Bootle
Liverpool
Merseyside
L20
Secretary Name | John Phillip Hyland |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2004(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 26 Sandfield Breeze Hill Bootle Liverpool Merseyside L20 |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Stephen John Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Derek John Hills |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 2003) |
Role | Consultant |
Correspondence Address | Greenacres Mill Lane Willaston Neston CH64 1RL Wales |
Secretary Name | Michael James Olney Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 February 2002) |
Role | Retired |
Correspondence Address | 7 Crofters Heath Great Sutton South Wirral CH66 2XJ Wales |
Director Name | Michael James Olney Smith |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 January 2003) |
Role | Retired |
Correspondence Address | 7 Crofters Heath Great Sutton South Wirral CH66 2XJ Wales |
Director Name | Michael James Olney Smith |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 January 2003) |
Role | Retired |
Correspondence Address | 7 Crofters Heath Great Sutton South Wirral CH66 2XJ Wales |
Secretary Name | Gail Eleanor Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 months (resigned 14 January 2003) |
Role | Manager |
Correspondence Address | 3 Elm Cottage Townfield Lane Mollington Cheshire CH1 6NS Wales |
Director Name | Richard Glyn Challinor |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2004) |
Role | Chemist |
Correspondence Address | China Cottage 1 Hillside Road West Kirby Wirral CH48 8BD Wales |
Director Name | David William Cheyne |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Greenheys Hinderton Road Neston South Wirral CH64 9PG Wales |
Secretary Name | David William Cheyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Greenheys Hinderton Road Neston South Wirral CH64 9PG Wales |
Director Name | Susan Mary Morgan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2004) |
Role | Co Director |
Correspondence Address | Flat 1 Mollington Grange Golf Course Mollington Chester Cheshire CH1 6NP Wales |
Registered Address | Hunter Healey Abacus House Holcroft Lane Culcheth Cheshire WA3 5FH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 28 February |
1 November 2007 | Dissolved (1 page) |
---|---|
1 August 2007 | Completion of winding up (1 page) |
4 January 2006 | Order of court to wind up (1 page) |
25 October 2005 | Strike-off action suspended (1 page) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2004 | Director resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: mollington golf club townfield lane mollington chester cheshire CH1 6ND (1 page) |
27 September 2004 | Company name changed mollington grange golf club (mem bers) LIMITED\certificate issued on 27/09/04 (2 pages) |
22 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: greenheys hinderton road neston south wirral CH64 9PG (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Secretary resigned;director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
11 March 2004 | Annual return made up to 14/02/04
|
6 January 2004 | Partial exemption accounts made up to 28 February 2003 (7 pages) |
17 March 2003 | Annual return made up to 14/02/03
|
6 February 2003 | Partial exemption accounts made up to 28 February 2002 (9 pages) |
28 January 2003 | Secretary resigned (1 page) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | Registered office changed on 26/01/03 from: suite 2,greenkeepers building townfield lane, mollington chester cheshire CH1 6ND (1 page) |
26 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
19 March 2001 | New director appointed (2 pages) |
23 February 2001 | Secretary resigned;director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
14 February 2001 | Incorporation (23 pages) |