WATERSIDE SPORTS AND SOCIAL CLUB LTD.

Register to unlock more data on OkredoRegister

WATERSIDE SPORTS AND SOCIAL CLUB LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04859082

Incorporation date

06/08/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

114 High Street, Southampton, Hampshire SO14 2AACopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2003)
dot icon04/10/2019
Final Gazette dissolved following liquidation
dot icon04/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon01/05/2019
Liquidators' statement of receipts and payments to 2019-02-12
dot icon13/06/2018
Insolvency filing
dot icon11/04/2018
Liquidators' statement of receipts and payments to 2018-02-12
dot icon08/02/2018
Appointment of a voluntary liquidator
dot icon08/02/2018
Removal of liquidator by court order
dot icon20/06/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/02/2017
Registered office address changed from 179-181 Long Lane Holbury Southampton Hampshire SO45 2PA to 114 High Street Southampton Hampshire SO14 2AA on 2017-02-24
dot icon23/02/2017
Statement of affairs with form 4.19
dot icon23/02/2017
Appointment of a voluntary liquidator
dot icon23/02/2017
Resolutions
dot icon08/12/2016
Appointment of Mr Simon Llewellyn as a director on 2016-11-21
dot icon08/12/2016
Appointment of Mr Steve Cox as a director on 2016-11-21
dot icon08/12/2016
Appointment of Mr Martin Carroll as a director on 2016-11-21
dot icon08/12/2016
Appointment of Mr Tony Wright as a director on 2016-11-21
dot icon08/12/2016
Appointment of Mrs Jackie Beales-Wright as a director on 2016-11-21
dot icon08/12/2016
Appointment of Mr Roger Mitchell as a director on 2016-11-21
dot icon08/12/2016
Appointment of Mrs Janet Elizabeth Ballard as a director on 2016-11-21
dot icon08/12/2016
Appointment of Mrs Janet Elizabeth Ballard as a secretary on 2016-11-21
dot icon08/12/2016
Termination of appointment of Mike Vaughan as a director on 2016-11-21
dot icon08/12/2016
Termination of appointment of Mark Cox as a director on 2016-11-21
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon23/08/2016
Termination of appointment of Sharon Rushmer as a director on 2016-08-11
dot icon23/08/2016
Appointment of Miss Kim Skelton as a director on 2016-06-01
dot icon20/04/2016
Appointment of Mr Mark Cox as a director on 2016-04-07
dot icon20/04/2016
Appointment of Mr Mike Vaughan as a director on 2016-04-10
dot icon07/03/2016
Appointment of Mr Del Roger Ballard as a director on 2016-02-15
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-09-02 no member list
dot icon18/09/2015
Termination of appointment of Neil Daryn Taylor as a secretary on 2015-06-10
dot icon18/09/2015
Termination of appointment of George Edward Clifford as a director on 2015-09-17
dot icon18/09/2015
Termination of appointment of Neil Daryn Taylor as a director on 2015-06-10
dot icon04/11/2014
Annual return made up to 2014-09-02 no member list
dot icon04/11/2014
Termination of appointment of Neal Rowsell as a director on 2014-09-12
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-09-02 no member list
dot icon22/10/2013
Termination of appointment of Stephanie Kilford as a director
dot icon15/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2012
Annual return made up to 2012-09-02 no member list
dot icon28/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2011
Annual return made up to 2011-09-02 no member list
dot icon17/11/2011
Appointment of Mr Neal Rowsell as a director
dot icon17/11/2011
Appointment of Miss Stephanie Joanne Kilford as a director
dot icon17/11/2011
Termination of appointment of Arthur Whittaker as a director
dot icon17/11/2011
Termination of appointment of Martin Carroll as a director
dot icon23/11/2010
Annual return made up to 2010-09-02 no member list
dot icon23/11/2010
Director's details changed for Martin Paul Carroll on 2010-09-02
dot icon23/11/2010
Director's details changed for Sharon Rushmer on 2010-09-02
dot icon23/11/2010
Director's details changed for Neil Daryn Taylor on 2010-09-02
dot icon23/11/2010
Director's details changed for Arthur George Whittaker on 2010-09-02
dot icon23/11/2010
Director's details changed for George Edward Clifford on 2010-09-02
dot icon23/11/2010
Secretary's details changed for Neil Daryn Taylor on 2010-09-02
dot icon13/09/2010
Appointment of Richard Friend as a director
dot icon13/09/2010
Termination of appointment of Barry Head as a director
dot icon13/09/2010
Termination of appointment of Barry Head as a secretary
dot icon13/09/2010
Appointment of Neil Daryn Taylor as a secretary
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/09/2009
Annual return made up to 02/09/09
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2008
Appointment terminated director kenneth williams
dot icon14/08/2008
Annual return made up to 07/08/08
dot icon17/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/11/2007
Director resigned
dot icon08/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/08/2007
Annual return made up to 07/08/07
dot icon23/07/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon31/05/2007
Director resigned
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/08/2006
Annual return made up to 07/08/06
dot icon26/10/2005
Director resigned
dot icon16/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/08/2005
Annual return made up to 07/08/05
dot icon31/03/2005
Director's particulars changed
dot icon23/03/2005
Resolutions
dot icon18/08/2004
Annual return made up to 07/08/04
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon22/12/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon18/09/2003
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon18/09/2003
New director appointed
dot icon06/09/2003
Resolutions
dot icon19/08/2003
Secretary resigned
dot icon07/08/2003
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 iconAccounts
Total Exemption Small
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Martin
Director
20/11/2016 - Present
9
Cox, Mark
Director
06/04/2016 - 20/11/2016
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/08/2003 - 06/08/2003
99600
Ballard, Janet Elizabeth
Director
20/11/2016 - Present
3
Martin, Donald Stanley
Director
06/08/2003 - 17/05/2007
1

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 WATERSIDE SPORTS AND SOCIAL CLUB LTD.

WATERSIDE SPORTS AND SOCIAL CLUB LTD. is an(a) Dissolved company incorporated on 06/08/2003 with the registered office located at 114 High Street, Southampton, Hampshire SO14 2AA. There are currently 11 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 WATERSIDE SPORTS AND SOCIAL CLUB LTD.?

toggle

WATERSIDE SPORTS AND SOCIAL CLUB LTD. is currently Dissolved. It was registered on 06/08/2003 and dissolved on 03/10/2019.

Where is WATERSIDE SPORTS AND SOCIAL CLUB LTD. located?

toggle

WATERSIDE SPORTS AND SOCIAL CLUB LTD. is registered at 114 High Street, Southampton, Hampshire SO14 2AA.

What does WATERSIDE SPORTS AND SOCIAL CLUB LTD. do?

toggle

WATERSIDE SPORTS AND SOCIAL CLUB LTD. operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for WATERSIDE SPORTS AND SOCIAL CLUB LTD.?

toggle

The latest filing was on 04/10/2019: Final Gazette dissolved following liquidation.