SOUTHAMPTON-SUTHERLAND BRIDGE CLUB LIMITED(THE)

SOUTHAMPTON-SUTHERLAND BRIDGE CLUB LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSOUTHAMPTON-SUTHERLAND BRIDGE CLUB LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00860492
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTHAMPTON-SUTHERLAND BRIDGE CLUB LIMITED(THE)?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is SOUTHAMPTON-SUTHERLAND BRIDGE CLUB LIMITED(THE) located?

    Registered Office Address
    Halterworth Mead
    Halterworth Lane
    SO51 9AE Romsey
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTHAMPTON-SUTHERLAND BRIDGE CLUB LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2016

    What are the latest filings for SOUTHAMPTON-SUTHERLAND BRIDGE CLUB LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption full accounts made up to Dec 30, 2016

    9 pagesAA

    Termination of appointment of Rosemary Spencer as a director on Oct 04, 2017

    1 pagesTM01

    Termination of appointment of David John Spencer as a director on Oct 04, 2017

    1 pagesTM01

    Termination of appointment of Rosemary Spencer as a secretary on Oct 04, 2017

    1 pagesTM02

    Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016

    1 pagesAA01

    Confirmation statement made on Jul 05, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 6 Cranbury Terrace Southampton SO14 0LH to Halterworth Mead Halterworth Lane Romsey Hampshire SO51 9AE on Sep 11, 2017

    2 pagesAD01

    Termination of appointment of Roger John Iles as a director on Apr 30, 2017

    2 pagesTM01

    Confirmation statement made on Jul 05, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jul 16, 2015 no member list

    6 pagesAR01

    Annual return made up to Jul 16, 2014 no member list

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Appointment of Mr Andrew Heywood Hughes as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jul 16, 2013 no member list

