Company NameThe Cricketer Limited
Company StatusDissolved
Company Number02262162
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

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

Directors

Secretary NameMr William James Guy England
NationalityBritish
StatusClosed
Appointed27 March 2003(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 02 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sundial
Horn Lane, East Hendred
Wantage
Oxfordshire
OX12 8LD
Director NameJohn Steadman Owen Haslewood
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 November 1999)
RoleCompany Director
Correspondence Address39 Elsworthy Road
London
NW3 3BT
Director NameJohn Woodcock
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2003)
RoleJournalist
Correspondence AddressThe Curacy
Longparish
Andover
Hampshire
SP11 6PB
Director NameErnest William Swanton
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 January 2000)
RoleJournalist
Correspondence AddressDelf House
Sandwich
Kent
Ct13
Director NameChristipher Dennis Alexander Martin Jenkins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2003)
RoleJournalist
Correspondence AddressNaldrett House
Bucks Green
Horsham
West Sussex
Rh11 23b
Director NameVic Marks
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2003)
RoleJournalist
Correspondence AddressPantacridge
Loxbeare
Tiverton
Devon
EX16 9RL
Director NameBrian Johnston
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 1994)
RoleWriter/Broadcaster
Correspondence Address43 Boundary Road
London
NW8 0JE
Director NameRichard Anthony Hutton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 November 1998)
RoleEditorial Director
Correspondence AddressSheraton House
Ashurst
Tunbridge Wells
Kent
TN3 9TE
Director NameLord Colin Michael Cowdrey Of Tonbridge
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 December 2000)
RoleCompany Director
Correspondence AddressAngmering Park
Littlehampton
West Sussex
BN16 4EX
Director NameBenjamin Gilbert Brocklehurst
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2002)
RoleManaging Director And Chairman
Correspondence AddressBeech Hanger
Ashurst
Tunbridge Wells
Kent
TN3 9ST
Director NameBelinda Mary Brocklehurst
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2002)
RoleManager
Correspondence AddressBeech Hanger
Ashurst
Tunbridge Wells
Kent
TN3 9ST
Secretary NameTimothy Peter Mertens
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonnithorne
Collingwood Rise
Heathfield
East Sussex
TN21 8DL
Director NamePaul John Walter Allott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2003)
RoleSelf Employed/Company Director
Correspondence Address17 Carnoustie Drive
Tytherington
Macclesfield
Cheshire
SK10 2TB
Director NameMr Mark Charles Jefford Nicholas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2003)
RoleProf Cricketer/Journalist
Country of ResidenceEngland
Correspondence Address42 Limerston Street
London
SW10 0HH
Director NameMr Michael Edward Lovelace Melluish
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressMayflower Cottage
Broadham Green
Oxted
Surrey
RH8 9PF
Director NameMr Matthew Valentine Fleming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2003)
RoleCricketer
Country of ResidenceEngland
Correspondence AddressHorstead House
1 Mill Road Horstead
Norwich
Norfolk
NR12 7AU
Secretary NameMatthew Paul Shore
NationalityBritish
StatusResigned
Appointed06 June 2001(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2003)
RoleAccountant
Correspondence Address2 The Green
Langton Green
Tunbridge Wells
Kent
TN3 0JB
Director NameAlexander Timothy Ben Brocklehurst
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 April 2005)
RoleCompany Director
Correspondence Address4 Jerningham House
Mount Sion
Tunbridge Wells
Kent
TN1 1UE
Director NameMr James Matthew Stringer
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(14 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 August 2003)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address50 Grovehill Road
Redhill
Surrey
RH1 6DB

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 January 2006First Gazette notice for compulsory strike-off (1 page)
8 December 2005Auditor's resignation (1 page)
19 April 2005Director resigned (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
3 June 2004Director resigned (1 page)
3 June 2004Return made up to 01/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2003Full accounts made up to 30 September 2002 (5 pages)
11 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
17 March 2003Return made up to 01/02/03; full list of members (8 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
18 July 2002Full accounts made up to 30 September 2001 (5 pages)
27 February 2002Return made up to 01/02/02; full list of members (9 pages)
26 July 2001Full accounts made up to 30 September 2000 (5 pages)
14 June 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned;director resigned (1 page)
20 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 April 2000Full accounts made up to 30 September 1999 (5 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Return made up to 01/02/00; full list of members (10 pages)
17 March 1999Full accounts made up to 30 September 1998 (5 pages)
26 February 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 1999Director resigned (1 page)
6 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1998New director appointed (2 pages)
7 January 1998Full accounts made up to 30 September 1997 (5 pages)
21 December 1996Full accounts made up to 30 September 1996 (5 pages)
6 September 1996Full accounts made up to 30 September 1995 (5 pages)
14 February 1996Return made up to 01/02/96; full list of members (10 pages)
5 February 1994New director appointed (2 pages)
25 May 1988Incorporation (16 pages)