Company NameXYZ (2004) Limited
DirectorJohn Phillip Hyland
Company StatusDissolved
Company Number04159814
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 2001(23 years, 2 months ago)
Previous NameMollington Grange Golf Club (Members) Limited

Business Activity

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

Directors

Director NameJohn Phillip Hyland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(3 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address26 Sandfield Breeze Hill
Bootle
Liverpool
Merseyside
L20
Secretary NameJohn Phillip Hyland
NationalityBritish
StatusCurrent
Appointed24 March 2004(3 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address26 Sandfield Breeze Hill
Bootle
Liverpool
Merseyside
L20
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Stephen John Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameDerek John Hills
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2003)
RoleConsultant
Correspondence AddressGreenacres
Mill Lane
Willaston
Neston
CH64 1RL
Wales
Secretary NameMichael James Olney Smith
NationalityBritish
StatusResigned
Appointed28 February 2001(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 2002)
RoleRetired
Correspondence Address7 Crofters Heath
Great Sutton
South Wirral
CH66 2XJ
Wales
Director NameMichael James Olney Smith
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 January 2003)
RoleRetired
Correspondence Address7 Crofters Heath
Great Sutton
South Wirral
CH66 2XJ
Wales
Director NameMichael James Olney Smith
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 January 2003)
RoleRetired
Correspondence Address7 Crofters Heath
Great Sutton
South Wirral
CH66 2XJ
Wales
Secretary NameGail Eleanor Matthews
NationalityBritish
StatusResigned
Appointed11 September 2002(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 14 January 2003)
RoleManager
Correspondence Address3 Elm Cottage
Townfield Lane
Mollington
Cheshire
CH1 6NS
Wales
Director NameRichard Glyn Challinor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2004)
RoleChemist
Correspondence AddressChina Cottage
1 Hillside Road
West Kirby
Wirral
CH48 8BD
Wales
Director NameDavid William Cheyne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenheys
Hinderton Road
Neston
South Wirral
CH64 9PG
Wales
Secretary NameDavid William Cheyne
NationalityBritish
StatusResigned
Appointed14 January 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenheys
Hinderton Road
Neston
South Wirral
CH64 9PG
Wales
Director NameSusan Mary Morgan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2004)
RoleCo Director
Correspondence AddressFlat 1 Mollington Grange Golf Course
Mollington
Chester
Cheshire
CH1 6NP
Wales

Location

Registered AddressHunter Healey
Abacus House Holcroft Lane
Culcheth
Cheshire
WA3 5FH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryPartial Exemption
Accounts Year End28 February

Filing History

1 November 2007Dissolved (1 page)
1 August 2007Completion of winding up (1 page)
4 January 2006Order of court to wind up (1 page)
25 October 2005Strike-off action suspended (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
9 December 2004Director resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: mollington golf club townfield lane mollington chester cheshire CH1 6ND (1 page)
27 September 2004Company name changed mollington grange golf club (mem bers) LIMITED\certificate issued on 27/09/04 (2 pages)
22 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: greenheys hinderton road neston south wirral CH64 9PG (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004Director resigned (1 page)
11 March 2004Annual return made up to 14/02/04
  • 363(287) ‐ Registered office changed on 11/03/04
(4 pages)
6 January 2004Partial exemption accounts made up to 28 February 2003 (7 pages)
17 March 2003Annual return made up to 14/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 February 2003Partial exemption accounts made up to 28 February 2002 (9 pages)
28 January 2003Secretary resigned (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003Registered office changed on 26/01/03 from: suite 2,greenkeepers building townfield lane, mollington chester cheshire CH1 6ND (1 page)
26 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
30 September 2002New secretary appointed (2 pages)
2 July 2002New director appointed (2 pages)
25 February 2002Secretary resigned;director resigned (1 page)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
19 March 2001New director appointed (2 pages)
23 February 2001Secretary resigned;director resigned (1 page)
23 February 2001Director resigned (1 page)
14 February 2001Incorporation (23 pages)