RUDGWICK SPORTS AND COMMUNITY CENTRE

RUDGWICK SPORTS AND COMMUNITY CENTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRUDGWICK SPORTS AND COMMUNITY CENTRE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04543915
    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 RUDGWICK SPORTS AND COMMUNITY CENTRE?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is RUDGWICK SPORTS AND COMMUNITY CENTRE located?

    Registered Office Address
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RUDGWICK SPORTS AND COMMUNITY CENTRE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RUDGWICK SPORTS AND COMMUNITY CENTRE?

    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

    1 pagesDS01

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    13 pagesAA

    Termination of appointment of Kevin Maxted as a secretary on Sep 19, 2017

    1 pagesTM02

    Cessation of James Martin as a person with significant control on Sep 18, 2017

    1 pagesPSC07

    Termination of appointment of David John Palmer as a director on Jun 20, 2017

    1 pagesTM01

    Termination of appointment of Robert Neil Roser as a director on May 29, 2017

    1 pagesTM01

    Termination of appointment of Marc Edwards as a secretary on Apr 28, 2017

    1 pagesTM02

    Appointment of Mr Kevin Maxted as a secretary on Apr 28, 2017

    2 pagesAP03

    Appointment of Mr David John Palmer as a director on Apr 12, 2017

    2 pagesAP01

    Appointment of Mr Marc Edwards as a secretary on Apr 12, 2017

    2 pagesAP03

    Termination of appointment of James Edward Martin as a director on Apr 13, 2017

    1 pagesTM01

    Termination of appointment of Colin John Tilley as a director on Jan 08, 2017

    1 pagesTM01

    Termination of appointment of Peter Wayne Tanner as a secretary on Jan 08, 2017

    1 pagesTM02

    Termination of appointment of Ralph John Brown as a director on Jan 08, 2017

    1 pagesTM01

    Confirmation statement made on Nov 08, 2016 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Nov 08, 2015 no member list

    8 pagesAR01

    Appointment of Mr Peter Wayne Tanner as a secretary on Jul 18, 2015

    2 pagesAP03

    Termination of appointment of Oliver William Neville Ward as a director on Jul 18, 2015

    1 pagesTM01

    Termination of appointment of David John Palmer as a director on Jul 18, 2015

    1 pagesTM01

    Termination of appointment of Kelly Ann-Marie Slater as a director on Jul 18, 2015

