WICKFORD TOWN SPORTS LIMITED

Register to unlock more data on OkredoRegister

WICKFORD TOWN SPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04013969

Incorporation date

12/06/2000

Size

-

Contacts

Registered address

Registered address

146 New London Road, Chelmsford, Essex CM2 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2000)
dot icon04/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2019
First Gazette notice for voluntary strike-off
dot icon06/03/2019
Application to strike the company off the register
dot icon15/02/2019
Termination of appointment of Anthony James Silk as a director on 2019-02-15
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Annual return made up to 2016-06-02 no member list
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-02 no member list
dot icon23/06/2015
Director's details changed for Frederick John Kadesh on 2015-06-01
dot icon22/06/2015
Registered office address changed from C/O Harvey Copping & Harrison De Burgh House Market Road Wickford Essex SS12 0BB to 146 New London Road Chelmsford Essex CM2 0AW on 2015-06-22
dot icon02/04/2015
Previous accounting period extended from 2014-06-30 to 2014-12-31
dot icon13/03/2015
Termination of appointment of Richard Charles Neville as a director on 2015-02-26
dot icon13/03/2015
Termination of appointment of Paul William Haine as a director on 2015-02-26
dot icon13/03/2015
Termination of appointment of Richard Charles Neville as a secretary on 2015-02-26
dot icon13/03/2015
Appointment of Mr Clive John Lodge as a secretary on 2015-02-26
dot icon13/03/2015
Appointment of Mr Clive John Lodge as a director on 2015-02-26
dot icon18/06/2014
Annual return made up to 2014-06-02 no member list
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/11/2013
Termination of appointment of Christopher Evans as a director
dot icon26/06/2013
Annual return made up to 2013-06-13 no member list
dot icon22/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/06/2012
Annual return made up to 2012-06-13 no member list
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-13 no member list
dot icon07/07/2011
Appointment of Mr John Davies as a director
dot icon28/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon19/06/2010
Annual return made up to 2010-06-13 no member list
dot icon19/06/2010
Director's details changed for Frederick John Kadesh on 2010-06-13
dot icon19/06/2010
Director's details changed for Anthony James Silk on 2010-06-13
dot icon19/06/2010
Director's details changed for Paul William Haine on 2010-06-13
dot icon19/06/2010
Termination of appointment of Michael Kemp as a director
dot icon19/06/2010
Director's details changed for Christopher Richard Evans on 2010-06-13
dot icon26/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon15/06/2009
Annual return made up to 13/06/09
dot icon15/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon23/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon13/06/2008
Annual return made up to 13/06/08
dot icon28/10/2007
Total exemption full accounts made up to 2006-06-30
dot icon18/07/2007
Annual return made up to 13/06/07
dot icon13/07/2007
New secretary appointed
dot icon13/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Secretary resigned
dot icon19/06/2006
Annual return made up to 13/06/06
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon30/06/2005
Annual return made up to 13/06/05
dot icon14/12/2004
Secretary resigned;director resigned
dot icon14/12/2004
New secretary appointed;new director appointed
dot icon03/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon27/07/2004
Annual return made up to 13/06/04
dot icon31/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon25/06/2003
Annual return made up to 13/06/03
dot icon24/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon11/04/2003
Secretary resigned
dot icon10/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon04/07/2002
Registered office changed on 04/07/02 from: c/o harvey copping harrison de burgh house market road wickford essex SS12 0BB
dot icon04/07/2002
Annual return made up to 13/06/02
dot icon11/07/2001
Annual return made up to 13/06/01
dot icon13/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/06/2000 - 12/06/2000
99600
Kadesh, Frederick John
Director
12/06/2000 - Present
2
Mr Clive John Lodge
Director
25/02/2015 - Present
2
Kemp, Michael Gordon Ernest
Director
12/06/2000 - 12/06/2010
3
Davies, John
Director
29/07/2010 - Present
-

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 WICKFORD TOWN SPORTS LIMITED

WICKFORD TOWN SPORTS LIMITED is an(a) Dissolved company incorporated on 12/06/2000 with the registered office located at 146 New London Road, Chelmsford, Essex CM2 0AW. There are currently 4 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 WICKFORD TOWN SPORTS LIMITED?

toggle

WICKFORD TOWN SPORTS LIMITED is currently Dissolved. It was registered on 12/06/2000 and dissolved on 03/06/2019.

Where is WICKFORD TOWN SPORTS LIMITED located?

toggle

WICKFORD TOWN SPORTS LIMITED is registered at 146 New London Road, Chelmsford, Essex CM2 0AW.

What does WICKFORD TOWN SPORTS LIMITED do?

toggle

WICKFORD TOWN SPORTS LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for WICKFORD TOWN SPORTS LIMITED?

toggle

The latest filing was on 04/06/2019: Final Gazette dissolved via voluntary strike-off.