THE JULIE ROSE STADIUM

THE JULIE ROSE STADIUM

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE JULIE ROSE STADIUM
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03114200
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THE JULIE ROSE STADIUM?

    Previous Company Names
    Company NameFromUntil
    THE JULIE ROSE MEMORIAL ATHLETICS STADIUMOct 16, 1995Oct 16, 1995

    What are the latest accounts for THE JULIE ROSE STADIUM?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for THE JULIE ROSE STADIUM?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 16, 2010 no member list

    8 pagesAR01

    Director's details changed for Barbara Anne Simmons on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Mr Ian Sidney Wolverson on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Mr Peter Robert Davison on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Michael Edwards on Jan 01, 2010

    2 pagesCH01

    Registered office address changed from The Julie Rose Stadium Willesborough Road, Kennington Ashford Kent TN24 9QX on Apr 29, 2010

    2 pagesAD01

    Total exemption full accounts made up to Mar 31, 2009

    10 pagesAA

    Annual return made up to Nov 30, 2009

    18 pagesAR01

    Termination of appointment of Richard Honey as a director

    1 pagesTM01

    legacy

    7 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    9 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    8 pages363s

    Total exemption full accounts made up to Mar 31, 2007

    9 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages288a

    Who are the officers of THE JULIE ROSE STADIUM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLISON, Hugh Francis Grant
    Littlefield
    Smarden
    TN27 8NL Ashford
    Kent
    Secretary
    Littlefield
    Smarden
    TN27 8NL Ashford
    Kent
    British3287060001
    DAVISON, Peter Robert
    Birchett
    Orlestone
    TN26 2ED Ashford
    Kent
    Director
    Birchett
    Orlestone
    TN26 2ED Ashford
    Kent
    EnglandBritish4708160001
    EDWARDS, Michael
    Woodville, Canterbury Road
    Challock
    TN25 4BB Ashford
    Kent
    Director
    Woodville, Canterbury Road
    Challock
    TN25 4BB Ashford
    Kent
    EnglandBritish44912170001
    ELLISON, Hugh Francis Grant
    Littlefield
    Smarden
    TN27 8NL Ashford
    Kent
    Director
    Littlefield
    Smarden
    TN27 8NL Ashford
    Kent
    EnglandBritish3287060001
    NICHOLLS, Stuart John
    St Georges House
    TN29 0AR Ivychurch
    Kent
    Director
    St Georges House
    TN29 0AR Ivychurch
    Kent
    EnglandBritish113954600001
    SIMMONS, Barbara Anne
    38 Beaver Road
    TN23 7RP Ashford
    Kent
    Director
    38 Beaver Road
    TN23 7RP Ashford
    Kent
    EnglandBritish65786090001
    WOLVERSON, Ian Sidney
    Netters Farmhouse Chilmington Green
    Great Chart
    TN23 3DP Ashford
    Kent
    Director
    Netters Farmhouse Chilmington Green
    Great Chart
    TN23 3DP Ashford
    Kent
    EnglandBritish5649210003
    DAVIDSON, Peter Robert
    Birchett Cottage
    Birchett Lane, Hamstreet
    TN26 2ED Ashford
    Kent
    Secretary
    Birchett Cottage
    Birchett Lane, Hamstreet
    TN26 2ED Ashford
    Kent
    British120082570001
    FINDLAY, Charles George
    Owerry House
    28 Oxenturn Road Wye
    TN25 5BE Ashford
    Kent
    Secretary
    Owerry House
    28 Oxenturn Road Wye
    TN25 5BE Ashford
    Kent
    British15951870001
    MAWSTON, Colin Douglas
    14 Reedmace Close
    TN23 5GE Ashford
    Kent
    Secretary
    14 Reedmace Close
    TN23 5GE Ashford
    Kent
    British59327540001
    STUART-SMITH, Gordon
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    Secretary
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    British5463920001
    AYRES, Norman
    11 James Allchin Gardens
    Kennington
    TN24 9SD Ashford
    Kent
    Director
    11 James Allchin Gardens
    Kennington
    TN24 9SD Ashford
    Kent
    British70883390001
    BANCROFT, John Arthur
    75 Sandyhurst Lane
    TN25 4NU Ashford
    Kent
    Director
    75 Sandyhurst Lane
    TN25 4NU Ashford
    Kent
