MK SQUASH CLUB LTD
Overview
| Company Name | MK SQUASH CLUB LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07466329 |
| 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 MK SQUASH CLUB LTD?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is MK SQUASH CLUB LTD located?
| Registered Office Address | 3 Blundells Road Bradville MK13 7HA Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MK SQUASH CLUB LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for MK SQUASH CLUB LTD?
| 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 | 4 pages | DS01 | ||
Micro company accounts made up to May 31, 2019 | 7 pages | AA | ||
Previous accounting period extended from Dec 31, 2018 to May 31, 2019 | 3 pages | AA01 | ||
Registered office address changed from 63 Wolverton Road Stony Stratford Milton Keynes MK11 1EQ England to 3 Blundells Road Bradville Milton Keynes MK13 7HA on Apr 03, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Dec 28, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Registered office address changed from 1 Rushmills Northampton NN4 7YB England to 63 Wolverton Road Stony Stratford Milton Keynes MK11 1EQ on Sep 13, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Dec 28, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jake Smith as a director on Dec 19, 2017 | 1 pages | TM01 | ||
Termination of appointment of Charles Yallop as a director on Dec 19, 2017 | 1 pages | TM01 | ||
Termination of appointment of Philip Brown as a director on Dec 19, 2017 | 1 pages | TM01 | ||
Termination of appointment of Gordon Stuart Irwin as a director on Dec 19, 2017 | 1 pages | TM01 | ||
Registered office address changed from 218 Downs Barn Boulevard Downs Barn Milton Keynes Bucks MK14 7QH to 1 Rushmills Northampton NN4 7YB on Jan 01, 2018 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Dec 28, 2016 with updates | 4 pages | CS01 | ||
Appointment of Mr Philip William Surman as a director on Dec 29, 2016 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||
Annual return made up to Dec 28, 2015 no member list | 9 pages | AR01 | ||
Appointment of Mr Jake Smith as a director on Jan 05, 2016 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||
Termination of appointment of John Robert Huskinson as a director on Apr 23, 2015 | 1 pages | TM01 | ||
Appointment of Mr John Robert Huskinson as a director on Apr 07, 2015 | 2 pages | AP01 | ||
Annual return made up to Dec 28, 2014 no member list | 8 pages | AR01 | ||
Who are the officers of MK SQUASH CLUB LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYD, David | Director | Adelphi Street Campbell Park MK9 4AE Milton Keynes 81 United Kingdom | United Kingdom | British | 95792880001 | |||||
| GIDDA, Sarinder Singh | Director | Garston Two Mile Ash MK8 8ET Milton Keynes 18 Bucks United Kingdom | United Kingdom | British | 156380550002 | |||||
| MARTYNSKI, Philip James | Director | MK46 4HY Lavendon 7 The Glebe Buckinghamshire England | England | British | 192162930001 | |||||
| MORT, Kenneth | Director | Reffield Close NN12 6DZ Towcester 75 Northamptonshire England | England | British | 124964780001 | |||||
| SURMAN, Philip William | Director | Blundells Road Bradville MK13 7HA Milton Keynes 3 England | England | British | 178969330001 | |||||
| TAYLOR, Bruce Mervyn | Director | Otter Close Bletchley MK3 7QP Milton Keynes 24 United Kingdom | United Kingdom | British | 156288580001 | |||||
| BROWN, Philip | Director | Shepperton Close Castlethorpe MK19 7HR Milton Keynes 41 England | England | British | 174136400001 | |||||
| HUSKINSON, John Robert | Director | Wigwell Gardens Great Horwood MK17 0QX Milton Keynes 3 England | England | British | 196515630001 | |||||
| IRWIN, Gordon Stuart | Director | Rue De Grenois Asnan 2b 58420 France | France | British | 86251640004 | |||||
| NICHOLAS, Andrew Edward | Director | Tavelhurst Two Mile Ash MK8 8EE Milton Keynes 8 United Kingdom | Uk | British | 156288600001 | |||||
| SMITH, Jake | Director | Sandown Court Bletchley MK3 5LZ Milton Keynes 38 England | United Kingdom | British | 203904420001 | |||||
| YALLOP, Charles | Director | Roxburgh Way Bletchley MK3 7NZ Milton Keynes 31 England | England | British | 193913490001 |
Who are the persons with significant control of MK SQUASH CLUB LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Kenneth Mort | Jul 01, 2016 | Blundells Road Bradville MK13 7HA Milton Keynes 3 England | No |
Nationality: British Country of Residence: England | |||
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