Background WavePink WaveYellow Wave

MURDISHAW COMMUNITY CENTRE LIMITED (04121005)

MURDISHAW COMMUNITY CENTRE LIMITED (04121005) is an active UK company. incorporated on 7 December 2000. with registered office in Runcorn. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MURDISHAW COMMUNITY CENTRE LIMITED has been registered for 25 years. Current directors include AUSTIN, David, CARGILL, David Edward, Cllr, CARGILL, Ellen, Cllr and 2 others.

Company Number
04121005
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2000
Age
25 years
Address
Barnfield Avenue, Runcorn, WA7 6JW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
AUSTIN, David, CARGILL, David Edward, Cllr, CARGILL, Ellen, Cllr, LLOYD JONES, Peter, Cllr, LOGAN, Geoffrey
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURDISHAW COMMUNITY CENTRE LIMITED

MURDISHAW COMMUNITY CENTRE LIMITED is an active company incorporated on 7 December 2000 with the registered office located in Runcorn. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MURDISHAW COMMUNITY CENTRE LIMITED was registered 25 years ago.(SIC: 93290)

Status

active

Active since 25 years ago

Company No

04121005

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 7 December 2000

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 24 November 2024 (1 year ago)
Submitted on 24 December 2024 (1 year ago)

Next Due

Due by 8 December 2025
For period ending 24 November 2025
Contact
Address

Barnfield Avenue Murdishaw Runcorn, WA7 6JW,

Timeline

21 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jan 16
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

AUSTIN, David

Active
Barnfield Avenue, RuncornWA7 6JW
Secretary
Appointed 09 Nov 2011

AUSTIN, David

Active
Barnfield Avenue, RuncornWA7 6JW
Born March 1950
Director
Appointed 03 Feb 2010

CARGILL, David Edward, Cllr

Active
41 Haywood Crescent, RuncornWA7 6NA
Born March 1934
Director
Appointed 07 Dec 2000

CARGILL, Ellen, Cllr

Active
41 Haywood Crescent, RuncornWA7 6NA
Born April 1936
Director
Appointed 01 Sept 2004

LLOYD JONES, Peter, Cllr

Active
Peckforton Drive, RuncornWA7 3HG
Born October 1934
Director
Appointed 25 May 2008

LOGAN, Geoffrey

Active
Barnfield Avenue, RuncornWA7 6JW
Born March 1952
Director
Appointed 02 Jul 2024

CARGILL, Ellen, Cllr

Resigned
41 Haywood Crescent, RuncornWA7 6NA
Secretary
Appointed 30 Apr 2005
Resigned 14 Jan 2007

DUFFY, Robert Frank

Resigned
89 Littlebourne, RuncornWA7 6EY
Secretary
Appointed 09 Jul 2003
Resigned 30 Apr 2005

ELLISON, Colette

Resigned
60 Fleetwood Walk, RuncornWA7 6EA
Secretary
Appointed 07 Dec 2000
Resigned 09 Jul 2003

FITZ THOMAS, Ruth

Resigned
24 Hitchens Close, RuncornWA7 6HY
Secretary
Appointed 13 Dec 2006
Resigned 10 Dec 2008

TIPTON, Annette

Resigned
Barnfield Avenue, RuncornWA7 6JW
Secretary
Appointed 09 Dec 2009
Resigned 07 Feb 2011

ALLEN, Pauline

Resigned
40 Alundale Road, LiverpoolL12 9JT
Born July 1970
Director
Appointed 14 Nov 2001
Resigned 13 Feb 2002

BARRETT, Andrew Norman

Resigned
78 Rosslyn Street, LiverpoolL17 7DP
Born January 1956
Director
Appointed 13 Apr 2005
Resigned 01 Aug 2009

COBERN, Richard Keith

Resigned
Barnfield Avenue, RuncornWA7 6JW
Born September 1961
Director
Appointed 01 Feb 2012
Resigned 28 Feb 2019

CUMMINS, Phillip William

Resigned
26 Petersgate, RuncornWA7 6HS
Born August 1952
Director
Appointed 07 Dec 2000
Resigned 13 Jun 2001

DAVIES, Sheila

Resigned
1 Riversdale, FrodshamWA7 6DW
Born January 1953
Director
Appointed 11 Apr 2002
Resigned 19 Jul 2004

DUFFY, Robert Frank

Resigned
89 Littlebourne, RuncornWA7 6EY
Born May 1956
Director
Appointed 11 Apr 2002
Resigned 30 Apr 2005

