Based in Nottingham, Wilberforce Club Ltd was registered on 15 April 2014, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Forster, Anthony John, Gould, Nicholas Andrew, Hallett, Sharon, Gould, Nicholas Andrew, Yeoman, Angela Betty for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOULD, Nicholas Andrew | 15 April 2014 | 18 February 2015 | 1 |
YEOMAN, Angela Betty | 14 May 2014 | 18 February 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORSTER, Anthony John | 30 June 2016 | - | 1 |
GOULD, Nicholas Andrew | 15 April 2014 | 18 February 2015 | 1 |
HALLETT, Sharon | 05 August 2015 | 30 June 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 August 2020 | |
AM23 - N/A | 20 May 2020 | |
AM11 - N/A | 05 May 2020 | |
AM10 - N/A | 17 December 2019 | |
AM10 - N/A | 24 June 2019 | |
AM10 - N/A | 05 January 2019 | |
AM19 - N/A | 13 December 2018 | |
AM06 - N/A | 08 August 2018 | |
AM03 - N/A | 20 July 2018 | |
AD01 - Change of registered office address | 07 June 2018 | |
AM01 - N/A | 04 June 2018 | |
RP04PSC01 - N/A | 14 May 2018 | |
RP04PSC01 - N/A | 14 May 2018 | |
CS01 - N/A | 18 April 2018 | |
PSC01 - N/A | 17 April 2018 | |
PSC01 - N/A | 17 April 2018 | |
PSC09 - N/A | 17 April 2018 | |
MR01 - N/A | 01 September 2017 | |
MR01 - N/A | 17 August 2017 | |
CS01 - N/A | 28 April 2017 | |
TM02 - Termination of appointment of secretary | 13 July 2016 | |
AP03 - Appointment of secretary | 13 July 2016 | |
AA01 - Change of accounting reference date | 12 July 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AD01 - Change of registered office address | 25 May 2016 | |
MR01 - N/A | 23 September 2015 | |
CH01 - Change of particulars for director | 18 September 2015 | |
CH03 - Change of particulars for secretary | 18 September 2015 | |
AD01 - Change of registered office address | 18 September 2015 | |
SH01 - Return of Allotment of shares | 24 August 2015 | |
TM02 - Termination of appointment of secretary | 20 August 2015 | |
AP03 - Appointment of secretary | 20 August 2015 | |
AA - Annual Accounts | 13 August 2015 | |
SH01 - Return of Allotment of shares | 11 August 2015 | |
SH01 - Return of Allotment of shares | 04 August 2015 | |
AP01 - Appointment of director | 04 August 2015 | |
CH03 - Change of particulars for secretary | 04 August 2015 | |
TM01 - Termination of appointment of director | 04 August 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AP03 - Appointment of secretary | 17 April 2015 | |
TM02 - Termination of appointment of secretary | 18 February 2015 | |
TM01 - Termination of appointment of director | 18 February 2015 | |
TM01 - Termination of appointment of director | 18 February 2015 | |
AP01 - Appointment of director | 16 May 2014 | |
AP01 - Appointment of director | 14 May 2014 | |
NEWINC - New incorporation documents | 15 April 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2017 | Outstanding |
N/A |
A registered charge | 14 August 2017 | Outstanding |
N/A |
A registered charge | 22 September 2015 | Outstanding |
N/A |