Background WavePink WaveYellow Wave

CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED (02101126)

CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED (02101126) is an active UK company. incorporated on 18 February 1987. with registered office in Medway City Estate Rochester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7011). CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED has been registered for 39 years. Current directors include WALTON, Brian John.

Company Number
02101126
Status
active
Type
ltd
Incorporated
18 February 1987
Age
39 years
Address
Cobalt House Centre Court, Medway City Estate Rochester, ME2 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7011)
Directors
WALTON, Brian John
SIC Codes
7011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED

CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED is an active company incorporated on 18 February 1987 with the registered office located in Medway City Estate Rochester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7011). CENTRE COURT MANAGEMENT CO. (FRINDSBURY) LIMITED was registered 39 years ago.(SIC: 7011)

Status

active

Active since 39 years ago

Company No

02101126

LTD Company

Age

39 Years

Incorporated 18 February 1987

Size

N/A

Accounts

ARD: 31/12

Overdue

19 years overdue

Last Filed

Made up to 31 December 2004 (21 years ago)
Submitted on 31 January 2008 (18 years ago)
Period: 1 January 2004 - 31 December 2004(13 months)
Type: Total Exemption (Small)

Next Due

Due by 31 October 2006
Period: 1 January 2005 - 31 December 2005

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 8 November 2016
For period ending 25 October 2016
Contact
Address

Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester, ME2 4BQ,

Timeline

4 key events • 2015 - 2017

Funding Officers Ownership
Director Left
Jun 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WALTON, Brian John

Active
Cobalt House Centre Court, Medway City Estate RochesterME2 4BQ
Secretary
Appointed 10 Jan 2015

WALTON, Brian John

Active
Cobalt House Centre Court, Medway City Estate RochesterME2 4BQ
Born August 1947
Director
Appointed 20 Feb 2017

PARKES, Michael Norman

Resigned
Leesway Cottage Badlesmere, BadlesmereME13 0NX
Secretary
Appointed N/A
Resigned 11 Mar 2004

OFFICIENCY LIMITED

Resigned
Cobalt House Centrecourt, RochesterME2 4BQ
Corporate secretary
Appointed 29 Mar 2004
Resigned 04 Jun 2015

AUSTIN, James

Resigned
Southfields House, CaterhamCR3 7BQ
Born December 1927
Director
Appointed 28 Oct 1993
Resigned 18 Dec 2000

BUTTON, Richard Charles

Resigned
28 The Suttons, St. Leonards On SeaTN38 9RA
Born June 1951
Director
Appointed 24 Jan 2002
Resigned 08 Dec 2016

HILLIER, Robert Edward

Resigned
Twytrees, ReadingRG4 6XD
Born August 1941
Director
Appointed N/A
Resigned 25 Jun 2014

LAKIN, Stephen Bernard

Resigned
Hillside Manor Farm, West HorsleyKT24
Born May 1953
Director
Appointed N/A
Resigned 26 Oct 1995

MURPHY, Patrick Joseph

Resigned
The Spinneys, SevenoaksTN13
Born November 1945
Director
Appointed N/A
Resigned 25 Nov 2002

POGUE, Colin Ronald

Resigned
Hoghole Lane Cottage Lamberhurst, Tunbridge WellsTN3 8BN
Born September 1941
Director
Appointed N/A
Resigned 29 Mar 2004

TAAFFE, Michael James

Resigned
196 Nelson Road, GillinghamME7 4LU
Born March 1948
Director
Appointed 18 Dec 2000
Resigned 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

86

Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
12 December 2013
AC92AC92
Gazette Dissolved Compulsary
7 April 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
23 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Gazette Filings Brought Up To Date
21 November 2006
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 July 2006
363aAnnual Return
Gazette Notice Compulsary
16 May 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
287Change of Registered Office
Legacy
10 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2002
AAAnnual Accounts
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1996
AAAnnual Accounts
Legacy
22 December 1995
288288
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
19 November 1993
288288
Accounts With Accounts Type Small
13 November 1993
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
7 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1991
AAAnnual Accounts
Resolution
4 December 1991
RESOLUTIONSResolutions
Legacy
21 November 1991
363b363b
Legacy
12 May 1991
363aAnnual Return
Legacy
11 April 1991
288288
Legacy
4 April 1991
287Change of Registered Office
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
2 January 1991
287Change of Registered Office
Legacy
14 December 1990
288288
Legacy
14 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
21 August 1990
288288
Legacy
30 April 1990
88(2)R88(2)R
Accounts With Accounts Type Dormant
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
287Change of Registered Office
Legacy
17 April 1990
288288
Resolution
23 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 1988
AAAnnual Accounts
Resolution
26 October 1988
RESOLUTIONSResolutions
Resolution
10 October 1988
RESOLUTIONSResolutions
Legacy
10 October 1988
288288
Legacy
10 October 1988
288288
Legacy
10 October 1988
363363
Legacy
24 June 1988
288288
Legacy
24 June 1988
288288
Legacy
24 June 1988
287Change of Registered Office
Legacy
24 June 1988
225(1)225(1)
Legacy
1 April 1987
GAZ(U)GAZ(U)
Legacy
19 February 1987
287Change of Registered Office
Legacy
19 February 1987
288288
Certificate Incorporation
18 February 1987
CERTINCCertificate of Incorporation