ELLISON, Colette

Resigned
60 Fleetwood Walk, RuncornWA7 6EA
Born August 1940
Director
Appointed 07 Dec 2000
Resigned 02 Jul 2024

FITZ THOMAS, Ruth

Resigned
24 Hitchens Close, RuncornWA7 6HY
Born February 1971
Director
Appointed 13 Dec 2006
Resigned 23 Jun 2009

FORSHAW, Bernard Anthony, Father

Resigned
St Martins 27 Micklegate, RuncornWA7 6HT
Born February 1962
Director
Appointed 07 Dec 2000
Resigned 11 Sept 2002

GOODWIN, Nicola

Resigned
2 Ely Park, RuncornWA7 1XG
Born August 1970
Director
Appointed 13 Nov 2002
Resigned 10 Mar 2004

HOLLAND, Paula

Resigned
15 Hitchens Close, RuncornWA7 6HY
Born June 1953
Director
Appointed 07 Dec 2000
Resigned 11 Apr 2002

KING, Linda

Resigned
45 Parkgate Way, RuncornWA7 6DX
Born May 1947
Director
Appointed 07 Dec 2000
Resigned 30 Jun 2004

MARTIN, Darlene

Resigned
25 Ashlar Road, LiverpoolL17 0DT
Born November 1961
Director
Appointed 11 Jul 2001
Resigned 12 Sept 2001

MOSS, Roy Thomas, Pastor

Resigned
22 Mevagissey Road, RuncornWA7 6BD
Born July 1945
Director
Appointed 07 Dec 2000
Resigned 31 Mar 2012

RICHARDSON, Dorothy

Resigned
90 Bournemouth Close, RuncornWA7 6DS
Born September 1943
Director
Appointed 07 Dec 2000
Resigned 09 May 2001

RIMMER, Nora

Resigned
12 Leaside, RuncornWA7 2NQ
Born November 1942
Director
Appointed 07 Dec 2000
Resigned 08 Dec 2004

RUSSELL, Elizabeth Louise

Resigned
25 Micklegate, RuncornWA7 6HT
Born December 1954
Director
Appointed 01 Sept 2004
Resigned 31 Mar 2012

RUSSELL, Elizabeth Louise

Resigned
25 Micklegate, RuncornWA7 6HT
Born December 1954
Director
Appointed 07 Dec 2000
Resigned 09 May 2001

SHEPHERD, Michael, Councillor

Resigned
10 Nortonwood Lane, RuncornWA7 6QG
Born November 1952
Director
Appointed 12 Nov 2003
Resigned 09 Nov 2006

SIMKISS, Charles William

Resigned
Barnfield Avenue, RuncornWA7 6JW
Born December 1954
Director
Appointed 01 Oct 2009
Resigned 05 Dec 2015

SMYTH, Shirley Ann

Resigned
6 Elm Rise, FrodshamWA6 6AJ
Born September 1969
Director
Appointed 07 Dec 2000
Resigned 13 Apr 2005

STEIN, Eileen Stewart

Resigned
38 Eton Drive, WirralCH63 1JS
Born July 1967
Director
Appointed 07 Dec 2000
Resigned 13 Nov 2002

STOCKTON, John Robert, Cllr

Resigned
Barnfield Avenue, RuncornWA7 6JW
Born June 1955
Director
Appointed 10 Nov 2004
Resigned 02 Jul 2024

Persons with significant control

7

0 Active
7 Ceased

Mr David Austin

Ceased
Barnfield Avenue, RuncornWA7 6JW
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2024

Cllr David Edward Cargill

Ceased
Barnfield Avenue, RuncornWA7 6JW
Born March 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2024

Cllr Ellen Cargill

Ceased
Barnfield Avenue, RuncornWA7 6JW
Born April 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2024

Cllr Peter Lloyd Jones

Ceased
Barnfield Avenue, RuncornWA7 6JW
Born October 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Nov 2024

Councillor John Robert Stockton

Ceased
Barnfield Avenue, RuncornWA7 6JW
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jul 2024

Mrs Colette Ellison

Ceased
Barnfield Avenue, RuncornWA7 6JW
Born August 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jul 2024

Mr Keith Richard Cobern

Ceased
Barnfield Avenue, RuncornWA7 6JW
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

120

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 January 2012
AR01AR01
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Partial Exemption
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
26 November 2002
225Change of Accounting Reference Date
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Incorporation Company
7 December 2000
NEWINCIncorporation