Company NameStrokeplay Limited
Company StatusDissolved
Company Number01806859
CategoryPrivate Limited Company
Incorporation Date6 April 1984(40 years, 1 month ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NamePaul James Woods
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2009(25 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 22 November 2016)
RoleGolf Coach
Country of ResidenceUnited Kingdom
Correspondence Address28 Oak Drive
Bramhall
Stockport
Cheshire
SK7 2AD
Director NameAnthony Peter Dunne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1990(6 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 04 September 2008)
RoleProfessional Football Manager
Correspondence Address43 Cumberland Road
Sale
Cheshire
M33 3QT
Director NamePeter Roscoe Hargreaves
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 August 2001)
RoleEngineer
Correspondence Address26 Farley Court
Cheadle Hulme
Cheadle
Cheshire
SK8 5JG
Secretary NamePeter Roscoe Hargreaves
NationalityBritish
StatusResigned
Appointed01 December 1990(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address26 Farley Court
Cheadle Hulme
Cheadle
Cheshire
SK8 5JG
Secretary NameLorraine Anne Crowther
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2003)
RoleCompany Director
Correspondence Address109 Brook Lane
Timperlry
Cheshire
WA15 6RT
Director NameMr Anthony Michael Dunne
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(17 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 2011)
RoleGolf Coach
Country of ResidenceUnited Kingdom
Correspondence Address45 Cumberland Road
Sale
Cheshire
M33 3QT
Secretary NameMr Anthony Michael Dunne
NationalityBritish
StatusResigned
Appointed12 June 2003(19 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Cumberland Road
Sale
Cheshire
M33 3QT
Director NameGeoffrey Woods
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(27 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Oak Drive
Bramhall
Stockport
Cheshire
SK7 2AD

Location

Registered AddressUnit 77 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Paul Woods
100.00%
Ordinary

Financials

Year2014
Net Worth£30,773
Cash£8,034
Current Liabilities£27,710

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Termination of appointment of Geoffrey Woods as a director on 26 August 2015 (1 page)
26 August 2015Termination of appointment of Geoffrey Woods as a director on 26 August 2015 (1 page)
19 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
17 May 2013Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 17 May 2013 (1 page)
17 May 2013Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 17 May 2013 (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 August 2012Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS England on 31 August 2012 (1 page)
31 August 2012Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS England on 31 August 2012 (1 page)
31 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
31 August 2011Registered office address changed from 45 Cumberland Road Sale Cheshire M33 3QT on 31 August 2011 (1 page)
31 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
31 August 2011Registered office address changed from 45 Cumberland Road Sale Cheshire M33 3QT on 31 August 2011 (1 page)
30 August 2011Appointment of Geoffrey Woods as a director (2 pages)
30 August 2011Termination of appointment of Anthony Dunne as a secretary (1 page)
30 August 2011Termination of appointment of Anthony Dunne as a director (1 page)
30 August 2011Termination of appointment of Anthony Dunne as a secretary (1 page)
30 August 2011Termination of appointment of Anthony Dunne as a director (1 page)
30 August 2011Appointment of Geoffrey Woods as a director (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Appointment of Paul James Woods as a director (1 page)
30 June 2010Director's details changed for Mr Anthony Michael Dunne on 12 June 2010 (2 pages)
30 June 2010Appointment of Paul James Woods as a director (1 page)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Anthony Michael Dunne on 12 June 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 June 2009Return made up to 12/06/09; full list of members (3 pages)
18 June 2009Return made up to 12/06/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Appointment terminated director anthony dunne (1 page)
21 October 2008Appointment terminated director anthony dunne (1 page)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 12/06/07; full list of members (2 pages)
28 August 2007Return made up to 12/06/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Return made up to 12/06/06; full list of members (2 pages)
22 August 2006Return made up to 12/06/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Return made up to 12/06/05; full list of members (3 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Location of register of members (1 page)
18 August 2005Return made up to 12/06/05; full list of members (3 pages)
24 June 2004Return made up to 12/06/04; full list of members (7 pages)
24 June 2004Return made up to 12/06/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
26 July 2003Registered office changed on 26/07/03 from: 43 cumberland road sale cheshire M33 3QT (1 page)
26 July 2003Secretary resigned (1 page)
26 July 2003Registered office changed on 26/07/03 from: 43 cumberland road sale cheshire M33 3QT (1 page)
26 July 2003Secretary resigned (1 page)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 October 2001Ad 06/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Ad 06/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001New director appointed (2 pages)
18 June 2001Return made up to 12/06/01; full list of members (7 pages)
18 June 2001Return made up to 12/06/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 July 2000Return made up to 19/06/00; full list of members (7 pages)
18 July 2000Return made up to 19/06/00; full list of members (7 pages)
17 April 2000Registered office changed on 17/04/00 from: 26 farley court cheadle hulme cheadle cheshire SK8 5JG (1 page)
17 April 2000Registered office changed on 17/04/00 from: 26 farley court cheadle hulme cheadle cheshire SK8 5JG (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Return made up to 01/12/98; full list of members (6 pages)
21 January 1999Return made up to 01/12/98; full list of members (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
17 December 1996Return made up to 01/12/96; full list of members (6 pages)
17 December 1996Return made up to 01/12/96; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 December 1995Return made up to 01/12/95; full list of members (6 pages)
11 December 1995Return made up to 01/12/95; full list of members (6 pages)
26 September 1994Accounts for a small company made up to 31 March 1994 (8 pages)
26 September 1994Accounts for a small company made up to 31 March 1994 (8 pages)
20 August 1993Accounts for a small company made up to 31 March 1993 (7 pages)
20 August 1993Accounts for a small company made up to 31 March 1993 (7 pages)
10 December 1992Accounts for a small company made up to 31 March 1992 (8 pages)
10 December 1992Accounts for a small company made up to 31 March 1992 (8 pages)
14 January 1992Accounts for a small company made up to 31 March 1991 (7 pages)
14 January 1992Accounts for a small company made up to 31 March 1991 (7 pages)
12 February 1991Accounts for a small company made up to 31 March 1990 (6 pages)
12 February 1991Accounts for a small company made up to 31 March 1990 (6 pages)
30 January 1990Accounts for a small company made up to 31 March 1989 (6 pages)
30 January 1990Accounts for a small company made up to 31 March 1989 (6 pages)
24 August 1988Full accounts made up to 31 March 1987 (7 pages)
24 August 1988Full accounts made up to 31 March 1987 (7 pages)
13 May 1988Full accounts made up to 31 March 1986 (6 pages)
13 May 1988Full accounts made up to 31 March 1986 (6 pages)
10 June 1986Full accounts made up to 31 March 1985 (4 pages)
10 June 1986Full accounts made up to 31 March 1985 (4 pages)