Company NameThe Indoor Cricket Centre Limited
Company StatusDissolved
Company Number05352291
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Dissolution Date4 February 2011 (13 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Nicholas William Horace Morgan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleSports Consultant
Correspondence AddressThe Gatehouse
Easton
Grantham
Lincolnshire
NG33 5AP
Secretary NameDavina Morgan
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse
Easton
Grantham
Lincolnshire
NG33 5AP
Director NameDavina Morgan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(4 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 04 February 2011)
RoleSecretary
Correspondence AddressThe Gatehouse
Easton
Grantham
Lincolnshire
NG33 5AP

Location

Registered AddressWalsh Taylor Unit B Shipley Wharfe
Wharf Street
Shipley
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£56,845
Cash£204
Current Liabilities£151,431

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 February 2011Final Gazette dissolved following liquidation (1 page)
4 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2010Liquidators' statement of receipts and payments to 26 October 2010 (5 pages)
4 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2010Liquidators statement of receipts and payments to 26 October 2010 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 30 July 2010 (10 pages)
20 August 2010Liquidators' statement of receipts and payments to 30 July 2010 (10 pages)
13 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-31
(1 page)
13 November 2009Statement of affairs with form 4.19 (8 pages)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Statement of affairs with form 4.19 (8 pages)
13 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2009Registered office changed on 14/07/2009 from unit 2B dysart way dysart road grantham lincolnshire NG31 7EJ (1 page)
14 July 2009Registered office changed on 14/07/2009 from unit 2B dysart way dysart road grantham lincolnshire NG31 7EJ (1 page)
11 February 2009Return made up to 03/02/09; full list of members (4 pages)
11 February 2009Return made up to 03/02/09; full list of members (4 pages)
28 May 2008Return made up to 03/02/08; full list of members (4 pages)
28 May 2008Return made up to 03/02/08; full list of members (4 pages)
5 March 2007Return made up to 03/02/07; full list of members (2 pages)
5 March 2007Return made up to 03/02/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 February 2006Return made up to 03/02/06; full list of members (3 pages)
9 February 2006Return made up to 03/02/06; full list of members (3 pages)
2 December 2005Ad 11/11/05--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
2 December 2005Ad 11/11/05--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
6 June 2005Registered office changed on 06/06/05 from: 27A high street heathfield east sussex TN21 8JR (1 page)
6 June 2005Registered office changed on 06/06/05 from: 27A high street heathfield east sussex TN21 8JR (1 page)
25 May 2005Particulars of mortgage/charge (4 pages)
25 May 2005Particulars of mortgage/charge (4 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
10 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
3 February 2005Incorporation (14 pages)
3 February 2005Incorporation (14 pages)