About

Registered Number: 03147346
Date of Incorporation: 17/01/1996 (28 years and 3 months ago)
Company Status: Active
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Elmfield South Road, Lympsham, Weston-Super-Mare, BS24 0DY,

 

Old Station Close (Cheddar) Management Company Ltd was founded on 17 January 1996 and has its registered office in Weston-Super-Mare, it has a status of "Active". The current directors of the company are Sharkey, Deborah Jane, Davis, Wayne, Woodbury, Ian, Bull, Royston Thomas, Cryer, John Austen, Haylett, Christopher Edmund, Jones, Brett Marriott, Leigh, Nigel Robert, Leigh, Nigel Robert, Tovey, Christopher John, Watson, Jennifer, Woodbury, Kenneth Ian. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Wayne 21 November 2019 - 1
BULL, Royston Thomas 06 July 1999 29 October 1999 1
CRYER, John Austen 03 July 1999 28 January 2000 1
HAYLETT, Christopher Edmund 29 October 1999 17 December 2002 1
JONES, Brett Marriott 05 December 2012 10 August 2016 1
LEIGH, Nigel Robert 21 November 2019 07 May 2020 1
LEIGH, Nigel Robert 28 June 1999 21 January 2011 1
TOVEY, Christopher John 30 June 1999 27 October 1999 1
WATSON, Jennifer 28 June 1999 21 January 2011 1
WOODBURY, Kenneth Ian 13 September 1999 19 November 2012 1
Secretary Name Appointed Resigned Total Appointments
SHARKEY, Deborah Jane 21 November 2019 - 1
WOODBURY, Ian 24 June 2003 19 November 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 May 2020
CS01 - N/A 16 February 2020
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
AP01 - Appointment of director 21 November 2019
AP03 - Appointment of secretary 21 November 2019
AD01 - Change of registered office address 21 November 2019
CS01 - N/A 15 October 2019
CS01 - N/A 15 October 2019
AR01 - Annual Return 15 October 2019
AA - Annual Accounts 15 October 2019
AA - Annual Accounts 15 October 2019
AA - Annual Accounts 15 October 2019
RT01 - Application for administrative restoration to the register 15 October 2019
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
DISS40 - Notice of striking-off action discontinued 10 May 2017
CS01 - N/A 09 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
TM01 - Termination of appointment of director 02 March 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 25 September 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 02 April 2015
DS02 - Withdrawal of striking off application by a company 25 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 21 January 2015
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 18 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 05 February 2013
AD01 - Change of registered office address 04 February 2013
AD01 - Change of registered office address 04 February 2013
TM01 - Termination of appointment of director 26 January 2013
TM02 - Termination of appointment of secretary 26 January 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 26 April 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 11 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 23 March 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 09 March 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 16 April 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 04 December 2003
287 - Change in situation or address of Registered Office 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
363s - Annual Return 04 March 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
AA - Annual Accounts 07 December 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 12 October 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
363s - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
AA - Annual Accounts 08 October 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
287 - Change in situation or address of Registered Office 23 July 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 30 September 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 08 January 1998
RESOLUTIONS - N/A 20 October 1997
287 - Change in situation or address of Registered Office 14 February 1997
363s - Annual Return 14 February 1997
NEWINC - New incorporation documents 17 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.