Delamere
Northwich
Cheshire
CW8 2JE
Director Name | Dr Steven Mark Pomfret |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2019(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 July 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Club House Golf Course Road Delamere Northwich Cheshire CW8 2JE |
Director Name | Mr Humphrey Kenneth Haslam Claxton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2020(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Golf Course Road Delamere Northwich Cheshire CW8 2JE |
Secretary Name | Mr Adam Moule |
---|---|
Status | Closed |
Appointed | 17 May 2020(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 July 2021) |
Role | Company Director |
Correspondence Address | The Club House Golf Course Road Delamere Northwich Cheshire CW8 2JE |
Director Name | Mr Steven John Blackmore |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mrs Jacqueline Susan Hesketh |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 April 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Firs Bank Farm Cholmondeston Nantwich Cheshire CW5 6AP |
Director Name | Mr John Michael Kidd |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blackfriars Court Black Friars Chester CH1 2PY Wales |
Director Name | Mr Ronald James Crichton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 2020) |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Club House Golf Course Road Delamere Northwich Cheshire CW8 2JE |
Secretary Name | Mr Michael Towers |
---|---|
Status | Resigned |
Appointed | 01 January 2017(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 2020) |
Role | Company Director |
Correspondence Address | The Club House Golf Course Road Delamere Northwich Cheshire CW8 2JE |
Registered Address | The Club House Golf Course Road Delamere Northwich Cheshire CW8 2JE |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Delamere and Oakmere |
Ward | Tarvin and Kelsall |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2021 | Application to strike the company off the register (3 pages) |
16 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
29 May 2020 | Appointment of Mr Humphrey Kenneth Haslam Claxton as a director on 17 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Ronald James Crichton as a director on 17 May 2020 (1 page) |
29 May 2020 | Appointment of Mr Adam Moule as a secretary on 17 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Michael Towers as a secretary on 17 May 2020 (1 page) |
5 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 April 2019 | Appointment of Dr Steven Mark Pomfret as a director on 4 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of John Michael Kidd as a director on 4 April 2019 (1 page) |
4 April 2019 | Appointment of Mrs Kathy Kay as a director on 4 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Jacqueline Susan Hesketh as a director on 4 April 2019 (1 page) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
5 January 2017 | Appointment of Mr Michael Towers as a secretary on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Michael Towers as a secretary on 1 January 2017 (2 pages) |
27 September 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
27 September 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
19 January 2016 | Director's details changed for Mr Ron Crichton on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Ron Crichton on 19 January 2016 (2 pages) |
19 November 2015 | Appointment of Mr Ron Crichton as a director on 1 September 2015 (2 pages) |
19 November 2015 | Appointment of Mr Ron Crichton as a director on 1 September 2015 (2 pages) |
19 November 2015 | Appointment of Mr Ron Crichton as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Jacqueline Susan Hesketh as a director on 1 September 2015 (2 pages) |
7 September 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr John Michael Kidd as a director on 1 September 2015 (2 pages) |
7 September 2015 | Registered 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 2015 | Appointment of Mrs Jacqueline Susan Hesketh as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr John Michael Kidd as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr John Michael Kidd as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Jacqueline Susan Hesketh as a director on 1 September 2015 (2 pages) |
24 August 2015 | Termination of appointment of Steven John Blackmore as a director on 24 August 2015 (1 page) |
24 August 2015 | Incorporation (18 pages) |
24 August 2015 | Termination of appointment of Steven John Blackmore as a director on 24 August 2015 (1 page) |
24 August 2015 | Incorporation (18 pages) |