    British70883340001
    BROWN, Jennifer Anne
    46 Woodlea
    Leybourne
    ME19 5QY West Malling
    Kent
    Director
    46 Woodlea
    Leybourne
    ME19 5QY West Malling
    Kent
    British44912200001
    CLARKSON, Gerald Dawson
    Charing House
    Station Road
    TN27 0JA Charing
    Kent
    Director
    Charing House
    Station Road
    TN27 0JA Charing
    Kent
    British24394430002
    COCHRANE, Stephen Delacy
    20 Lacton Oast
    Willesborough
    TN24 0JF Ashford
    Kent
    Director
    20 Lacton Oast
    Willesborough
    TN24 0JF Ashford
    Kent
    EnglandBritish58508070001
    COOLING, Ian Richard
    154 Bridge Street
    Wye
    TN25 5DP Ashford
    Kent
    Director
    154 Bridge Street
    Wye
    TN25 5DP Ashford
    Kent
    British95424170001
    ELPHICK, John
    Evington Lodge
    Elmsted
    TN25 5GZ Ashford
    Kent
    Director
    Evington Lodge
    Elmsted
    TN25 5GZ Ashford
    Kent
    British50489130001
    FARRANT, Bernard Dyson
    Park Corner Cottage Canterbury Road
    Brabourne Lees
    TN25 6QR Ashford
    Kent
    Director
    Park Corner Cottage Canterbury Road
    Brabourne Lees
    TN25 6QR Ashford
    Kent
    British55251250001
    FINDLAY, Charles George
    Owerry House
    28 Oxenturn Road Wye
    TN25 5BE Ashford
    Kent
    Director
    Owerry House
    28 Oxenturn Road Wye
    TN25 5BE Ashford
    Kent
    EnglandBritish15951870001
    HEATON, William Charles
    35 Luckhurst Road
    Willesborough
    TN24 0UL Ashford
    Kent
    Director
    35 Luckhurst Road
    Willesborough
    TN24 0UL Ashford
    Kent
    British44912160001
    HOBBS, Frederick John
    Teylans
    Sandyhurst Lane
    TN25 4NS Ashford
    Kent
    Director
    Teylans
    Sandyhurst Lane
    TN25 4NS Ashford
    Kent
    EnglandBritish70883700001
    HOBBS, Frederick John
    Teylans
    Sandyhurst Lane
    TN25 4NS Ashford
    Kent
    Director
    Teylans
    Sandyhurst Lane
    TN25 4NS Ashford
    Kent
    EnglandBritish70883700001
    HOBBS, Frederick John
    Teylans
    Sandyhurst Lane
    TN25 4NS Ashford
    Kent
    Director
    Teylans
    Sandyhurst Lane
    TN25 4NS Ashford
    Kent
    EnglandBritish70883700001
    HONEY, Richard Arthur
    Tamley Lane
    Hasting Leigh
    TN25 5HW Ashford
    Rose Cottage
    Kent
    Director
    Tamley Lane
    Hasting Leigh
    TN25 5HW Ashford
    Rose Cottage
    Kent
    United KingdomBritish129458580001
    JONES, Claire
    38 Luckhurst Road
    TN24 0UL Ashford
    Kent
    Director
    38 Luckhurst Road
    TN24 0UL Ashford
    Kent
    British93292580001
    MADGETT, Derek Stanley
    24 Housefield
    Willesborough
    TN24 0AF Ashford
    Kent
    Director
    24 Housefield
    Willesborough
    TN24 0AF Ashford
    Kent
    British44912190001
    NEALE, Richard John
    23 Cheyne Walk
    DA13 0PF Meopham
    Kent
    Director
    23 Cheyne Walk
    DA13 0PF Meopham
    Kent
    British46337860001
    RUCK, Kevin Stephen
    97 Spring Lane
    CT1 1SW Canterbury
    Kent
    Director
    97 Spring Lane
    CT1 1SW Canterbury
    Kent
    British46337900001
    SIMMONS, Barbara Anne
    38 Beaver Road
    TN23 7RP Ashford
    Kent
    Director
    38 Beaver Road
    TN23 7RP Ashford
    Kent
    EnglandBritish65786090001
    SIMPSON, John Blake
    Celandine Pound House Road
    Smeeth
    TN25 6RJ Ashford
    Kent
    Director
    Celandine Pound House Road
    Smeeth
    TN25 6RJ Ashford
    Kent
    British44912180001
    STUART-SMITH, Gordon
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    Director
    Summerview Chequers Park
    Wye
    TN25 5BA Ashford
    Kent
    British5463920001
    TRIGGS, Malcolm Dennis
    7 Lacton Oast
    Willesborough
    TN24 0JF Ashford
    Kent
    Director
    7 Lacton Oast
    Willesborough
    TN24 0JF Ashford
    Kent
    EnglandBritish79063670001
    WALSH, Mark Christopher
    The Beeches
    Hamstreet Road, Shadoxhurst
    TN26 1NL Ashford
    Kent
    Director
    The Beeches
    Hamstreet Road, Shadoxhurst
    TN26 1NL Ashford
    Kent
    EnglandBritish86405520001

    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