About

Registered Number: 03156121
Date of Incorporation: 07/02/1996 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (7 years and 2 months ago)
Registered Address: Unit 3 Plumy Feather Farm, Lye Green, Crowborough, East Sussex, TN6 1UX

 

Established in 1996, Climbing Wall Management Ltd are based in East Sussex, it has a status of "Dissolved". There is one director listed as Iskander, Stella Betty for the company. We do not know the number of employees at Climbing Wall Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ISKANDER, Stella Betty 07 February 1996 17 November 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2018
DISS16(SOAS) - N/A 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 08 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 February 2008
353 - Register of members 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 17 October 2003
225 - Change of Accounting Reference Date 10 July 2003
287 - Change in situation or address of Registered Office 02 April 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 15 January 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 08 March 2002
288c - Notice of change of directors or secretaries or in their particulars 31 July 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 02 March 2001
363s - Annual Return 22 March 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 01 March 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 08 April 1998
363s - Annual Return 04 March 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
AA - Annual Accounts 09 December 1997
363s - Annual Return 14 April 1997
288 - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
NEWINC - New incorporation documents 07 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.