Company NameThe Cricketers Goldhanger Limited
Company StatusDissolved
Company Number08389505
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 3 months ago)
Dissolution Date30 January 2018 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Kelly Howe
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2013(1 month, 4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 William Harris Way
Colchester
Essex
CO2 8WJ
Director NameMr John Edward Howe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs Church Street
Goldhanger
Maldon
CM9 8AR
Director NameJenice Howe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs Church Street
Goldhanger
Maldon
CM9 8AR

Location

Registered Address16 William Harris Way
Colchester
CO2 8WJ
RegionEast of England
ConstituencyColchester
CountyEssex
WardBerechurch
Built Up AreaColchester

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
6 November 2017Application to strike the company off the register (3 pages)
6 November 2017Application to strike the company off the register (3 pages)
19 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
(3 pages)
24 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
(3 pages)
19 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
25 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
11 December 2015Registered office address changed from 8 Barnfield Feering Colchester CO5 9HP to 16 William Harris Way Colchester CO2 8WJ on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 8 Barnfield Feering Colchester CO5 9HP to 16 William Harris Way Colchester CO2 8WJ on 11 December 2015 (1 page)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 150
(3 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 150
(3 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 150
(3 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
16 October 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
10 October 2014Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 8 Barnfield Feering Colchester CO5 9HP on 10 October 2014 (1 page)
10 October 2014Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 8 Barnfield Feering Colchester CO5 9HP on 10 October 2014 (1 page)
1 July 2014Termination of appointment of Jenice Howe as a director (1 page)
1 July 2014Termination of appointment of Jenice Howe as a director (1 page)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 150
(4 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 150
(4 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 150
(4 pages)
23 October 2013Termination of appointment of John Howe as a director (1 page)
23 October 2013Termination of appointment of John Howe as a director (1 page)
30 July 2013Appointment of Kelly Howe as a director (3 pages)
30 July 2013Appointment of Kelly Howe as a director (3 pages)
19 July 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 150
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 150
(3 pages)
19 July 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 150
(3 pages)
20 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
20 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)