This company is commonly known as Wessex House Club Limited. The company was founded 10 years ago and was given the registration number 08804836. The firm's registered office is in SOUTHAMPTON. You can find them at 4th Floor Cumberland House 15-17, Cumberland Place, Southampton, . This company's SIC code is 56301 - Licensed clubs.
Name | : | WESSEX HOUSE CLUB LIMITED |
---|---|---|
Company Number | : | 08804836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Stables, Eastcott, Devizes, England, SN10 4PH | Director | 04 May 2016 | Active |
Manton Estate, Manton, Marlborough, England, SN8 1PN | Director | 20 May 2014 | Active |
Manton Estate, Manton, Marlborough, England, SN8 1PN | Director | 20 May 2014 | Active |
Manton House, Estate, Manton, Marlborough, United Kingdom, SN8 1PN | Director | 06 December 2013 | Active |
Manton Estate, Manton, Marlborough, England, SN8 1PN | Director | 20 May 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-01 | Resolution | Resolution. | Download |
2017-10-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-07-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-05-17 | Officers | Appoint person director company with name date. | Download |
2016-05-17 | Officers | Termination director company. | Download |
2016-05-17 | Address | Change registered office address company with date old address new address. | Download |
2016-05-10 | Officers | Termination director company with name termination date. | Download |
2016-04-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-03-10 | Officers | Appoint person director company with name date. | Download |
2016-03-10 | Officers | Termination director company with name termination date. | Download |
2016-03-10 | Address | Change registered office address company with date old address new address. | Download |
2016-01-12 | Gazette | Gazette notice compulsory. | Download |
2015-11-19 | Address | Change registered office address company with date old address new address. | Download |
2015-11-19 | Officers | Termination director company with name termination date. | Download |
2015-07-28 | Officers | Termination director company with name termination date. | Download |
2014-12-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-06 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.