Alhaurin Golf
Alhaurin El Grande
Malaga 29120
Foreign
Secretary Name | Patricia Guy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Buzon 54, Urbanisation Alhaurin Golf Alhaurin El Grande Malaga 29120 Spain |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 2nd Floor Refuge House 33-37 Watergate Row Chester Cheshire CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2009 | Application for striking-off (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 December 2008 | Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from 25 annefield park gresford wrexham clwyd LL12 8NS (1 page) |
13 May 2008 | Return made up to 28/03/08; full list of members (6 pages) |
29 March 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
9 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
15 September 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
8 May 2006 | Return made up to 28/03/06; full list of members (6 pages) |
10 August 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
19 May 2005 | Return made up to 28/03/05; full list of members
|
2 July 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
1 June 2004 | Secretary's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Return made up to 28/03/04; full list of members (6 pages) |
9 January 2004 | Ad 01/11/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 June 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
31 March 2003 | Secretary's particulars changed (1 page) |
31 March 2003 | Director's particulars changed (1 page) |
31 March 2003 | Return made up to 28/03/03; full list of members
|
9 August 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
27 March 2002 | Return made up to 28/03/02; full list of members (6 pages) |
14 March 2002 | Ad 28/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 April 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 25 annefield park gresford wrexham LL12 8NS (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
28 March 2001 | Incorporation (18 pages) |