About

Registered Number: 04543915
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 5 months ago)
Registered Address: King George V Playing Fields, Guildford Road Rudgwick, Horsham, West Sussex, RH12 3JJ

 

Rudgwick Sports & Community Centre was registered on 24 September 2002 and has its registered office in Horsham in West Sussex, it's status is listed as "Dissolved". Rudgwick Sports & Community Centre has 18 directors listed as Holder, Carl Anthony, Page, Jonathan, Edwards, Marc, Gooch, Peter Graham, Little, Yvonne, Maxted, Kevin, Tanner, Peter Wayne, Adorian, Peter Michael, Brown, Edward Evan, Emsley, Nicholas Gordon, Hale, David William, Murgatroyd, Brian Laurie, Nichols, Steven Richard, Palmer, David John, Slater, Kelly Ann-marie, Tanner, Peter Wayne, Tilley, Colin John, Weeds, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDER, Carl Anthony 21 May 2011 - 1
PAGE, Jonathan 23 July 2012 - 1
ADORIAN, Peter Michael 24 September 2002 25 May 2012 1
BROWN, Edward Evan 25 May 2012 18 July 2015 1
EMSLEY, Nicholas Gordon 24 September 2002 30 November 2007 1
HALE, David William 24 September 2002 01 January 2008 1
MURGATROYD, Brian Laurie 24 September 2002 24 April 2003 1
NICHOLS, Steven Richard 21 May 2011 10 October 2014 1
PALMER, David John 25 May 2012 18 July 2015 1
SLATER, Kelly Ann-Marie 14 October 2014 18 July 2015 1
TANNER, Peter Wayne 21 January 2014 21 September 2014 1
TILLEY, Colin John 24 September 2002 24 August 2005 1
WEEDS, Michael 24 September 2002 25 May 2012 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Marc 12 April 2017 28 April 2017 1
GOOCH, Peter Graham 25 May 2012 06 June 2014 1
LITTLE, Yvonne 24 September 2002 30 November 2007 1
MAXTED, Kevin 28 April 2017 19 September 2017 1
TANNER, Peter Wayne 18 July 2015 08 January 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 18 September 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 04 October 2017
TM02 - Termination of appointment of secretary 19 September 2017
PSC07 - N/A 18 September 2017
TM01 - Termination of appointment of director 24 June 2017
TM01 - Termination of appointment of director 29 May 2017
TM02 - Termination of appointment of secretary 28 April 2017
AP03 - Appointment of secretary 28 April 2017
AP01 - Appointment of director 13 April 2017
AP03 - Appointment of secretary 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 08 January 2017
TM02 - Termination of appointment of secretary 08 January 2017
TM01 - Termination of appointment of director 08 January 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 07 December 2015
AP03 - Appointment of secretary 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AAMD - Amended Accounts 14 October 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 08 November 2014
TM01 - Termination of appointment of director 27 October 2014
AP01 - Appointment of director 16 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 28 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
TM02 - Termination of appointment of secretary 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AP01 - Appointment of director 31 January 2014
AR01 - Annual Return 20 November 2013
AAMD - Amended Accounts 03 September 2013
AP01 - Appointment of director 08 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 03 August 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 26 June 2012
AP01 - Appointment of director 26 June 2012
AP01 - Appointment of director 24 June 2012
AP01 - Appointment of director 24 June 2012
AP01 - Appointment of director 22 June 2012
AP03 - Appointment of secretary 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
TM02 - Termination of appointment of secretary 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 04 July 2011
AP01 - Appointment of director 21 May 2011
AP01 - Appointment of director 21 May 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 15 July 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
DISS40 - Notice of striking-off action discontinued 26 February 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 13 October 2008
353 - Register of members 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
363s - Annual Return 12 November 2007
AA - Annual Accounts 29 October 2007
287 - Change in situation or address of Registered Office 21 August 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 29 June 2004
287 - Change in situation or address of Registered Office 20 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
363s - Annual Return 13 November 2003
225 - Change of Accounting Reference Date 12 September 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.