BRITISH DISABLED WATER SKI & WAKEBOARD ASSOCIATION

BRITISH DISABLED WATER SKI & WAKEBOARD ASSOCIATION

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

    Company NameBRITISH DISABLED WATER SKI & WAKEBOARD ASSOCIATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03352727
    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 BRITISH DISABLED WATER SKI & WAKEBOARD ASSOCIATION?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is BRITISH DISABLED WATER SKI & WAKEBOARD ASSOCIATION located?

    Registered Office Address
    The Tony Edge National Centre
    Heron Lake Wraysbury
    TW19 5ET Staines
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH DISABLED WATER SKI & WAKEBOARD ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    BRITISH DISABLED WATER SKI ASSOCIATIONApr 15, 1997Apr 15, 1997

    What are the latest accounts for BRITISH DISABLED WATER SKI & WAKEBOARD ASSOCIATION?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for BRITISH DISABLED WATER SKI & WAKEBOARD ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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

    2 pagesDS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Termination of appointment of Marta Ewelina Wright as a director on Apr 21, 2021

    1 pagesTM01

    Termination of appointment of Bridget Catherine Campbell as a director on Apr 21, 2021

    1 pagesTM01

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of James Leslie Robin Nichols as a director on Mar 31, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Hilary Birkinshaw as a director on Jan 17, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    18 pagesAA

    Appointment of Mrs Marta Ewelina Wright as a director on Nov 18, 2018

    2 pagesAP01

    Confirmation statement made on Apr 07, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Guy David Williams as a director on Nov 26, 2017

