WITLEY & DISTRICT MOTOR CYCLE CLUB

Compton Club Limited Spiceall Compton Club Limited Spiceall, Guildford, GU3 1JQ, Surrey, England
StatusDISSOLVED
Company No.05654047
Category
Incorporated14 Dec 2005
Age18 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years5 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

Gazette dissolved compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Ayshford

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracey Lea Mair

Documents

View document PDF

Termination secretary company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Jay

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/12/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / bernard jay / 30/12/2008

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr gordon ayshford

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john boniface

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/12/07

Documents

View document PDF

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

View document PDF

Resolution

Date: 21 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/12/06

Documents

View document PDF

Resolution

Date: 01 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE005448
Status:ACTIVE
Category:Charitable Incorporated Organisation

CHIRIC CLEANING LTD

100A MITCHAM ROAD,LONDON,SW17 9NG

Number:11334390
Status:ACTIVE
Category:Private Limited Company

FLOOR CHOICE CARPETS LTD

REGENT HOUSE 8 BUXTON ROAD,NEW MILLS,SK22 3JS

Number:08497616
Status:ACTIVE
Category:Private Limited Company

HIGH OAKES SCAFFOLDING LTD

36 FENNERS WAY,BASILDON,SS13 1SW

Number:10981827
Status:ACTIVE
Category:Private Limited Company

REDEV TECHNOLOGY LTD

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source