THE JULIE ROSE STADIUM
Overview
| Company Name | THE JULIE ROSE STADIUM |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03114200 |
| 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 THE JULIE ROSE STADIUM?
- (9261) /
Where is THE JULIE ROSE STADIUM located?
| Registered Office Address | Littlefield Pluskley Road Smarden TN27 8NL Ashford Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE JULIE ROSE STADIUM?
| Company Name | From | Until |
|---|---|---|
| THE JULIE ROSE MEMORIAL ATHLETICS STADIUM | Oct 16, 1995 | Oct 16, 1995 |
What are the latest accounts for THE JULIE ROSE STADIUM?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for THE JULIE ROSE STADIUM?
| 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) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Oct 16, 2010 no member list | 8 pages | AR01 | ||
Director's details changed for Barbara Anne Simmons on Jan 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Sidney Wolverson on Jan 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Robert Davison on Jan 01, 2010 | 2 pages | CH01 | ||
Director's details changed for Michael Edwards on Jan 01, 2010 | 2 pages | CH01 | ||
Registered office address changed from The Julie Rose Stadium Willesborough Road, Kennington Ashford Kent TN24 9QX on Apr 29, 2010 | 2 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2009 | 10 pages | AA | ||
Annual return made up to Nov 30, 2009 | 18 pages | AR01 | ||
Termination of appointment of Richard Honey as a director | 1 pages | TM01 | ||
legacy | 7 pages | 363a | ||
Total exemption small company accounts made up to Mar 31, 2008 | 9 pages | AA | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 8 pages | 363s | ||
Total exemption full accounts made up to Mar 31, 2007 | 9 pages | AA | ||
legacy | 2 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288a | ||
legacy | 2 pages | 288a | ||
Who are the officers of THE JULIE ROSE STADIUM?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLISON, Hugh Francis Grant | Secretary | Littlefield Smarden TN27 8NL Ashford Kent | British | 3287060001 | ||||||
| DAVISON, Peter Robert | Director | Birchett Orlestone TN26 2ED Ashford Kent | England | British | 4708160001 | |||||
| EDWARDS, Michael | Director | Woodville, Canterbury Road Challock TN25 4BB Ashford Kent | England | British | 44912170001 | |||||
| ELLISON, Hugh Francis Grant | Director | Littlefield Smarden TN27 8NL Ashford Kent | England | British | 3287060001 | |||||
| NICHOLLS, Stuart John | Director | St Georges House TN29 0AR Ivychurch Kent | England | British | 113954600001 | |||||
| SIMMONS, Barbara Anne | Director | 38 Beaver Road TN23 7RP Ashford Kent | England | British | 65786090001 | |||||
| WOLVERSON, Ian Sidney | Director | Netters Farmhouse Chilmington Green Great Chart TN23 3DP Ashford Kent | England | British | 5649210003 | |||||
| DAVIDSON, Peter Robert | Secretary | Birchett Cottage Birchett Lane, Hamstreet TN26 2ED Ashford Kent | British | 120082570001 | ||||||
| FINDLAY, Charles George | Secretary | Owerry House 28 Oxenturn Road Wye TN25 5BE Ashford Kent | British | 15951870001 | ||||||
| MAWSTON, Colin Douglas | Secretary | 14 Reedmace Close TN23 5GE Ashford Kent | British | 59327540001 | ||||||
| STUART-SMITH, Gordon | Secretary | Summerview Chequers Park Wye TN25 5BA Ashford Kent | British | 5463920001 | ||||||
| AYRES, Norman | Director | 11 James Allchin Gardens Kennington TN24 9SD Ashford Kent | British | 70883390001 | ||||||
| BANCROFT, John Arthur | Director | 75 Sandyhurst Lane TN25 4NU Ashford Kent | British | 70883340001 | ||||||
| BROWN, Jennifer Anne | Director | 46 Woodlea Leybourne ME19 5QY West Malling Kent | British | 44912200001 | ||||||
| CLARKSON, Gerald Dawson | Director | Charing House Station Road TN27 0JA Charing Kent | British | 24394430002 | ||||||
| COCHRANE, Stephen Delacy | Director | 20 Lacton Oast Willesborough TN24 0JF Ashford Kent | England | British | 58508070001 | |||||
| COOLING, Ian Richard | Director | 154 Bridge Street Wye TN25 5DP Ashford Kent | British | 95424170001 | ||||||
| ELPHICK, John | Director | Evington Lodge Elmsted TN25 5GZ Ashford Kent | British | 50489130001 | ||||||
| FARRANT, Bernard Dyson | Director | Park Corner Cottage Canterbury Road Brabourne Lees TN25 6QR Ashford Kent | British | 55251250001 | ||||||
| FINDLAY, Charles George | Director | Owerry House 28 Oxenturn Road Wye TN25 5BE Ashford Kent | England | British | 15951870001 | |||||
| HEATON, William Charles | Director | 35 Luckhurst Road Willesborough TN24 0UL Ashford Kent | British | 44912160001 | ||||||
| HOBBS, Frederick John | Director | Teylans Sandyhurst Lane TN25 4NS Ashford Kent | England | British | 70883700001 | |||||
| HOBBS, Frederick John | Director | Teylans Sandyhurst Lane TN25 4NS Ashford Kent | England | British | 70883700001 | |||||
| HOBBS, Frederick John | Director | Teylans Sandyhurst Lane TN25 4NS Ashford Kent | England | British | 70883700001 | |||||
| HONEY, Richard Arthur | Director | Tamley Lane Hasting Leigh TN25 5HW Ashford Rose Cottage Kent | United Kingdom | British | 129458580001 | |||||
| JONES, Claire | Director | 38 Luckhurst Road TN24 0UL Ashford Kent | British | 93292580001 | ||||||
| MADGETT, Derek Stanley | Director | 24 Housefield Willesborough TN24 0AF Ashford Kent | British | 44912190001 | ||||||
| NEALE, Richard John | Director | 23 Cheyne Walk DA13 0PF Meopham Kent | British | 46337860001 | ||||||
| RUCK, Kevin Stephen | Director | 97 Spring Lane CT1 1SW Canterbury Kent | British | 46337900001 | ||||||
| SIMMONS, Barbara Anne | Director | 38 Beaver Road TN23 7RP Ashford Kent | England | British | 65786090001 | |||||
| SIMPSON, John Blake | Director | Celandine Pound House Road Smeeth TN25 6RJ Ashford Kent | British | 44912180001 | ||||||
| STUART-SMITH, Gordon | Director | Summerview Chequers Park Wye TN25 5BA Ashford Kent | British | 5463920001 | ||||||
| TRIGGS, Malcolm Dennis | Director | 7 Lacton Oast Willesborough TN24 0JF Ashford Kent | England | British | 79063670001 | |||||
| WALSH, Mark Christopher | Director | The Beeches Hamstreet Road, Shadoxhurst TN26 1NL Ashford Kent | England | British | 86405520001 |
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