UNITED KINGDOM ROLLER DERBY ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

UNITED KINGDOM ROLLER DERBY ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07614295

Incorporation date

26/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

4 Glebeland Close, Coychurch, Bridgend CF35 5HECopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2011)
dot icon14/06/2022
Final Gazette dissolved via compulsory strike-off
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon12/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon12/05/2021
Micro company accounts made up to 2020-04-30
dot icon28/04/2021
Termination of appointment of Jenifer Tamsin Baxter as a director on 2021-04-28
dot icon03/04/2021
Termination of appointment of Helen Frances Northmore as a director on 2021-03-14
dot icon03/04/2021
Termination of appointment of Hazel Mochan as a director on 2021-04-03
dot icon06/07/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon29/06/2020
Termination of appointment of Emma Coots as a director on 2020-06-29
dot icon29/06/2020
Termination of appointment of Gemma Atkinson as a director on 2020-04-01
dot icon29/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/01/2020
Appointment of Dr Jenifer Tamsin Baxter as a director on 2019-10-03
dot icon26/01/2020
Appointment of Gemma Atkinson as a director on 2019-10-03
dot icon21/01/2020
Appointment of Jon Arden as a director on 2019-10-03
dot icon21/01/2020
Appointment of Emma Coots as a director on 2019-10-03
dot icon20/01/2020
Appointment of Miss Hazel Mochan as a director on 2019-10-03
dot icon20/01/2020
Termination of appointment of Steven Liner-Douglas as a director on 2020-01-20
dot icon20/01/2020
Registered office address changed from 4 Bell Court Bell Court Birmingham B31 1LQ United Kingdom to 4 Glebeland Close Coychurch Bridgend CF35 5HE on 2020-01-20
dot icon05/09/2019
Termination of appointment of Julie Mccrann as a director on 2019-09-05
dot icon05/09/2019
Termination of appointment of Amy Marie Jones as a secretary on 2019-09-05
dot icon19/07/2019
Termination of appointment of Adam Roush as a director on 2019-07-06
dot icon20/06/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon10/03/2019
Micro company accounts made up to 2018-04-30
dot icon31/01/2019
Registered office address changed from 26 Lynn Close Marston Oxford OX3 0JH England to 4 Bell Court Bell Court Birmingham B31 1LQ on 2019-01-31
dot icon27/08/2018
Appointment of Mr Adam Roush as a director on 2018-06-05
dot icon27/08/2018
Termination of appointment of Joanne Marston as a director on 2018-06-05
dot icon27/08/2018
Termination of appointment of Leanne Liles as a director on 2018-06-05
dot icon27/08/2018
Appointment of Ms Helen Frances Northmore as a director on 2018-06-05
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon26/04/2018
Termination of appointment of Kerry Hughes as a director on 2017-12-01
dot icon12/02/2018
Micro company accounts made up to 2017-04-30
dot icon08/06/2017
Appointment of Ms Kerry Hughes as a director on 2017-05-31
dot icon01/06/2017
Appointment of Mr Steven Liner-Douglas as a director on 2017-05-31
dot icon01/06/2017
Appointment of Mrs Joanne Marston as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Kathryn Elizabeth Thomas as a director on 2017-05-30
dot icon01/06/2017
Appointment of Ms Leanne Liles as a director on 2017-05-31
dot icon01/06/2017
Termination of appointment of Cian Edward James William Brennan as a director on 2017-05-30
dot icon01/06/2017
Appointment of Miss Julie Mccrann as a director on 2017-05-30
dot icon28/05/2017
Appointment of Mrs Amy Marie Jones as a secretary on 2017-05-25
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon09/05/2017
Registered office address changed from C/O Sara Thomas 26 Hawthorne Street Bolton BL3 5RG England to 26 Lynn Close Marston Oxford OX3 0JH on 2017-05-09
dot icon07/05/2017
Termination of appointment of Gareth Lowson as a director on 2017-05-01
dot icon07/05/2017
Termination of appointment of Tess Cody Robinson as a director on 2017-05-03
dot icon07/05/2017
Termination of appointment of Christopher John Gorman as a director on 2017-05-01
dot icon07/05/2017
Termination of appointment of Sara Louise Thomas as a secretary on 2017-05-01
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon13/05/2016
Annual return made up to 2016-04-26 no member list
dot icon13/05/2016
Registered office address changed from C/O Gareth Lowson 89 Winston Close Greenhithe Kent DA9 9DG England to C/O Sara Thomas 26 Hawthorne Street Bolton BL3 5RG on 2016-05-13
dot icon20/04/2016
Appointment of Miss Sara Louise Thomas as a secretary on 2016-04-18
dot icon18/03/2016
Micro company accounts made up to 2015-04-30
dot icon09/02/2016
Appointment of Ms Kathryn Elizabeth Thomas as a director on 2016-02-07
dot icon08/02/2016
Appointment of Mr Cian Edward James William Brennan as a director on 2016-02-07
dot icon08/02/2016
Appointment of Mr Christopher John Gorman as a director on 2016-02-07
dot icon08/02/2016
Appointment of Ms Tess Cody Robinson as a director on 2016-02-07
dot icon08/02/2016
