KEDLESTON ESTATE SHOOT LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 3LU

Company number 08077109
Status Active
Incorporation Date 21 May 2012
Company Type Private Limited Company
Address DERWENT HOUSE, 141-145 DALE ROAD, MATLOCK, DERBYSHIRE, DE4 3LU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of KEDLESTON ESTATE SHOOT LIMITED are www.kedlestonestateshoot.co.uk, and www.kedleston-estate-shoot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Kedleston Estate Shoot Limited is a Private Limited Company. The company registration number is 08077109. Kedleston Estate Shoot Limited has been working since 21 May 2012. The present status of the company is Active. The registered address of Kedleston Estate Shoot Limited is Derwent House 141 145 Dale Road Matlock Derbyshire De4 3lu. . SPENCER, Alison Jane is a Secretary of the company. SPENCER, Glynn David is a Director of the company. Director WARMISHAM, Barry Charles has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SPENCER, Alison Jane
Appointed Date: 21 May 2012

Director
SPENCER, Glynn David
Appointed Date: 21 May 2012
59 years old

Resigned Directors

Director
WARMISHAM, Barry Charles
Resigned: 21 May 2012
Appointed Date: 21 May 2012
64 years old

KEDLESTON ESTATE SHOOT LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 May 2016
Total exemption small company accounts made up to 31 May 2015
24 May 2016
Compulsory strike-off action has been discontinued
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

03 May 2016
First Gazette notice for compulsory strike-off
...
... and 6 more events
11 Jun 2012
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 11 June 2012
08 Jun 2012
Termination of appointment of Barry Warmisham as a director
08 Jun 2012
Appointment of Alison Jane Spencer as a secretary
08 Jun 2012
Appointment of Glynn David Spencer as a director
21 May 2012
Incorporation