About

Registered Number: 07740534
Date of Incorporation: 15/08/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 4 months ago)
Registered Address: MRS H R WINSKILL, 24 Trinity Way, Keswick, Cumbria, CA12 4HZ,

 

Having been setup in 2011, Keswick Out of School Club Ltd has its registered office in Cumbria. This business has 9 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGER, Jennifer 01 June 2017 28 August 2018 1
AMBROSE, Mia 01 June 2017 28 August 2018 1
MILLIER, Gail 15 August 2011 01 September 2014 1
RAINEY, Paula 01 June 2017 28 August 2018 1
WILLIAMS, Claire Louise 15 August 2011 01 June 2017 1
WINSKILL, Helen Ruth 01 September 2013 28 August 2018 1
YOUNGER, Helen Karen 01 September 2012 01 June 2017 1
Secretary Name Appointed Resigned Total Appointments
WINSKILL, Helen 27 August 2018 - 1
WINSKILL, Helen Ruth 21 November 2016 28 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 04 September 2018
CS01 - N/A 31 August 2018
AP01 - Appointment of director 31 August 2018
AP03 - Appointment of secretary 31 August 2018
TM02 - Termination of appointment of secretary 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 29 August 2017
PSC07 - N/A 29 August 2017
TM01 - Termination of appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
AA - Annual Accounts 22 May 2017
AD01 - Change of registered office address 22 November 2016
AP03 - Appointment of secretary 21 November 2016
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 18 August 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 19 March 2014
AP01 - Appointment of director 02 October 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 10 May 2013
TM01 - Termination of appointment of director 20 February 2013
AP01 - Appointment of director 10 October 2012
AR01 - Annual Return 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
AP01 - Appointment of director 07 February 2012
AP01 - Appointment of director 07 February 2012
AD01 - Change of registered office address 06 February 2012
NEWINC - New incorporation documents 15 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.