Company NameClub Diet Plate Limited
Company StatusDissolved
Company Number06662173
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Kay Illingworth Kay Illingworth
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Church Fold
Charlesworth
Glossop
Derbyshire
SK13 5EU
Director NameMr Alexander Craig Illingworth
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2012(4 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Church Fold
Charlesworth
Glossop
Derbyshire
SK13 5EU
Director NameMr John Hulme
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Common Lane
New Haw
Addlestone
Surrey
KT15 3LJ

Location

Registered Address1 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Kay Illingworth
90.00%
Ordinary
5 at £1Alexander Illingworth
5.00%
Ordinary
5 at £1Kate Illingworth
5.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2022First Gazette notice for voluntary strike-off (1 page)
30 August 2022Application to strike the company off the register (1 page)
31 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
27 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
11 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
24 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
12 December 2016Termination of appointment of John Hulme as a director on 1 December 2016 (1 page)
12 December 2016Termination of appointment of John Hulme as a director on 1 December 2016 (1 page)
12 December 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 April 2015Registered office address changed from Unit 28B Vernon Mill Mersey Street Stockport Cheshire SK1 2HX England to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Unit 28B Vernon Mill Mersey Street Stockport Cheshire SK1 2HX England to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 8 April 2015 (1 page)
8 April 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 April 2015Registered office address changed from Unit 28B Vernon Mill Mersey Street Stockport Cheshire SK1 2HX England to 1 Horsell Court Stepgates Chertsey Surrey KT16 8HY on 8 April 2015 (1 page)
13 February 2015Registered office address changed from C/O G Hurst & Co 25 Norfolk Street Glossop Derbyshire SK13 7QU to Unit 28B Vernon Mill Mersey Street Stockport Cheshire SK1 2HX on 13 February 2015 (1 page)
13 February 2015Registered office address changed from C/O G Hurst & Co 25 Norfolk Street Glossop Derbyshire SK13 7QU to Unit 28B Vernon Mill Mersey Street Stockport Cheshire SK1 2HX on 13 February 2015 (1 page)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
5 February 2014Appointment of Mr John Hulme as a director (2 pages)
5 February 2014Appointment of Mr John Hulme as a director (2 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
18 September 2012Appointment of Mr Alexander Illingworth as a director (2 pages)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
18 September 2012Appointment of Mr Alexander Illingworth as a director (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
28 November 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
8 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Registered office address changed from Unit 17a Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Unit 17a Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Unit 17a Dinting Lane Industrial Estate Glossop Derbyshire SK13 7NU United Kingdom on 8 March 2011 (1 page)
8 March 2011Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
16 December 2010Compulsory strike-off action has been suspended (1 page)
16 December 2010Compulsory strike-off action has been suspended (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
18 September 2009Return made up to 01/08/09; full list of members (3 pages)
18 September 2009Return made up to 01/08/09; full list of members (3 pages)
1 August 2008Incorporation (15 pages)
1 August 2008Incorporation (15 pages)