Termination of appointment of Tess Cody Robinson as a secretary on 2016-02-07
dot icon08/02/2016
Termination of appointment of Russell Phillips as a director on 2016-02-07
dot icon08/02/2016
Termination of appointment of Michelle Phillips as a director on 2016-02-07
dot icon08/02/2016
Termination of appointment of Kathrine Mary Gordon as a director on 2016-02-07
dot icon01/02/2016
Registered office address changed from C/O Tess Robinson 27 Waterman Way Wapping London E1W 2QN England to C/O Gareth Lowson 89 Winston Close Greenhithe Kent DA9 9DG on 2016-02-01
dot icon24/06/2015
Appointment of Mrs Michelle Phillips as a director on 2015-01-10
dot icon24/06/2015
Appointment of Mr Russell Phillips as a director on 2015-01-10
dot icon24/06/2015
Registered office address changed from 2 Farthing Court Farthing Lane St. Ives Cambridgeshire PE27 5JJ to C/O Tess Robinson 27 Waterman Way Wapping London E1W 2QN on 2015-06-24
dot icon04/06/2015
Annual return made up to 2015-04-26 no member list
dot icon12/03/2015
Appointment of Miss Tess Cody Robinson as a secretary on 2015-02-16
dot icon07/02/2015
Termination of appointment of Quentin Younger as a director on 2015-01-10
dot icon07/02/2015
Termination of appointment of Kirsty Leah Buchanan as a director on 2015-01-10
dot icon07/02/2015
Termination of appointment of Kirsty Leah Buchanan as a secretary on 2015-01-10
dot icon07/02/2015
Termination of appointment of Kathryn Careless as a director on 2015-01-10
dot icon29/11/2014
Micro company accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-04-26 no member list
dot icon27/05/2014
Appointment of Mr Gareth Lowson as a director
dot icon24/05/2014
Appointment of Ms Kathryn Careless as a director
dot icon24/05/2014
Appointment of Miss Kathrine Mary Gordon as a director
dot icon24/05/2014
Termination of appointment of Caroline Grace as a director
dot icon24/05/2014
Termination of appointment of Jason Clayton as a director
dot icon24/05/2014
Termination of appointment of Isabella Day as a director
dot icon23/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/05/2013
Annual return made up to 2013-04-26 no member list
dot icon24/05/2013
Registered office address changed from 2 Farthing Court Farthing Lane St. Ives Cambridgeshire PE27 5JJ England on 2013-05-24
dot icon24/05/2013
Appointment of Mr Jason Dennis Clayton as a director
dot icon24/05/2013
Registered office address changed from C/O C/O 16 Terry Street Dudley DY2 7DR United Kingdom on 2013-05-24
dot icon19/05/2013
Appointment of Ms Kirsty Leah Buchanan as a secretary
dot icon19/05/2013
Appointment of Ms Kirsty Leah Buchanan as a director
dot icon19/05/2013
Termination of appointment of Zoe Mills as a director
dot icon19/05/2013
Termination of appointment of Sallyann Wright as a director
dot icon01/01/2013
Registered office address changed from 157 Doddington Road Lincoln LN6 7HE England on 2013-01-01
dot icon01/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon21/12/2012
Termination of appointment of Marie Melvin as a director
dot icon19/12/2012
Director's details changed for Zoe Powell on 2012-12-19
dot icon16/07/2012
Annual return made up to 2012-04-26 no member list
dot icon16/07/2012
Appointment of Ms Isabella Day as a director
dot icon15/07/2012
Appointment of Ms Caroline Grace as a director
dot icon15/07/2012
Appointment of Ms Quentin Younger as a director
dot icon15/07/2012
Appointment of Ms Marie Melvin as a director
dot icon15/07/2012
Appointment of Ms Sallyann Wright as a director
dot icon15/07/2012
Director's details changed for Zoe Powell on 2012-07-14
dot icon15/07/2012
Termination of appointment of Natalie Boxall as a secretary
dot icon15/07/2012
Termination of appointment of Belinda Carlsen as a director
dot icon26/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melvin, Marie
Director
28/11/2011 - 12/10/2012
-
Mrs Isabella Day
Director
28/11/2011 - 01/04/2014
5
Carlsen, Belinda
Director
26/04/2011 - 01/07/2012
3
Phillips, Michelle
Director
10/01/2015 - 07/02/2016
2
Northmore, Helen Frances
Director
05/06/2018 - 14/03/2021
8

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNITED KINGDOM ROLLER DERBY ASSOCIATION LIMITED

UNITED KINGDOM ROLLER DERBY ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 26/04/2011 with the registered office located at 4 Glebeland Close, Coychurch, Bridgend CF35 5HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNITED KINGDOM ROLLER DERBY ASSOCIATION LIMITED?

toggle

UNITED KINGDOM ROLLER DERBY ASSOCIATION LIMITED is currently Dissolved. It was registered on 26/04/2011 and dissolved on 14/06/2022.

Where is UNITED KINGDOM ROLLER DERBY ASSOCIATION LIMITED located?

toggle

UNITED KINGDOM ROLLER DERBY ASSOCIATION LIMITED is registered at 4 Glebeland Close, Coychurch, Bridgend CF35 5HE.

What does UNITED KINGDOM ROLLER DERBY ASSOCIATION LIMITED do?

toggle

UNITED KINGDOM ROLLER DERBY ASSOCIATION LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for UNITED KINGDOM ROLLER DERBY ASSOCIATION LIMITED?

toggle

The latest filing was on 14/06/2022: Final Gazette dissolved via compulsory strike-off.