CROMWELL EQUESTRIAN CENTRE (THURNING) LIMITED
Overview
Company Name | CROMWELL EQUESTRIAN CENTRE (THURNING) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01440156 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROMWELL EQUESTRIAN CENTRE (THURNING) LIMITED?
- Raising of horses and other equines (01430) / Agriculture, Forestry and Fishing
Where is CROMWELL EQUESTRIAN CENTRE (THURNING) LIMITED located?
Registered Office Address | c/o JAMES SIBLEY FCA MAYFIELD & CO (ACCOUNTANTS) LTD 2 Merus Court Meridian Business Park LE19 1RJ Leicester Leicestershire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CROMWELL EQUESTRIAN CENTRE (THURNING) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for CROMWELL EQUESTRIAN CENTRE (THURNING) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Timothy Ladbrooke as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Ladbrooke as a secretary on May 31, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 3 pages | AA | ||||||||||
Director's details changed for Mr Michael Gregory on May 04, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Timothy Ladbrooke on Dec 31, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Gregory on Dec 31, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Timothy Ladbrooke on Dec 31, 2016 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from P O Box 14 Chartwell Drive Wigston Leicestershire LE18 1AT to C/O James Sibley Fca Mayfield & Co (Accountants) Ltd 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ on Aug 08, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of CROMWELL EQUESTRIAN CENTRE (THURNING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREGORY, Michael | Director | Ryschbachstrasse Zweisimmen 4 3770 Switzerland | Switzerland | British | Director | 152024330002 | ||||
LADBROOKE, Timothy | Secretary | Cleveland Avenue Long Eaton NG10 2BT Derbyshire 8 England | British | 27305480002 | ||||||
GREGORY, Sheila Jane | Director | Equestrian Centre Thurning Oundle Peterborough | British | Director | 33217980001 | |||||
LADBROOKE, Timothy | Director | Cleveland Avenue Long Eaton NG10 2BT Derbyshire 8 England | England | British | Director | 27305480002 | ||||
PERKINS, Michael David | Director | Little Orchard Newtown Lane PO11 0JR Hayling Island Hampshire | British | Director | 33965810010 | |||||
TOVEY, Robert George | Director | 236 Ashby Road LE10 1SW Hinckley Leicestershire | British | Director | 27305510001 |
Who are the persons with significant control of CROMWELL EQUESTRIAN CENTRE (THURNING) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Michael Gregory | Apr 06, 2016 | Nether Street Belton In Rutland LE15 9LD Oakham Rutland Manor England | No |
Nationality: British Country of Residence: Switzerland | |||
Natures of Control
|
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