Company NameBasingstoke Country Club Limited
Company StatusDissolved
Company Number01994974
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 2 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Carl Ackerman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(17 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 15 November 2005)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Shenfield Green
Shenfield
Essex
CM15 8NG
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 15 November 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Secretary NameMr Kailayapillai Ranjan
NationalityBritish
StatusClosed
Appointed30 June 2004(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 15 November 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Director NameMr John Alexander Cove
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(4 years, 10 months after company formation)
Appointment Duration7 years (resigned 07 January 1998)
RoleCompany Director/Company Secretary
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Director NameAnthony William Wells Baldwin
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 December 1992)
RoleChartered Accountant
Correspondence AddressLittle Rignall Broombarn Lane
Great Missenden
Buckinghamshire
HP16 9PF
Secretary NameMr John Alexander Cove
NationalityBritish
StatusResigned
Appointed02 May 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Director NameMr David James Lewis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(6 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address9 Grange Close
Houghton Conquest
Bedford
Bedfordshire
MK45 3JY
Director NamePeter Godwyn Bondi
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 2000)
RoleOperations Director
Correspondence AddressAldersyde Lodge Lane
Salfords
Redhill
Surrey
RH1 5DH
Secretary NameChristine Ann Clipstone
NationalityBritish
StatusResigned
Appointed07 January 1998(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 February 2000)
RoleCompany Director
Correspondence AddressMiddle Cottage 14b High Street
Silsoe
Bedfordshire
MK45 4DR
Secretary NameMr David James Lewis
NationalityBritish
StatusResigned
Appointed04 February 2000(13 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence Address9 Grange Close
Houghton Conquest
Bedford
Bedfordshire
MK45 3JY
Director NamePeter George Eyles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2003)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressCross Oak House
Cross Oak Lane
Redhill
Surrey
RH1 5RF
Director NameAnthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address1 Cricketers Close
Ashington
Pulborough
West Sussex
RH20 3JQ
Secretary NameAnthony Brian Kelly
NationalityBritish
StatusResigned
Appointed01 September 2000(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 2003)
RoleCompany Director
Correspondence Address1 Cricketers Close
Ashington
Pulborough
West Sussex
RH20 3JQ
Director NameMr Ronald Charles Mills
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(17 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Warren
Billericay
Essex
CM12 0LW
Secretary NameMr Ronald Charles Mills
NationalityBritish
StatusResigned
Appointed10 October 2003(17 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Warren
Billericay
Essex
CM12 0LW

Location

Registered AddressExchange House 13-14 Clements
Court Clements Lane
Ilford
Essex
IG1 2QY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
17 June 2005Application for striking-off (1 page)
10 May 2005Return made up to 02/05/05; full list of members (7 pages)
1 February 2005Auditor's resignation (2 pages)
21 January 2005Registered office changed on 21/01/05 from: hanover house wolvers home farm ironsbottom, sidlow reigate surrey RH2 8QG (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 August 2004Director's particulars changed (1 page)
26 July 2004New secretary appointed;new director appointed (5 pages)
26 July 2004Secretary resigned;director resigned (1 page)
21 May 2004Return made up to 02/05/04; no change of members (7 pages)
20 October 2003New director appointed (2 pages)
18 October 2003Secretary resigned;director resigned (1 page)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 October 2003New secretary appointed;new director appointed (3 pages)
30 September 2003Director resigned (1 page)
15 May 2003Return made up to 02/05/03; full list of members (7 pages)
24 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 May 2002Return made up to 02/05/02; full list of members (7 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 June 2001Return made up to 02/05/01; full list of members (6 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned;director resigned (1 page)
1 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 June 2000Return made up to 02/05/00; full list of members (6 pages)
24 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 May 1999Return made up to 02/05/99; no change of members (5 pages)
7 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: dexter house 2 royal mint court london EC3N 4XX (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Director resigned (1 page)
23 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 May 1997Return made up to 02/05/97; no change of members (4 pages)
12 May 1996Return made up to 02/05/96; no change of members (4 pages)
9 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
4 May 1995Return made up to 02/05/95; full list of members (6 pages)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
4 March 1986Incorporation (21 pages)