    5 pagesAR01

    Annual return made up to Jul 16, 2012 no member list

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jul 16, 2011 no member list

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Who are the officers of SOUTHAMPTON-SUTHERLAND BRIDGE CLUB LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Jeremy
    Halterworth Lane
    SO51 9AE Romsey
    Halterworth Mead
    Hampshire
    Director
    Halterworth Lane
    SO51 9AE Romsey
    Halterworth Mead
    Hampshire
    EnglandBritish145997400001
    HUGHES, Andrew Heywood
    The Hundred
    SO51 8BZ Romsey
    109
    Hampshire
    England
    Director
    The Hundred
    SO51 8BZ Romsey
    109
    Hampshire
    England
    United KingdomBritish95439010001
    LAWRENSON, Mary Angela
    65 Brookley Road
    SO42 7RB Brockenhurst
    Hampshire
    Secretary
    65 Brookley Road
    SO42 7RB Brockenhurst
    Hampshire
    British39982890001
    MAGGS, Derek
    10 Sherley Green
    Bursledon
    SO31 8FL Southampton
    Hampshire
    Secretary
    10 Sherley Green
    Bursledon
    SO31 8FL Southampton
    Hampshire
    British15356210001
    SPENCER, Rosemary
    6 Cranbury Terrace
    Southampton
    SO14 0LH
    Secretary
    6 Cranbury Terrace
    Southampton
    SO14 0LH
    British73345380001
    ALDRED, Dorothy Jennie
    4 Bassett Court
    SO16 7DR Southampton
    Hampshire
    Director
    4 Bassett Court
    SO16 7DR Southampton
    Hampshire
    British5801890001
    ALMOND, Martin
    6 Cranbury Terrace
    Southampton
    SO14 0LH
    Director
    6 Cranbury Terrace
    Southampton
    SO14 0LH
    EnglandBritish114338660001
    ATKINSON, Patricia
    12 Courtland Gardens
    SO16 3PP Southampton
    Hampshire
    Director
    12 Courtland Gardens
    SO16 3PP Southampton
    Hampshire
    British15356260001
    AUBECK, Peter Frederick
    1 Landguard Court
    Landguard Road Shirley
    SO15 5DL Southampton
    Director
    1 Landguard Court
    Landguard Road Shirley
    SO15 5DL Southampton
    British51483860002
    BAKER, Michael Andrew
    47 Millais Road
    SO19 2FY Southampton
    Hampshire
    Director
    47 Millais Road
    SO19 2FY Southampton
    Hampshire
    British73613370001
    BROWN, Douglas
    10 Warwick Road
    SO15 7PE Southampton
    Hampshire
    Director
    10 Warwick Road
    SO15 7PE Southampton
    Hampshire
    British15356240001
    CAMERON, Stewart
    141 King George's Avenue
    SO15 4LE Southampton
    Hampshire
    Director
    141 King George's Avenue
    SO15 4LE Southampton
    Hampshire
    British114659540001
    CARTER, John Mervyn
    6 Cranbury Terrace
    Southampton
    SO14 0LH
    Director
    6 Cranbury Terrace
    Southampton
    SO14 0LH
    EnglandBritish76746110001
    EDGELL, Charles Richard
    17 Randall Road
    Chandlers Ford
    SO53 5AJ Eastleigh
    Hampshire
    Director
    17 Randall Road
    Chandlers Ford
    SO53 5AJ Eastleigh
    Hampshire
    British32724110002
    GUITON, James Rupert Le Hardy
    61 Lumsden Avenue
    Shirley
    SO15 5EJ Southampton
    Director
    61 Lumsden Avenue
    Shirley
    SO15 5EJ Southampton
    British54465470002
    HUGGETT, David
    52 Carlton Court
    Hulse Road
    SO15 2JZ Southampton
    Hampshire
    Director
    52 Carlton Court
    Hulse Road
    SO15 2JZ Southampton
    Hampshire
    British36818070001
    ILES, Roger John
    6 Cranbury Terrace
    Southampton
    SO14 0LH
    Director
    6 Cranbury Terrace
    Southampton
    SO14 0LH
    EnglandBritish114338690001
    LAWRENSON, Mary Angela
    65 Brookley Road
    SO42 7RB Brockenhurst
    Hampshire
    Director
    65 Brookley Road
    SO42 7RB Brockenhurst
    Hampshire
    British39982890001
    MOORE, John, Dr
    9 Peartree Road
    Dibden Purlieu
    SO45 4AN Southampton
    Hampshire
    Director
    9 Peartree Road
    Dibden Purlieu
    SO45 4AN Southampton
    Hampshire
    British15356220001
    NEALE, David Graham
    24 Addison Road
    RG1 8EG Reading
    Berkshire
    Director
    24 Addison Road
    RG1 8EG Reading
    Berkshire
    British43940800002
    PARLOUR, James
    1a Shaftesbury Avenue
    Chandlers Ford
    SO53 3BR Eastleigh
    Hampshire
    Director
    1a Shaftesbury Avenue
    Chandlers Ford
    SO53 3BR Eastleigh
    Hampshire
    British39982920001
    ROBERTS, Keith
    15 Rosemore Road
    Chandlers Ford
    Southampton
    Hants
    Director
    15 Rosemore Road
    Chandlers Ford
    Southampton
    Hants
    British15356230001
    SPENCER, David John
    6 Cranbury Terrace
    Southampton
    SO14 0LH
    Director
    6 Cranbury Terrace
    Southampton
    SO14 0LH
    EnglandBritish53914340001
    SPENCER, Rosemary
    6 Cranbury Terrace
    Southampton
    SO14 0LH
    Director
    6 Cranbury Terrace
    Southampton
    SO14 0LH
    EnglandBritish73345380001

    What are the latest statements on persons with significant control for SOUTHAMPTON-SUTHERLAND BRIDGE CLUB LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SOUTHAMPTON-SUTHERLAND BRIDGE CLUB LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Feb 10, 1966
    Delivered On Feb 23, 1966
    Satisfied
    Amount secured
    £4750 and further advances
    Short particulars
    6, cranbury terrace, southampton.
    Persons Entitled
    • Cheltenham & Gloucester Buiding Society
    Transactions
    • Feb 23, 1966Registration of a charge
    • Mar 04, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0