Company NameSwinton Park Golf Club Limited
Company StatusDissolved
Company Number00460151
CategoryPrivate Limited Company
Incorporation Date18 October 1948(75 years, 6 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NamePeter Joseph Doyle
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(44 years, 4 months after company formation)
Appointment Duration25 years, 11 months (closed 22 January 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address23 Bedford Avenue
Worsley
Lancashire
M28 7GG
Director NameRonald Jones
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1993(44 years, 4 months after company formation)
Appointment Duration25 years, 11 months (closed 22 January 2019)
RoleRetired Works Manager
Country of ResidenceEngland
Correspondence Address292 Moorside Road
Swinton
Greater Manchester
M27 9PW
Secretary NameMr Alan Bowden
StatusClosed
Appointed10 March 2012(63 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 22 January 2019)
RoleCompany Director
Correspondence AddressClub House East Lancashire Road
Swinton
Lancs
M27 5LX
Director NameMr Alan Bowden
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(65 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 22 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House East Lancashire Road
Swinton
Lancs
M27 5LX
Director NameMr Michael John Stanfield
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(67 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 22 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House East Lancashire Road
Swinton
Lancs
M27 5LX
Director NameAlan Sutherland Booth
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(44 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 13 December 2009)
RoleConsulting Engineer
Correspondence Address1 Crossfield Drive
Worsley
Manchester
M28 1GP
Director NameWilfred Brownhill
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(44 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 1999)
RoleRetired Design Engineer
Correspondence Address283 Worsley Road
Swinton
Manchester
M27 0AR
Director NameRoland Hope Kane
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(44 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 April 2003)
RoleRetired Director
Correspondence Address2 The Coppice Broadoak Park
Worsley
Manchester
M28 2NS
Director NameWilliam John Stanfield
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(44 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 25 May 2011)
RoleRetired Deputy Clerk To Justic
Country of ResidenceEngland
Correspondence Address8 Vicars Hall Gardens
Worsley
Greater Manchester
M28 1HU
Director NameKenneth Arthur Ward
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(44 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 17 November 2007)
RoleRetired Newsagent
Correspondence Address50 Welwyn Drive
Salford
Manchester
M6 7PQ
Director NameEric Wilson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(44 years, 4 months after company formation)
Appointment Duration20 years, 12 months (resigned 21 February 2014)
RoleRetired Stockbroker
Country of ResidenceEngland
Correspondence Address56 Welwyn Drive
Salford
Lancashire
M6 7PQ
Secretary NameFred Slater
NationalityBritish
StatusResigned
Appointed28 February 1993(44 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address25 Shackliffe Road
Moston
Manchester
M40 5QT
Secretary NameMr Alan Bowden
NationalityBritish
StatusResigned
Appointed14 January 1998(49 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Dryden Avenue
Swinton
Manchester
Lancashire
M27 0JY
Secretary NameTrevor Howard Glover
NationalityBritish
StatusResigned
Appointed20 March 2001(52 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2005)
RoleGolf Club General Manager
Correspondence Address5 Shakespeare Drive
Cheadle
Cheshire
SK8 2BZ
Secretary NameBarbara Wood
NationalityBritish
StatusResigned
Appointed10 January 2005(56 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 2012)
RoleGolf Club General Manager
Correspondence AddressLower Farm Lodge Hermitage Green Lane
Winwick
Warrington
Cheshire
WA2 8SJ

Contact

Websitewww.swintonparkgolfclub.co.uk/
Telephone0161 7940861
Telephone regionManchester

Location

Registered AddressClub House
East Lancashire Road
Swinton
Lancs
M27 5LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 September 1988Delivered on: 27 September 1988
Persons entitled: Daniel Thwaites PLC

