Cheadle Hulme
Cheshire
SK8 7GA
Director Name | Mr David Robert Valentine |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2010(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Golf Professional |
Country of Residence | England |
Correspondence Address | Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7GA |
Director Name | Mr Philip Paul Aitken |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Golf Equipment Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadowbank Close Failsworth Manchester M35 9GN |
Director Name | Mr James Stanley Caldwell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(8 months after company formation) |
Appointment Duration | 5 years (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Mr Mark James Caldwell |
---|---|
Status | Resigned |
Appointed | 11 March 2011(8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 September 2015) |
Role | Company Director |
Correspondence Address | Foden House London Road Alderley Edge Cheshire SK9 7JT |
Website | www.golfmanagementgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4855410 |
Telephone region | Manchester |
Registered Address | 207 Knutsford Road Grappenhall Warrington WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
200 at £1 | Allsabrook Developments Limited Directions Pension Fund 20.08% Ordinary |
---|---|
200 at £1 | David Robert Valentine 20.08% Ordinary |
200 at £1 | Scott Gary Partington 20.08% Ordinary |
198 at £1 | David Robert Valentine 19.88% Ordinary A |
198 at £1 | Scott Gary Partington 19.88% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £65,503 |
Cash | £44,953 |
Current Liabilities | £151,860 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
27 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
18 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
15 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
29 June 2021 | Director's details changed for Mr David Robert Valentine on 1 June 2021 (2 pages) |
29 June 2021 | Change of details for Mr David Robert Valentine as a person with significant control on 1 June 2021 (2 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
16 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
19 February 2020 | Change of details for Mr Scott Gary Partington as a person with significant control on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr Scott Gary Partington on 19 February 2020 (2 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
6 August 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 September 2016 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 207 Knutsford Road Grappenhall Warrington WA4 2QL on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 207 Knutsford Road Grappenhall Warrington WA4 2QL on 7 September 2016 (1 page) |
7 September 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
17 March 2016 | Termination of appointment of James Stanley Caldwell as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of James Stanley Caldwell as a director on 17 March 2016 (1 page) |
16 October 2015 | Termination of appointment of Mark James Caldwell as a secretary on 15 September 2015 (1 page) |
16 October 2015 | Termination of appointment of Mark James Caldwell as a secretary on 15 September 2015 (1 page) |
12 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 July 2014 | Termination of appointment of Philip Aitken as a director (1 page) |
9 July 2014 | Termination of appointment of Philip Aitken as a director (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Memorandum and Articles of Association (29 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 14 July 2011
|
11 July 2012 | Statement of company's objects (2 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 14 July 2011
|
11 July 2012 | Statement of company's objects (2 pages) |
11 July 2012 | Memorandum and Articles of Association (29 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
13 February 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
4 October 2011 | Director's details changed for Mr James Stanley Caldwell on 13 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr James Stanley Caldwell on 13 July 2011 (2 pages) |
4 October 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
12 May 2011 | Registered office address changed from 5 Meadowbank Close Failsworth Manchester M35 9GN United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 5 Meadowbank Close Failsworth Manchester M35 9GN United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
19 April 2011 | Appointment of Mr James Stanley Caldwell as a director (2 pages) |
19 April 2011 | Appointment of Mr James Stanley Caldwell as a director (2 pages) |
19 April 2011 | Appointment of Mr Mark James Caldwell as a secretary (2 pages) |
19 April 2011 | Appointment of Mr Mark James Caldwell as a secretary (2 pages) |
2 August 2010 | Appointment of Mr David Robert Valentine as a director (2 pages) |
2 August 2010 | Appointment of Mr David Robert Valentine as a director (2 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
13 July 2010 | Incorporation
|
13 July 2010 | Incorporation
|