Rock Avenue (gillingham) Working Men's Club Ltd GILLINGHAM


Rock Avenue (Gillingham) Working Men\'S Club Ltd was dissolved on 2021-05-11. Rock Avenue (gillingham) Working Men's Club was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at 2 Rock Avenue, Gillingham, ME7 5NP, Kent. Its full net worth was valued to be roughly 0 pounds, and the fixed assets the company owned totalled up to 2000 pounds. This company (formally formed on 2013-06-11) was run by 2 directors.
Director Anthony B. who was appointed on 15 April 2018.
Director Paul B. who was appointed on 15 April 2018.

The company was classified as "activities of other membership organizations n.e.c." (94990). The most recent confirmation statement was filed on 2019-06-11 and last time the statutory accounts were filed was on 30 June 2018. 2016-06-11 was the date of the latest annual return.

Rock Avenue (gillingham) Working Men's Club Ltd Address / Contact

Office Address 2 Rock Avenue
Town Gillingham
Post code ME7 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08565134
Date of Incorporation Tue, 11th Jun 2013
Date of Dissolution Tue, 11th May 2021
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 8 years old
Account next due date Tue, 31st Mar 2020
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Thu, 25th Jun 2020
Last confirmation statement dated Tue, 11th Jun 2019

Company staff

Anthony B.

Position: Director

Appointed: 15 April 2018

Paul B.

Position: Director

Appointed: 15 April 2018

Michelle L.

Position: Secretary

Appointed: 15 April 2018

Resigned: 14 October 2019

Matthew D.

Position: Director

Appointed: 17 January 2017

Resigned: 15 April 2018

Matthew D.

Position: Secretary

Appointed: 15 June 2016

Resigned: 15 April 2018

Arthur R.

Position: Director

Appointed: 14 April 2015

Resigned: 17 January 2017

Leanne K.

Position: Director

Appointed: 14 April 2015

Resigned: 15 June 2016

Joseph G.

Position: Director

Appointed: 11 June 2013

Resigned: 15 April 2018

Trevor H.

Position: Director

Appointed: 11 June 2013

Resigned: 14 April 2015

People with significant control

Paul B.

Notified on 15 April 2018
Nature of control: significiant influence or control

Anthony B.

Notified on 15 April 2018
Nature of control: significiant influence or control

Michelle L.

Notified on 15 April 2018
Ceased on 14 October 2019
Nature of control: significiant influence or control

Joseph G.

Notified on 6 April 2016
Ceased on 15 April 2018
Nature of control: significiant influence or control

Matthew D.

Notified on 17 January 2017
Ceased on 15 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-102014-06-302015-06-302016-06-30
Net Worth 4 0637 9423 385
Balance Sheet
Cash Bank In Hand 4 3918 0701 138
Current Assets 5 5399 0702 961
Debtors 148 823
Net Assets Liabilities Including Pension Asset Liability 4 0637 9423 385
Stocks Inventory 1 0001 0001 000
Tangible Fixed Assets2 0001 6242 3023 856
Reserves/Capital
Profit Loss Account Reserve 4 0637 9423 385
Shareholder Funds 4 0637 9423 385
Other
Creditors Due Within One Year 3 1003 4303 432
Net Current Assets Liabilities 2 4395 640-471
Tangible Fixed Assets Additions 301 3552 789
Tangible Fixed Assets Cost Or Valuation2 0002 0303 3856 174
Tangible Fixed Assets Depreciation 4061 0832 318
Tangible Fixed Assets Depreciation Charged In Period 4066771 235
Total Assets Less Current Liabilities 4 0637 9423 385

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 11th, May 2021
Free Download (1 page)

Company search

Advertisements