Company NameDelamere Forest Golf Club Foundation
Company StatusDissolved
Company Number09744532
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 2015(8 years, 8 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Kathy Kay
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2019(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 13 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House Golf Course Road
Delamere
Northwich
Cheshire
CW8 2JE
Director NameDr Steven Mark Pomfret
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2019(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 13 July 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Club House Golf Course Road
Delamere
Northwich
Cheshire
CW8 2JE
Director NameMr Humphrey Kenneth Haslam Claxton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 13 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House Golf Course Road
Delamere
Northwich
Cheshire
CW8 2JE
Secretary NameMr Adam Moule
StatusClosed
Appointed17 May 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 13 July 2021)
RoleCompany Director
Correspondence AddressThe Club House Golf Course Road
Delamere
Northwich
Cheshire
CW8 2JE
Director NameMr Steven John Blackmore
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMrs Jacqueline Susan Hesketh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFirs Bank Farm Cholmondeston
Nantwich
Cheshire
CW5 6AP
Director NameMr John Michael Kidd
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 04 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Blackfriars Court
Black Friars
Chester
CH1 2PY
Wales
Director NameMr Ronald James Crichton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2020)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Club House Golf Course Road
Delamere
Northwich
Cheshire
CW8 2JE
Secretary NameMr Michael Towers
StatusResigned
Appointed01 January 2017(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 2020)
RoleCompany Director
Correspondence AddressThe Club House Golf Course Road
Delamere
Northwich
Cheshire
CW8 2JE

Location

Registered AddressThe Club House Golf Course Road
Delamere
Northwich
Cheshire
CW8 2JE
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDelamere and Oakmere
WardTarvin and Kelsall

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
19 April 2021Application to strike the company off the register (3 pages)
16 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
29 May 2020Appointment of Mr Humphrey Kenneth Haslam Claxton as a director on 17 May 2020 (2 pages)
29 May 2020Termination of appointment of Ronald James Crichton as a director on 17 May 2020 (1 page)
29 May 2020Appointment of Mr Adam Moule as a secretary on 17 May 2020 (2 pages)
29 May 2020Termination of appointment of Michael Towers as a secretary on 17 May 2020 (1 page)
5 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 April 2019Appointment of Dr Steven Mark Pomfret as a director on 4 April 2019 (2 pages)
4 April 2019Termination of appointment of John Michael Kidd as a director on 4 April 2019 (1 page)
4 April 2019Appointment of Mrs Kathy Kay as a director on 4 April 2019 (2 pages)
4 April 2019Termination of appointment of Jacqueline Susan Hesketh as a director on 4 April 2019 (1 page)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
5 January 2017Appointment of Mr Michael Towers as a secretary on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr Michael Towers as a secretary on 1 January 2017 (2 pages)
27 September 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
27 September 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
5 September 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
19 January 2016Director's details changed for Mr Ron Crichton on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Ron Crichton on 19 January 2016 (2 pages)
19 November 2015Appointment of Mr Ron Crichton as a director on 1 September 2015 (2 pages)
19 November 2015Appointment of Mr Ron Crichton as a director on 1 September 2015 (2 pages)
19 November 2015Appointment of Mr Ron Crichton as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mrs Jacqueline Susan Hesketh as a director on 1 September 2015 (2 pages)
7 September 2015Registered office address changed from 21 Bold Street Warrington Cheshire WA1 1DF United Kingdom to The Club House Golf Course Road Delamere Northwich Cheshire CW8 2JE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 21 Bold Street Warrington Cheshire WA1 1DF United Kingdom to The Club House Golf Course Road Delamere Northwich Cheshire CW8 2JE on 7 September 2015 (1 page)
7 September 2015Appointment of Mr John Michael Kidd as a director on 1 September 2015 (2 pages)
7 September 2015Registered office address changed from 21 Bold Street Warrington Cheshire WA1 1DF United Kingdom to The Club House Golf Course Road Delamere Northwich Cheshire CW8 2JE on 7 September 2015 (1 page)
7 September 2015Appointment of Mrs Jacqueline Susan Hesketh as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr John Michael Kidd as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr John Michael Kidd as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mrs Jacqueline Susan Hesketh as a director on 1 September 2015 (2 pages)
24 August 2015Termination of appointment of Steven John Blackmore as a director on 24 August 2015 (1 page)
24 August 2015Incorporation (18 pages)
24 August 2015Termination of appointment of Steven John Blackmore as a director on 24 August 2015 (1 page)
24 August 2015Incorporation (18 pages)