    1 pagesTM01

    Appointment of Ms Stephanie Jayne Kaye as a director on Nov 26, 2017

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2017

    18 pagesAA

    Secretary's details changed for Mr Gordon Charles Bloor on Apr 19, 2017

    1 pagesCH03

    Director's details changed for Mr Gordon Charles Bloor on Apr 19, 2017

    2 pagesCH01

    Confirmation statement made on Apr 07, 2017 with updates

    4 pagesCS01

    Termination of appointment of Karly Louise Francis as a director on Nov 29, 2015

    1 pagesTM01

    Termination of appointment of Peter James Donnelly as a director on Feb 14, 2017

    1 pagesTM01

    Who are the officers of BRITISH DISABLED WATER SKI & WAKEBOARD ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOR, Gordon Charles
    The Tony Edge National Centre
    Heron Lake Wraysbury
    TW19 5ET Staines
    Middlesex
    Secretary
    The Tony Edge National Centre
    Heron Lake Wraysbury
    TW19 5ET Staines
    Middlesex
    223637430001
    BLOOR, Gordon Charles
    The Tony Edge National Centre
    Heron Lake Wraysbury
    TW19 5ET Staines
    Middlesex
    Director
    The Tony Edge National Centre
    Heron Lake Wraysbury
    TW19 5ET Staines
    Middlesex
    EnglandBritish172499990002
    KAYE, Stephanie Jayne
    The Tony Edge National Centre
    Heron Lake Wraysbury
    TW19 5ET Staines
    Middlesex
    Director
    The Tony Edge National Centre
    Heron Lake Wraysbury
    TW19 5ET Staines
    Middlesex
    EnglandBritish241798610001
    SOWERBY, Jane
    Dunstable Street
    MK45 2JP Ampthill
    90a
    Bedfordshire
    United Kingdom
    Director
    Dunstable Street
    MK45 2JP Ampthill
    90a
    Bedfordshire
    United Kingdom
    United KingdomBritish196357280001
    HAINES, Douglas Anthony
    4 Mersea Road
    Peldon
    CO5 7QE Colchester
    Essex
    Secretary
    4 Mersea Road
    Peldon
    CO5 7QE Colchester
    Essex
    British91718440001
    HARRIES HARRIS, Victoria
    5 Bakers Close
    MK16 8NQ Stoke Goldington
    Buckinghamshire
    Secretary
    5 Bakers Close
    MK16 8NQ Stoke Goldington
    Buckinghamshire
    British74916310001
    NICHOLS, James Leslie Robin
    26 Park Avenue
    Wraysbury
    TW19 5ET Staines
    Middlesex
    Secretary
    26 Park Avenue
    Wraysbury
    TW19 5ET Staines
    Middlesex
    British97531450001
    PETTIGREW, Alan John
    12 Pensford Close
    RG45 6QR Crowthorne
    Berkshire
    Secretary
    12 Pensford Close
    RG45 6QR Crowthorne
    Berkshire
    British52254020001
    REDDISH, Anthony
    7 Hobsic Lane
    NG16 6FE Selston
    Nottinghamshire
    Secretary
    7 Hobsic Lane
    NG16 6FE Selston
    Nottinghamshire
    British106912760001
    SHEENA, Abraham Albert
    Greenacres
    Bushey Heath
    1
    Hertfordshire
    Great Britain
    Secretary
    Greenacres
    Bushey Heath
    1
    Hertfordshire
    Great Britain
    British26727600002
    ARMSTRONG, Stephen
    Fountains
    HG4 3AN Ripon
    Dean Cottage
    North Yorkshire
    Director
    Fountains
    HG4 3AN Ripon
    Dean Cottage
    North Yorkshire
    EnglandBritish134349220001
    BIGGS, Abbie-Jo
    Webbs Way
    Burbage
    SN8 3TF Marlborough
    48
    Wiltshire
    Director
    Webbs Way
    Burbage
    SN8 3TF Marlborough
    48
    Wiltshire
    EnglandBritish163941360001
    BIRKINSHAW, Hilary
    Whitmore Vale
    GU26 6JB Grayshott
    Littlewood
    Surrey
    United Kingdom
    Director
    Whitmore Vale
    GU26 6JB Grayshott
    Littlewood
    Surrey
    United Kingdom
    United KingdomBritish207365800001
    CAMPBELL, Bridget Catherine
    The Tony Edge National Centre
    Heron Lake Wraysbury
    TW19 5ET Staines
    Middlesex
    Director
    The Tony Edge National Centre
    Heron Lake Wraysbury
    TW19 5ET Staines
    Middlesex
    United KingdomBritish51171140002
    COCKERILL, Leslie
    34 Park Avenue
    Wraysbury
    TW19 5ET Staines
    Middlesex
    Director
    34 Park Avenue
    Wraysbury
    TW19 5ET Staines
    Middlesex
    British21402450001
    DONNELLY, Peter James
    78 Elmwood Court
    38 Battersea Park Road
    SW11 4JE London
    78
    United Kingdom
    Director
    78 Elmwood Court
    38 Battersea Park Road
    SW11 4JE London
    78
    United Kingdom
    EnglandBritish207325240001
