About

Registered Number: 03138879
Date of Incorporation: 18/12/1995 (28 years and 4 months ago)
Company Status: Active
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: 30 Mallow Avenue, Shavington, Crewe, CW2 5TN,

 

Established in 1995, Manchester & Buxton Kart Club Ltd have registered office in Crewe, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Manchester & Buxton Kart Club Ltd. The current directors of the company are listed as Crankshaw, Alan, Heath, Harry Charles, Pollitt, Sam James, Turnbull, Susan Ann, Holt, Tina Louise, Skelly, Linda, Wright, Alice, Bott, Anthony Alan, Goodfellow, Simon, Griffin, Gaynor, Holt, Graham, Kendrick, Peter Martin, Mulliner, Kevin, Nuttall, Raymond John, Parry, Neal Christopher, Pritchard, Nigel Martin, St Clair, Stephen, Taylor, Paul Harvey, Wilson, Robert Mccoll, Woodhead, Neil John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANKSHAW, Alan 01 January 2020 - 1
HEATH, Harry Charles 01 February 2020 - 1
POLLITT, Sam James 21 April 2020 - 1
TURNBULL, Susan Ann 24 September 2020 - 1
BOTT, Anthony Alan 02 October 1997 28 November 2009 1
GOODFELLOW, Simon 16 January 2001 08 December 2008 1
GRIFFIN, Gaynor 14 December 2014 01 November 2016 1
HOLT, Graham 26 July 1996 08 July 1999 1
KENDRICK, Peter Martin 28 November 2009 24 November 2014 1
MULLINER, Kevin 18 December 1996 10 November 1999 1
NUTTALL, Raymond John 07 November 2016 01 December 2019 1
PARRY, Neal Christopher 08 December 2008 15 December 2011 1
PRITCHARD, Nigel Martin 06 April 2011 07 November 2016 1
ST CLAIR, Stephen 18 December 1995 04 December 1996 1
TAYLOR, Paul Harvey 30 January 2012 24 October 2015 1
WILSON, Robert Mccoll 26 July 1996 02 October 1997 1
WOODHEAD, Neil John 01 December 1999 06 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Tina Louise 20 November 1996 08 July 1999 1
SKELLY, Linda 02 July 1996 20 November 1996 1
WRIGHT, Alice 18 December 1995 28 June 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
CH01 - Change of particulars for director 21 April 2020
AP01 - Appointment of director 21 April 2020
CH01 - Change of particulars for director 21 April 2020
PSC01 - N/A 21 April 2020
DISS40 - Notice of striking-off action discontinued 31 March 2020
CS01 - N/A 29 March 2020
TM01 - Termination of appointment of director 29 March 2020
PSC07 - N/A 29 March 2020
AD01 - Change of registered office address 29 March 2020
AP01 - Appointment of director 29 March 2020
AP01 - Appointment of director 29 March 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 23 August 2019
RT01 - Application for administrative restoration to the register 23 August 2019
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
DISS40 - Notice of striking-off action discontinued 17 October 2018
AA - Annual Accounts 16 October 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 January 2017
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
AD01 - Change of registered office address 10 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 03 January 2016
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 25 February 2015
AP01 - Appointment of director 25 February 2015
AR01 - Annual Return 27 December 2014
TM02 - Termination of appointment of secretary 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 09 December 2013
CH03 - Change of particulars for secretary 09 December 2013
AD01 - Change of registered office address 02 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 08 March 2012
AR01 - Annual Return 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 15 December 2011
AA - Annual Accounts 16 June 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
AP01 - Appointment of director 01 December 2009
TM01 - Termination of appointment of director 01 December 2009
AA - Annual Accounts 12 June 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 08 July 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
363s - Annual Return 03 January 2001
288b - Notice of resignation of directors or secretaries 13 July 2000
AA - Annual Accounts 13 July 2000
287 - Change in situation or address of Registered Office 12 May 2000
363s - Annual Return 09 March 2000
363s - Annual Return 02 March 2000
RESOLUTIONS - N/A 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
AA - Annual Accounts 14 July 1999
287 - Change in situation or address of Registered Office 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
287 - Change in situation or address of Registered Office 05 March 1998
225 - Change of Accounting Reference Date 05 March 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 January 1996
NEWINC - New incorporation documents 18 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.