Classification: Legal charge
Secured details: £20,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: Swinton part golf. Club east lancashire road, swinton.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (3 pages)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 223,000
(32 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 223,000
(32 pages)
15 February 2016Appointment of Mr Michael John Stanfield as a director on 12 February 2016 (2 pages)
15 February 2016Appointment of Mr Michael John Stanfield as a director on 12 February 2016 (2 pages)
2 June 2015Appointment of Mr Alan Bowden as a director on 24 March 2014 (2 pages)
2 June 2015Appointment of Mr Alan Bowden as a director on 24 March 2014 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 223,000
(30 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 223,000
(30 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2014Termination of appointment of Eric Wilson as a director (1 page)
20 May 2014Termination of appointment of Eric Wilson as a director (1 page)
20 May 2014Termination of appointment of Eric Wilson as a director (1 page)
20 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 223,000
(30 pages)
20 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 223,000
(30 pages)
20 May 2014Termination of appointment of Eric Wilson as a director (1 page)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (31 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (31 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (32 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (32 pages)
15 March 2012Termination of appointment of William Stanfield as a director (1 page)
15 March 2012Termination of appointment of William Stanfield as a director (1 page)
12 March 2012Appointment of Mr Alan Bowden as a secretary (1 page)
12 March 2012Appointment of Mr Alan Bowden as a secretary (1 page)
12 March 2012Termination of appointment of Barbara Wood as a secretary (1 page)
12 March 2012Termination of appointment of Barbara Wood as a secretary (1 page)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 May 2011Director's details changed for Ronald Jones on 1 January 2011 (2 pages)
26 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (34 pages)
26 May 2011Director's details changed for Eric Wilson on 1 January 2011 (2 pages)
26 May 2011Director's details changed for Eric Wilson on 1 January 2011 (2 pages)
26 May 2011Director's details changed for Peter Joseph Doyle on 1 January 2011 (2 pages)
26 May 2011Director's details changed for William John Stanfield on 1 January 2011 (2 pages)
26 May 2011Director's details changed for Peter Joseph Doyle on 1 January 2011 (2 pages)
26 May 2011Secretary's details changed for Barbara Wood on 15 December 2010 (2 pages)
26 May 2011Director's details changed for Ronald Jones on 1 January 2011 (2 pages)
26 May 2011Director's details changed for Ronald Jones on 1 January 2011 (2 pages)
26 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (34 pages)
26 May 2011Secretary's details changed for Barbara Wood on 15 December 2010 (2 pages)
26 May 2011Director's details changed for Eric Wilson on 1 January 2011 (2 pages)
26 May 2011Director's details changed for William John Stanfield on 1 January 2011 (2 pages)
26 May 2011Director's details changed for Peter Joseph Doyle on 1 January 2011 (2 pages)
26 May 2011Director's details changed for William John Stanfield on 1 January 2011 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 May 2010Annual return made up to 28 February 2010 (14 pages)
28 May 2010Annual return made up to 28 February 2010 (14 pages)
3 March 2010Termination of appointment of Alan Booth as a director (1 page)
3 March 2010Termination of appointment of Alan Booth as a director (1 page)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 June 2009Return made up to 28/02/09; full list of members (21 pages)
18 June 2009Return made up to 28/02/09; full list of members (21 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 June 2008Return made up to 28/02/08; full list of members
  • 363(287) ‐ Registered office changed on 09/06/08
  • 363(288) ‐ Director resigned
(22 pages)
9 June 2008Return made up to 28/02/08; full list of members
  • 363(287) ‐ Registered office changed on 09/06/08
  • 363(288) ‐ Director resigned
(22 pages)
18 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 April 2007Return made up to 28/02/07; no change of members (9 pages)
12 April 2007Return made up to 28/02/07; no change of members (9 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 March 2006Return made up to 28/02/06; no change of members (9 pages)
15 March 2006Return made up to 28/02/06; no change of members (9 pages)
7 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 April 2005New secretary appointed (2 pages)
4 April 2005Return made up to 28/02/05; full list of members (9 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Return made up to 28/02/05; full list of members (9 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005New secretary appointed (2 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 May 2004Return made up to 28/02/04; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
7 May 2004Return made up to 28/02/04; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
30 October 2003Return made up to 28/02/03; full list of members (14 pages)
30 October 2003Return made up to 28/02/03; full list of members (14 pages)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 September 2002Return made up to 28/02/02; no change of members (8 pages)
12 September 2002Return made up to 28/02/02; no change of members (8 pages)
15 August 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
15 August 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
23 May 2001Return made up to 28/02/01; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 May 2001Return made up to 28/02/01; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 April 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
12 April 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
22 May 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
22 May 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
17 March 2000Return made up to 28/02/00; full list of members (13 pages)
17 March 2000Return made up to 28/02/00; full list of members (13 pages)
12 October 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
12 October 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
23 March 1999Return made up to 28/02/99; no change of members (13 pages)
23 March 1999Return made up to 28/02/99; no change of members (13 pages)
11 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
11 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
11 March 1998Return made up to 28/02/98; full list of members (13 pages)
11 March 1998Return made up to 28/02/98; full list of members (13 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
7 April 1997Return made up to 28/02/97; change of members (7 pages)
7 April 1997Return made up to 28/02/97; change of members (7 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
29 March 1996Return made up to 28/02/96; change of members (7 pages)
29 March 1996Return made up to 28/02/96; change of members (7 pages)
17 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
28 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
28 March 1995£ nc 150000/250000 22/03/95 (1 page)
28 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 March 1995£ nc 150000/250000 22/03/95 (1 page)
28 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)