    DOUGALL, Loraine
    Pinewood Road
    St Ives
    BH24 2PA Ringwood
    10
    Hampshire
    Director
    Pinewood Road
    St Ives
    BH24 2PA Ringwood
    10
    Hampshire
    British138346660001
    ELLIS, Jeremy Dutton Sayres, Hon Treasurer
    61 Elton Close
    Upper Teddington Road Hampton Wick
    KT1 4EE Kingston
    Surrey Greater London
    Director
    61 Elton Close
    Upper Teddington Road Hampton Wick
    KT1 4EE Kingston
    Surrey Greater London
    British126604770001
    FRANCIS, Karly Louise
    Heron Lake
    Wraysbury
    TW19 5ET Staines
    Tony Edge National Centre
    England
    Director
    Heron Lake
    Wraysbury
    TW19 5ET Staines
    Tony Edge National Centre
    England
    EnglandBritish196078680001
    GRIFFITHS, Anne Carol
    Upper Halliford Road
    TW17 8RX Shepperton
    5
    Middlesex
    Director
    Upper Halliford Road
    TW17 8RX Shepperton
    5
    Middlesex
    EnglandBritish148557960001
    GUADAGNO, Selenia
    Carrigart
    Prestwich
    M25 9PD Manchester
    4
    Director
    Carrigart
    Prestwich
    M25 9PD Manchester
    4
    UkBritish157344870001
    HAINES, Douglas Anthony
    4 Mersea Road
    Peldon
    CO5 7QE Colchester
    Essex
    Director
    4 Mersea Road
    Peldon
    CO5 7QE Colchester
    Essex
    EnglandBritish91718440001
    HAINES, Douglas Anthony
    4 Mersea Road
    Peldon
    CO5 7QE Colchester
    Essex
    Director
    4 Mersea Road
    Peldon
    CO5 7QE Colchester
    Essex
    EnglandBritish91718440001
    HARRIES HARRIS, Victoria
    5 Bakers Close
    MK16 8NQ Stoke Goldington
    Buckinghamshire
    Director
    5 Bakers Close
    MK16 8NQ Stoke Goldington
    Buckinghamshire
    British74916310001
    HARRIES-HARRIS, Victoria Anne
    Mang-Gawn Ban 5 Bakers Close
    Stoke Goldington
    MK16 8NQ Newport Pagnell
    Buckinghamshire
    Director
    Mang-Gawn Ban 5 Bakers Close
    Stoke Goldington
    MK16 8NQ Newport Pagnell
    Buckinghamshire
    United KingdomBritish65010180002
    KEATING, Elizabeth Rachel
    Boundary Road
    Beeston
    NG9 2RF Nottingham
    44
    Nottinghamshire
    Director
    Boundary Road
    Beeston
    NG9 2RF Nottingham
    44
    Nottinghamshire
    EnglandBritish134215680001
    KNOWLES, Andrew
    Whitworth
    OL12 8BE Rochdale
    Cowm Brook House
    Lancashire
    Director
    Whitworth
    OL12 8BE Rochdale
    Cowm Brook House
    Lancashire
    EnglandBritish134349150001
    LEAGAS, Trevor
    Anchor Mews
    High Street
    SO41 9EY Lymington
    2
    Hants
    Uk
    Director
    Anchor Mews
    High Street
    SO41 9EY Lymington
    2
    Hants
    Uk
    UkBritish154176850001
    MARIS, Gemma
    Burleigh Close
    KT15 1PW Addlestone
    5
    Surrey
    England
    Director
    Burleigh Close
    KT15 1PW Addlestone
    5
    Surrey
    England
    EnglandBritish194517550001
    MCFARLANE, Fiona Ann
    Weavers Mill
    Avoncliff
    BA15 2HB Bradford On Avon
    Wiltshire
    Director
    Weavers Mill
    Avoncliff
    BA15 2HB Bradford On Avon
    Wiltshire
    British52254010001
    MUSGROVE, David
    Morden House
    Warren Road
    TQ2 5TU Torquay
    Devon
    Director
    Morden House
    Warren Road
    TQ2 5TU Torquay
    Devon
    EnglandBritish88985430001
    NICHOLS, James Leslie Robin
    26 Park Avenue
    Wraysbury
    TW19 5ET Staines
    Middlesex
    Director
    26 Park Avenue
    Wraysbury
    TW19 5ET Staines
    Middlesex
    EnglandBritish97531450001
    NICHOLS, James Leslie Robin
    26 Park Avenue
    Wraysbury
    TW19 5ET Staines
    Middlesex
    Director
    26 Park Avenue
    Wraysbury
    TW19 5ET Staines
    Middlesex
    EnglandBritish97531450001
    PETTIGREW, Alan John
    12 Pensford Close
    RG45 6QR Crowthorne
    Berkshire
    Director
    12 Pensford Close
    RG45 6QR Crowthorne
    Berkshire
    British52254020001
    PRICE, Gerald
    Mouldsworth Avenue
    Heaton Chapel
    SK4 5LB Stockport
    2
    Director
    Mouldsworth Avenue
    Heaton Chapel
    SK4 5LB Stockport
    2
    EnglandBritish132213480001

    What are the latest statements on persons with significant control for BRITISH DISABLED WATER SKI & WAKEBOARD ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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