WARSOP VALE VILLAGE ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

WARSOP VALE VILLAGE ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03840736

Incorporation date

13/09/1999

Size

-

Contacts

Registered address

Registered address

Malcolm Sargison Resource Centre, West Street, Warsop Vale NG20 8XLCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1999)
dot icon13/06/2017
Bona Vacantia disclaimer
dot icon25/04/2016
Final Gazette dissolved via compulsory strike-off
dot icon08/02/2016
First Gazette notice for compulsory strike-off
dot icon16/09/2015
Annual return made up to 2015-09-03 no member list
dot icon16/06/2015
Termination of appointment of John Henry Wood as a director on 2015-06-06
dot icon08/06/2015
Termination of appointment of Chantelle Louise Bleby as a director on 2015-06-05
dot icon10/09/2014
Annual return made up to 2014-09-03 no member list
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/03/2014
Appointment of Mrs Joyce Forster as a director
dot icon04/03/2014
Appointment of Mrs Ann Thorpe as a director
dot icon04/03/2014
Termination of appointment of Maria Davey as a director
dot icon21/01/2014
Director's details changed for Miss Chantelle Louise Bleby on 2014-01-08
dot icon14/01/2014
Appointment of Mrs Maria Elizabeth Davey as a director
dot icon15/09/2013
Annual return made up to 2013-09-03 no member list
dot icon15/09/2013
Director's details changed for Miss Chantelle Louise Bleby on 2012-09-05
dot icon31/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon28/06/2013
Termination of appointment of Michael Trueman as a director
dot icon28/06/2013
Termination of appointment of Michael Trueman as a secretary
dot icon19/06/2013
Appointment of Mr Michael David Trueman as a secretary
dot icon19/06/2013
Appointment of Mr Michael David Trueman as a director
dot icon19/06/2013
Termination of appointment of Neville Rhymer as a director
dot icon19/06/2013
Termination of appointment of Neville Rhymer as a secretary
dot icon06/06/2013
Appointment of Mr Peter Robert Fichna as a director
dot icon04/06/2013
Termination of appointment of Derek Coleman as a director
dot icon20/09/2012
Annual return made up to 2012-09-03 no member list
dot icon20/09/2012
Appointment of Mr Neville Rhymer as a secretary
dot icon01/07/2012
Termination of appointment of Warsop Vale Village Association as a secretary
dot icon26/06/2012
Termination of appointment of Susan Nicklin as a secretary
dot icon26/06/2012
Termination of appointment of Robyn Green as a director
dot icon22/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon13/03/2012
Appointment of Mr Neville Rhymer as a director
dot icon06/03/2012
Appointment of Miss Chantelle Louise Bleby as a director
dot icon01/03/2012
Termination of appointment of Russell Nash as a director
dot icon01/03/2012
Termination of appointment of Andrew Murphy as a director
dot icon06/10/2011
Annual return made up to 2011-09-03 no member list
dot icon06/10/2011
Register(s) moved to registered office address
dot icon08/09/2011
Appointment of Mr Russell James Nash as a director
dot icon08/09/2011
Appointment of Mr Robyn Howard Reginald Green as a director
dot icon11/08/2011
Termination of appointment of Kaye Brewin as a director
dot icon26/05/2011
Appointment of Mrs Susan Ann Nicklin as a secretary
dot icon26/05/2011
Appointment of Mr Andrew Lee Murphy as a director
dot icon26/05/2011
Termination of appointment of David Sverdloff as a director
dot icon26/05/2011
Termination of appointment of April Newton as a secretary
dot icon14/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon03/03/2011
Appointment of Warsop Vale Village Association as a secretary
dot icon01/11/2010
Termination of appointment of Paul Mosley as a director
dot icon22/09/2010
Annual return made up to 2010-09-03 no member list
dot icon22/09/2010
Director's details changed for David Sverdloff on 2010-09-03
dot icon22/09/2010
Director's details changed for Mr Derek Coleman on 2010-09-03
dot icon22/09/2010
Director's details changed for John Henry Wood on 2010-09-03
dot icon22/09/2010
Director's details changed for Paul Mosley on 2010-09-03
dot icon22/09/2010
Secretary's details changed for April Mary Newton on 2010-09-03
dot icon01/06/2010
Appointment of Kaye Brewin as a director
dot icon01/06/2010
Appointment of April Mary Newton as a secretary
dot icon01/06/2010
Termination of appointment of Veronica Ashett as a secretary
dot icon01/06/2010
Termination of appointment of Sandra Taylor as a director
dot icon05/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon28/09/2009
Annual return made up to 03/09/09
dot icon23/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon15/09/2008
Director appointed mr derek coleman
dot icon15/09/2008
Annual return made up to 03/09/08
dot icon15/09/2008
Appointment terminated director john mosley
dot icon15/09/2008
Appointment terminated director louis millhouse
dot icon23/04/2008
Full accounts made up to 2007-09-30
dot icon25/09/2007
Annual return made up to 03/09/07
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon19/06/2007
Full accounts made up to 2006-09-30
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon04/10/2006
Annual return made up to 03/09/06
dot icon02/06/2006
Full accounts made up to 2005-09-30
dot icon29/03/2006
New secretary appointed
dot icon07/09/2005
Annual return made up to 03/09/05
dot icon24/04/2005
Full accounts made up to 2004-09-30
dot icon27/09/2004
Annual return made up to 03/09/04
dot icon12/07/2004
Director resigned
dot icon02/04/2004
Full accounts made up to 2003-09-30
dot icon26/03/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Director resigned
dot icon04/12/2003
Secretary's particulars changed
dot icon22/09/2003
Annual return made up to 03/09/03
dot icon21/09/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New secretary appointed
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Secretary resigned
dot icon09/05/2003
Full accounts made up to 2002-09-30
dot icon19/09/2002
Annual return made up to 13/09/02
dot icon30/01/2002
Full accounts made up to 2001-09-30
dot icon01/01/2002
Annual return made up to 13/09/01
dot icon01/01/2002
New director appointed
dot icon09/07/2001
Full accounts made up to 2000-09-30
dot icon24/09/2000
Annual return made up to 13/09/00
dot icon12/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Robyn Howard Reginald
Director
07/08/2011 - 28/02/2012
-
Brewin, Kaye
Director
30/04/2010 - 07/08/2011
-
Rhymer, Neville Andrew
Director
29/02/2012 - 19/06/2013
2
Ashett, Veronica
Secretary
20/03/2006 - 18/04/2010
-
Mosley, John
Director
24/10/1999 - 19/02/2008
-

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 WARSOP VALE VILLAGE ASSOCIATION LIMITED

WARSOP VALE VILLAGE ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 13/09/1999 with the registered office located at Malcolm Sargison Resource Centre, West Street, Warsop Vale NG20 8XL. There are currently 3 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 WARSOP VALE VILLAGE ASSOCIATION LIMITED?

toggle

WARSOP VALE VILLAGE ASSOCIATION LIMITED is currently Dissolved. It was registered on 13/09/1999 and dissolved on 26/04/2016.

Where is WARSOP VALE VILLAGE ASSOCIATION LIMITED located?

toggle

WARSOP VALE VILLAGE ASSOCIATION LIMITED is registered at Malcolm Sargison Resource Centre, West Street, Warsop Vale NG20 8XL.

What does WARSOP VALE VILLAGE ASSOCIATION LIMITED do?

toggle

WARSOP VALE VILLAGE ASSOCIATION LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for WARSOP VALE VILLAGE ASSOCIATION LIMITED?

toggle

The latest filing was on 13/06/2017: Bona Vacantia disclaimer.