14 Russell Close
Congleton
Cheshire
CW12 3UD
Secretary Name | Mr David James McVitie |
---|---|
Status | Closed |
Appointed | 01 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | Russell House, Russell Cl Congleton Cheshire CW12 3UD |
Secretary Name | Lucinda Jane Rosson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Springfield Cottage Fence Lane Newbold Astbury Congleton Cheshire CW12 3NL |
Website | www.playballgolf.net |
---|
Registered Address | Russell House, Russell Cl Congleton Cheshire CW12 3UD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
19 at £1 | David James Mcvitie 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2013 | Termination of appointment of Lucinda Rosson as a secretary (1 page) |
8 January 2013 | Appointment of Mr David James Mcvitie as a secretary (1 page) |
8 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Termination of appointment of Lucinda Rosson as a secretary (1 page) |
8 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Appointment of Mr David James Mcvitie as a secretary (1 page) |
8 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for David James Mcvitie on 8 October 2009 (2 pages) |
14 February 2010 | Director's details changed for David James Mcvitie on 8 October 2009 (2 pages) |
14 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for David James Mcvitie on 8 October 2009 (2 pages) |
14 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Return made up to 01/11/08; full list of members (3 pages) |
22 January 2009 | Return made up to 01/11/08; full list of members (3 pages) |
26 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2007 | Ad 08/01/07--------- £ si 9@1=9 £ ic 10/19 (1 page) |
16 January 2007 | Ad 08/01/07--------- £ si 9@1=9 £ ic 10/19 (1 page) |
15 January 2007 | Return made up to 01/11/06; full list of members (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: russell house 14 russell close congleton cheshire CW12 3UD (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: russell house 14 russell close congleton cheshire CW12 3UD (1 page) |
15 January 2007 | Return made up to 01/11/06; full list of members (2 pages) |
26 October 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
26 October 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
1 November 2005 | Incorporation (19 pages) |
1 November 2005 | Incorporation (19 pages) |