Company NameHazel Grove Bowling Green And Tennis Club Company Limited
Company StatusDissolved
Company Number00077241
CategoryPrivate Limited Company
Incorporation Date2 May 1903(121 years ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Neville Thompson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1990(87 years after company formation)
Appointment Duration8 years, 2 months (closed 14 July 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 The Ridgeway
Disley
Stockport
Cheshire
SK12 2JQ
Director NameMr David John Mattison
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(88 years after company formation)
Appointment Duration7 years, 2 months (closed 14 July 1998)
RoleChartered Accountant
Correspondence Address40 Fir Road
Bramhall
Stockport
Cheshire
SK7 2JJ
Director NameMr Malcolm McLellan
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(88 years after company formation)
Appointment Duration7 years, 2 months (closed 14 July 1998)
RoleBuilder
Correspondence Address81 Shrigley Road South
Poynton
Stockport
Cheshire
SK12 1TF
Director NameMr David John Perry
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(88 years after company formation)
Appointment Duration7 years, 2 months (closed 14 July 1998)
RoleTextile Manufacturing
Country of ResidenceUnited Kingdom
Correspondence Address33 Fletcher Drive
Disley
Cheshire
SK12 2ND
Director NameMr Jack Riley
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1991(88 years after company formation)
Appointment Duration7 years, 2 months (closed 14 July 1998)
RoleRetired
Correspondence Address10 Rochester Grove
Hazel Grove
Stockport
Cheshire
SK7 4JD
Director NameMr Peter John Broadhurst
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(89 years after company formation)
Appointment Duration6 years, 3 months (closed 14 July 1998)
RoleRetired
Correspondence Address78 Cavendish Road
Hazel Grove
Stockport
Cheshire
SK7 6JH
Secretary NameMr David John Mattison
NationalityBritish
StatusClosed
Appointed13 April 1992(89 years after company formation)
Appointment Duration6 years, 3 months (closed 14 July 1998)
RoleCompany Director
Correspondence Address40 Fir Road
Bramhall
Stockport
Cheshire
SK7 2JJ
Director NameMr Joseph Edwin Cuddy
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(88 years after company formation)
Appointment Duration11 months, 1 week (resigned 13 April 1992)
RoleRetired
Correspondence Address6 Elswick Avenue
Bramhall
Stockport
Cheshire
SK7 2PN
Director NameMr John Rhodes Hobson
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(88 years after company formation)
Appointment Duration3 years (resigned 09 May 1994)
RoleRetired
Correspondence Address21 Braemar Road
Hazel Grove
Stockport
Cheshire
SK7 4QG
Secretary NameMr John Rhodes Hobson
NationalityBritish
StatusResigned
Appointed07 May 1991(88 years after company formation)
Appointment Duration11 months, 1 week (resigned 13 April 1992)
RoleCompany Director
Correspondence Address21 Braemar Road
Hazel Grove
Stockport
Cheshire
SK7 4QG

Location

Registered AddressThe Pavilion
Douglas Rd
Hazel Grove
Cheshire
SK7 4JG
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
6 February 1998Application for striking-off (2 pages)
16 October 1997Full accounts made up to 31 December 1996 (3 pages)
13 May 1997Return made up to 07/05/97; no change of members (6 pages)
25 October 1996Full accounts made up to 31 December 1995 (3 pages)
17 May 1996Return made up to 07/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 June 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 June 1995Full accounts made up to 31 December 1994 (3 pages)