    1 pagesTM01

    Who are the officers of RUDGWICK SPORTS AND COMMUNITY CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOOMFIELD, Timothy
    Furzen Lane
    Ellens Green, Rudgwick
    RH12 3AR Horsham
    Elm Garth
    West Sussex
    United Kingdom
    Director
    Furzen Lane
    Ellens Green, Rudgwick
    RH12 3AR Horsham
    Elm Garth
    West Sussex
    United Kingdom
    EnglandBritish78740400002
    HOLDER, Carl Anthony
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    Director
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    EnglandBritish160236870001
    PAGE, Jonathan
    Birch Drive
    RH14 9RQ Billingshurst
    24
    West Sussex
    United Kingdom
    Director
    Birch Drive
    RH14 9RQ Billingshurst
    24
    West Sussex
    United Kingdom
    United KingdomBritish171126870001
    BROWN, Ralph John
    20 Furze Road
    Rudgwick
    RH12 3ES Horsham
    West Sussex
    Secretary
    20 Furze Road
    Rudgwick
    RH12 3ES Horsham
    West Sussex
    British84506280001
    EDWARDS, Marc
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    Secretary
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    229366730001
    GOOCH, Peter Graham
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    Secretary
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    170104380001
    LITTLE, Yvonne
    4 Mead Road
    GU6 7BG Cranleigh
    Surrey
    Secretary
    4 Mead Road
    GU6 7BG Cranleigh
    Surrey
    British84506300001
    MAXTED, Kevin
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    Secretary
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    230288350001
    TANNER, Peter Wayne
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    Secretary
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    203278960001
    ADORIAN, Peter Michael
    Gibbons Mill Farm
    The Haven
    RH14 9BL Billingshurst
    West Sussex
    Director
    Gibbons Mill Farm
    The Haven
    RH14 9BL Billingshurst
    West Sussex
    Great BritainBritish56825780001
    ALDRIDGE, Stuart Gleed
    Beedings House
    Nutbourne Lane,
    RH20 2HS Pulborough
    West Sussex
    Director
    Beedings House
    Nutbourne Lane,
    RH20 2HS Pulborough
    West Sussex
    EnglandBritish11135170006
    BAILEY, John William
    Church Street
    Rudgwick
    RH12 3EG Horsham
    Windacres Lodge
    West Sussex
    United Kingdom
    Director
    Church Street
    Rudgwick
    RH12 3EG Horsham
    Windacres Lodge
    West Sussex
    United Kingdom
    EnglandEnglish5019700001
    BARR, Jonathan
    Hawkshill
    Lynwick Street
    RH12 3DG Rudgwick
    West Sussex
    Director
    Hawkshill
    Lynwick Street
    RH12 3DG Rudgwick
    West Sussex
    United KingdomBritish94120180001
    BLIZARD, Christopher John
    Coxfold
    Cox Green
    RH12 3DD Rudgwick
    West Sussex
    Director
    Coxfold
    Cox Green
    RH12 3DD Rudgwick
    West Sussex
    British95617270001
    BROWN, Edward Evan
    Guildford Road
    Rudgwick
    RH12 3JP Horsham
    The Old School
    West Sussex
    United Kingdom
    Director
    Guildford Road
    Rudgwick
    RH12 3JP Horsham
    The Old School
    West Sussex
    United Kingdom
    United KingdomBritish170173970001
    BROWN, Ralph John
    20 Furze Road
    Rudgwick
    RH12 3ES Horsham
    West Sussex
    Director
    20 Furze Road
    Rudgwick
    RH12 3ES Horsham
    West Sussex
    United KingdomBritish84506280001
    CLARK, Matthew Lucas, Dr
    Griffin House
    27 Pondfield Road
    RH12 3EN Rudgwick
    West Sussex
    Director
    Griffin House
    27 Pondfield Road
    RH12 3EN Rudgwick
    West Sussex
    EnglandBritish118454160001
    EMSLEY, Nicholas Gordon
    25 Furze Road
    Rudgwick
    RH12 3ES Horsham
    West Sussex
    Director
    25 Furze Road
    Rudgwick
    RH12 3ES Horsham
    West Sussex
    British84506270001
    FICKLING, Stephen Paul
    28 Orchard Hill
    RH12 3EQ Rudgwick
    West Sussex
    Director
    28 Orchard Hill
    RH12 3EQ Rudgwick
    West Sussex
    United KingdomBritish109472280001
    GOOCH, Peter Graham
    Bridge Road
    Rudgwick
    RH12 3HD Horsham
    10
    West Sussex
    United Kingdom
    Director
    Bridge Road
    Rudgwick
    RH12 3HD Horsham
    10
    West Sussex
    United Kingdom
    EnglandBritish91527170001
    HALE, David William
    17 The Marts
    Church Street
    RH12 3HH Rudgwick
    West Sussex
    Director
    17 The Marts
    Church Street
    RH12 3HH Rudgwick
    West Sussex
    British117391030001
    MARTIN, James Edward
    Loxwood Road
    Rudgwick
    RH12 3DR Horsham
    Apple Acre
    West Sussex
    England
    Director
    Loxwood Road
    Rudgwick
    RH12 3DR Horsham
    Apple Acre
    West Sussex
    England
    EnglandBritish117233390002
    MURGATROYD, Brian Laurie
    Well Cottage
    The Haven
    RH14 9BH Billingshurst
    West Sussex
    Director
    Well Cottage
    The Haven
    RH14 9BH Billingshurst
    West Sussex
    British84506260001
    NICHOLS, Steven Richard
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    Director
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    EnglandBritish160236860001
    PALMER, David John
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    Director
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    EnglandBritish170109550001
    PALMER, David John
    Church Street
    Rudgwick
    RH12 3ET Horsham
    Maythorn
    West Sussex
    United Kingdom
    Director
    Church Street
    Rudgwick
    RH12 3ET Horsham
    Maythorn
    West Sussex
    United Kingdom
    EnglandBritish170109550001
    ROSER, Robert Neil
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    Director
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    EnglandBritish190477320001
    SLATER, Kelly Ann-Marie
    Clappers Meadow
    Alfold
    GU6 8HH Cranleigh
    6 Clappers Meadow
    Surrey
    England
    Director
    Clappers Meadow
    Alfold
    GU6 8HH Cranleigh
    6 Clappers Meadow
    Surrey
    England
    EnglandBritish191796840001
    TANNER, Peter Wayne
    Woodfield Road
    Woodfield Road Rudgwick
    RH12 3EP Horsham
    24
    West Sussex
    England
    Director
    Woodfield Road
    Woodfield Road Rudgwick
    RH12 3EP Horsham
    24
    West Sussex
    England
    Great BritainBritish184750620001
    TILLEY, Colin John
    Furze Road
    Rudgwick
    RH12 3ES Horsham
    6
    West Sussex
    England
    Director
    Furze Road
    Rudgwick
    RH12 3ES Horsham
    6
    West Sussex
    England
    EnglandBritish84506250001
    TILLEY, Colin John
    6 Furze Road
    Rudgwick
    RH12 3ES Horsham
    West Sussex
    Director
    6 Furze Road
    Rudgwick
    RH12 3ES Horsham
    West Sussex
    EnglandBritish84506250001
    WARD, Oliver William Neville
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    Director
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    United KingdomBritish90364710001
    WEEDS, Michael
    1 The Marts
    Rudgwick
    RH12 3HH Horsham
    West Sussex
    Director
    1 The Marts
    Rudgwick
    RH12 3HH Horsham
    West Sussex
    EnglandBritish84506290001

    Who are the persons with significant control of RUDGWICK SPORTS AND COMMUNITY CENTRE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Martin
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    Jul 21, 2016
    King George V Playing Fields
    Guildford Road Rudgwick
    RH12 3JJ Horsham
    West Sussex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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