Company NameWessex Club Promotions Limited
Company StatusDissolved
Company Number05833088
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameChristopher Mabire
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address2 Bodley Road
Poole
Dorset
BH13 7JH
Secretary NameAnthony Robert John Cartwright
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Shareholders

1 at £1Christopher Mabire
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,029
Current Liabilities£3,876

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
20 February 2013Application to strike the company off the register (3 pages)
20 February 2013Application to strike the company off the register (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Director's details changed for Christopher Mabire on 1 January 2012 (2 pages)
9 July 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1
(4 pages)
9 July 2012Director's details changed for Christopher Mabire on 1 January 2012 (2 pages)
9 July 2012Director's details changed for Christopher Mabire on 1 January 2012 (2 pages)
9 July 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1
(4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Christopher Mabire on 1 January 2010 (2 pages)
1 June 2010Director's details changed for Christopher Mabire on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Christopher Mabire on 1 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Return made up to 31/05/09; full list of members (3 pages)
4 June 2009Secretary's change of particulars / anthony cartwright / 01/06/2008 (1 page)
4 June 2009Return made up to 31/05/09; full list of members (3 pages)
4 June 2009Secretary's Change of Particulars / anthony cartwright / 01/06/2008 / Date of Birth was: 08-Nov-1973, now: none; HouseName/Number was: , now: 16; Street was: 16 taleworth park, now: taleworth park (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 June 2007Return made up to 31/05/07; full list of members (2 pages)
15 June 2007Return made up to 31/05/07; full list of members (2 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
12 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 June 2006Registered office changed on 12/06/06 from: c/o columncard LTD 16 taleworth park ashtead surrey KT21 2NH (1 page)
12 June 2006Registered office changed on 12/06/06 from: c/o columncard LTD 16 taleworth park ashtead surrey KT21 2NH (1 page)
12 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006New secretary appointed (1 page)
5 June 2006Registered office changed on 05/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 June 2006Registered office changed on 05/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
31 May 2006Incorporation (16 pages)
31 May 2006Incorporation (16 pages)