-31 no member list
dot icon20/11/2009
Director's details changed for Laurie Richard Piper on 2009-10-31
dot icon20/11/2009
Director's details changed for Jean Elizabeth Beanland on 2009-10-31
dot icon20/11/2009
Director's details changed for Cynthia Piper on 2009-10-31
dot icon20/11/2009
Director's details changed for Pascale Edith Marie-Anne Wood-Atkins on 2009-10-31
dot icon20/11/2009
Director's details changed for Brian Beanland on 2009-10-31
dot icon21/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon01/12/2008
Annual return made up to 31/10/08
dot icon08/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon06/11/2007
Annual return made up to 31/10/07
dot icon02/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon13/11/2006
Annual return made up to 31/10/06
dot icon03/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/12/2005
Director resigned
dot icon14/11/2005
Annual return made up to 31/10/05
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon22/08/2005
New director appointed
dot icon11/08/2005
Secretary resigned
dot icon02/08/2005
Partial exemption accounts made up to 2004-09-30
dot icon12/07/2005
Director resigned
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Director resigned
dot icon01/06/2005
Registered office changed on 01/06/05 from: mr j d ariel baker tilly 12 gleneagles court brighton road crawley west sussex RH10 6AD
dot icon02/02/2005
New secretary appointed;new director appointed
dot icon01/12/2004
Annual return made up to 31/10/04
dot icon01/12/2004
Registered office changed on 01/12/04
dot icon02/09/2004
Registered office changed on 02/09/04 from: c/o royal mews hampton court palace east molesey surrey KT8 9BW
dot icon18/08/2004
Partial exemption accounts made up to 2003-09-30
dot icon05/03/2004
Partial exemption accounts made up to 2002-09-30
dot icon18/02/2004
New secretary appointed
dot icon02/02/2004
Annual return made up to 31/10/03
dot icon02/02/2004
Secretary resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Annual return made up to 31/10/02
dot icon02/12/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon17/09/2002
Director resigned
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Director resigned
dot icon14/05/2002
New director appointed
dot icon26/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/12/2001
Particulars of mortgage/charge
dot icon12/11/2001
Director resigned
dot icon05/11/2001
Annual return made up to 31/10/01
dot icon05/11/2001
Director resigned
dot icon17/08/2001
Particulars of mortgage/charge
dot icon01/02/2001
Accounts for a small company made up to 2000-09-30
dot icon14/11/2000
Annual return made up to 31/10/00
dot icon14/11/2000
Secretary's particulars changed;director resigned
dot icon21/07/2000
New director appointed
dot icon23/05/2000
Accounts for a small company made up to 1999-09-30
dot icon10/11/1999
Annual return made up to 31/10/99
dot icon10/11/1999
Secretary's particulars changed
dot icon09/05/1999
Accounts for a small company made up to 1998-09-30
dot icon06/11/1998
Annual return made up to 31/10/98
dot icon13/03/1998
Accounts for a small company made up to 1997-09-30
dot icon05/03/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon11/12/1997
Annual return made up to 31/10/97
dot icon11/12/1997
Secretary's particulars changed;director's particulars changed
dot icon14/07/1997
Director resigned
dot icon07/04/1997
Full accounts made up to 1996-09-30
dot icon27/12/1996
Annual return made up to 31/10/96
dot icon27/12/1996
Secretary's particulars changed
dot icon10/06/1996
Registered office changed on 10/06/96 from: 19 cornmarket thame oxfordshire OX9 2BL
dot icon22/05/1996
Director resigned
dot icon24/04/1996
Full accounts made up to 1995-09-30
dot icon24/04/1996
Annual return made up to 31/10/95
dot icon24/04/1996
Director resigned
dot icon27/06/1995
Full accounts made up to 1994-09-30
dot icon03/04/1995
New director appointed
dot icon03/04/1995
New director appointed
dot icon03/04/1995
New director appointed
dot icon03/04/1995
Annual return made up to 31/10/94
dot icon03/04/1995
Director resigned
dot icon13/01/1995
Full accounts made up to 1993-09-30
dot icon14/03/1994
Director resigned;new director appointed
dot icon09/03/1994
Annual return made up to 31/10/93
dot icon09/03/1994
Director resigned
dot icon17/09/1993
Full accounts made up to 1992-09-30
dot icon05/01/1993
Full accounts made up to 1991-09-30
dot icon27/10/1992
Secretary's particulars changed
dot icon27/10/1992
Annual return made up to 31/10/92
dot icon27/10/1992
Registered office changed on 27/10/92
dot icon27/10/1992
Secretary's particulars changed
dot icon24/10/1991
Full accounts made up to 1990-09-30
dot icon24/10/1991
Annual return made up to 31/10/91
dot icon09/01/1991
Full accounts made up to 1989-09-30
dot icon09/01/1991
Annual return made up to 12/12/90
dot icon24/11/1989
Annual return made up to 25/10/89
dot icon24/11/1989
Full accounts made up to 1988-09-30
dot icon03/11/1988
New director appointed
dot icon19/10/1988
Full accounts made up to 1987-09-30
dot icon19/10/1988
Annual return made up to 04/10/88
dot icon13/10/1987
Annual return made up to 18/08/87
dot icon13/10/1987
Full accounts made up to 1986-09-30
dot icon13/10/1987
Director resigned
dot icon13/10/1987
Registered office changed on 13/10/87 from: 13 marston road lea park thame oxfordshire OX9 3YF
dot icon28/01/1987
New director appointed
dot icon05/01/1987
Registered office changed on 05/01/87 from: blue haze grange close leatherhead surrey KT22 75X
dot icon16/10/1986
Annual return made up to 29/07/86
dot icon16/09/1986
New director appointed
dot icon09/09/1986
Full accounts made up to 1985-09-30
dot icon10/10/1977
Memorandum and Articles of Association
dot icon27/08/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanier, Sylvia
Director
04/07/1993 - 27/08/2002
-
Piper, Cynthia
Director
10/08/2005 - Present
-
Bentall, David Piers
Director
25/05/1994 - 20/08/2002
1
Beanland, Jean Elizabeth
Director
10/08/2005 - Present
-
Clark, Nigel Culliford
Director
11/02/1998 - 23/06/2005
18

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 THE HORSE RANGERS ASSOCIATION (AYLESBURY) LIMITED

THE HORSE RANGERS ASSOCIATION (AYLESBURY) LIMITED is an(a) Dissolved company incorporated on 27/08/1970 with the registered office located at Amberley, Clumps Road Lower Bourne, Farnham, Surrey GU10 3HF. There are currently 6 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 THE HORSE RANGERS ASSOCIATION (AYLESBURY) LIMITED?

toggle

THE HORSE RANGERS ASSOCIATION (AYLESBURY) LIMITED is currently Dissolved. It was registered on 27/08/1970 and dissolved on 05/07/2011.

Where is THE HORSE RANGERS ASSOCIATION (AYLESBURY) LIMITED located?

toggle

THE HORSE RANGERS ASSOCIATION (AYLESBURY) LIMITED is registered at Amberley, Clumps Road Lower Bourne, Farnham, Surrey GU10 3HF.

What does THE HORSE RANGERS ASSOCIATION (AYLESBURY) LIMITED do?

toggle

THE HORSE RANGERS ASSOCIATION (AYLESBURY) LIMITED operates in the Other recreational activities not elsewhere classified (92.72 - SIC 2003) sector.

What is the latest filing for THE HORSE RANGERS ASSOCIATION (AYLESBURY) LIMITED?

toggle

The latest filing was on 05/07/2011: Final Gazette dissolved via voluntary strike-off.