WITLEY & DISTRICT MOTOR CYCLE CLUB
Status | DISSOLVED |
Company No. | 05654047 |
Category | |
Incorporated | 14 Dec 2005 |
Age | 18 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 5 months, 13 days |
SUMMARY
WITLEY & DISTRICT MOTOR CYCLE CLUB is an dissolved with number 05654047. It was incorporated 18 years, 4 months, 21 days ago, on 14 December 2005 and it was dissolved 5 months, 13 days ago, on 21 November 2023. The company address is Compton Club Limited Spiceall Compton Club Limited Spiceall, Guildford, GU3 1JQ, Surrey, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 05 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Address
Type: AD01
Old address: Wayback Sherfield Green Sherfield-on-Loddon Hook Hampshire RG27 0EE England
Change date: 2023-03-06
New address: Compton Club Limited Spiceall Compton Guildford Surrey GU3 1JQ
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 18 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-18
Officer name: Richard James Alldred
Documents
Termination director company with name termination date
Date: 02 Dec 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Bowker
Termination date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Appoint person director company with name date
Date: 21 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Smith
Appointment date: 2021-12-02
Documents
Appoint person director company with name date
Date: 19 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Alldred
Appointment date: 2021-12-02
Documents
Change person director company with change date
Date: 19 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Kavanagh
Change date: 2021-12-02
Documents
Appoint person director company with name date
Date: 19 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elliot Beken
Appointment date: 2021-12-02
Documents
Appoint person director company with name date
Date: 19 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Richards
Appointment date: 2021-12-02
Documents
Appoint person director company with name date
Date: 19 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-02
Officer name: Mr Colin Boniface
Documents
Appoint person director company with name date
Date: 19 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Alldred
Appointment date: 2021-12-02
Documents
Appoint person director company with name date
Date: 19 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-02
Officer name: Mr Gordon Kerr
Documents
Appoint person director company with name date
Date: 19 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul William Jay
Appointment date: 2021-12-02
Documents
Appoint person director company with name date
Date: 19 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Bowker
Appointment date: 2021-12-02
Documents
Appoint person director company with name date
Date: 19 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-02
Officer name: Mr Ian William George
Documents
Termination secretary company with name termination date
Date: 19 Dec 2021
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Lea Mair
Termination date: 2021-10-11
Documents
Termination director company with name termination date
Date: 19 Dec 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William George Glover
Termination date: 2021-05-24
Documents
Appoint person director company with name date
Date: 19 Dec 2021
Action Date: 02 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tristan Wyatt Robinson
Appointment date: 2021-12-02
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2021
Action Date: 19 Dec 2021
Category: Address
Type: AD01
Old address: C/O Mrs Tracey Mair Orchard House Henley Park, Pirbright Road Normandy Guildford Surrey GU3 2AD
Change date: 2021-12-19
New address: Wayback Sherfield Green Sherfield-on-Loddon Hook Hampshire RG27 0EE
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption full
Date: 10 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 10 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption full
Date: 21 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 02 Feb 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Kavanagh
Appointment date: 2014-01-01
Documents
Annual return company with made up date no member list
Date: 02 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 06 Feb 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Ayshford
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tracey Lea Mair
Documents
Termination secretary company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Jay
Documents
Annual return company with made up date no member list
Date: 26 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Change registered office address company with date old address
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-25
Old address: 43 Orchard Close Normandy Surrey GU3 2EY
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Change person director company with change date
Date: 29 Jan 2011
Action Date: 29 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William George Glover
Change date: 2011-01-29
Documents
Change person director company with change date
Date: 29 Jan 2011
Action Date: 29 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-29
Officer name: Mr Gordon Ayshford
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 12 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Accounts with accounts type total exemption full
Date: 13 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 12/01/2009 from 43 orchard close normandy surrey GU3 2EY
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/12/08
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 12/01/2009 from 15 maskell way farnborough hampshire GU14 0PU
Documents
Legacy
Date: 10 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / bernard jay / 30/12/2008
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr gordon ayshford
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john boniface
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/12/07
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 21 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/12/06
Documents
Resolution
Date: 01 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
Number: | CE005448 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
100A MITCHAM ROAD,LONDON,SW17 9NG
Number: | 11334390 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE 8 BUXTON ROAD,NEW MILLS,SK22 3JS
Number: | 08497616 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 FENNERS WAY,BASILDON,SS13 1SW
Number: | 10981827 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 10056237 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCHDALE & DISTRICT CITIZENS ADVICE BUREAU
104-106 DRAKE STREET,LANCASHIRE,OL16 1PQ
Number: | 02332284 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |