Company NameWeston Hall Golf And Leisure Ltd.
Company StatusConverted / Closed
Company Number01921589
CategoryConverted / Closed
Incorporation Date12 June 1985(38 years, 10 months ago)
Dissolution Date26 February 2016 (8 years, 2 months ago)
Previous NameJewelbeat Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(24 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 26 February 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(25 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 26 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(29 years after company formation)
Appointment Duration1 year, 8 months (closed 26 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Richard George Hills
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMay Cottage
Ash Green Road
Ash Green
Surrey
GU12 6JH
Director NameMr Kenneth Douglas Schofield
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1994)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressRiding Cottage
2 The Riding, Woodham
Woking
Surrey
GU21 5TA
Director NameWilliam Alan Prescott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2000)
RoleDeputy Chief Executive
Correspondence AddressWoodlea 11 Wellington Road
Atherton
Manchester
M49 9HE
Director NameMr Norman Russell Meadowcroft
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 1995)
RoleGeneral Manager
Correspondence Address3 Barley Drive
Bramhall
Stockport
Cheshire
SK7 2QB
Director NameRonald Thomas Dixon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 March 1993)
RoleDivisional Accountant
Correspondence Address253 Moseley Road
Levenshulme
Manchester
Lancashire
M19 2LJ
Director NameNeil Chapman Coles
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1994)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence AddressGamesley House
19 Broadwater, Road Burwood Park
Walton On Thames
Surrey
KT12 5DB
Secretary NameEleanor Murdoch
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1993)
RoleCompany Director
Correspondence Address28 Brierley Street
Bury
Lancashire
BL9 9BP
Director NameRobert Charles Galley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(7 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2006)
RoleChartered Surveyor
Correspondence Address7 Groby Place
Altrincham
Cheshire
WA14 4AL
Secretary NameSiobhan Mary McCausland
NationalityBritish
StatusResigned
Appointed09 November 1993(8 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 1994)
RoleCompany Director
Correspondence Address64 Shawdene Road
Manchester
Lancashire
M22 4AL
Director NameMr Michael Francis Lacey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(13 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address193 Woolton Road
Childwall
Liverpool
L15 6XW
Director NameJoseph Beardwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2002)
RoleController Commercial Division
Correspondence Address57 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BT
Director NameYvonne Rose Rankin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2005)
RoleChief Operating Officer
Correspondence AddressThe Maples
Holmes Chapel Road
Over Peover
Cheshire
WA16 9RD
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2005)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(20 years, 1 month after company formation)
Appointment Duration5 months (resigned 13 December 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr Christopher Michael Stevens
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(20 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2010)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRoundwood Corn Mill Bottom
Shelley
Huddersfield
HD8 8JJ
Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(20 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lark Vale
Gilstead
Bingley
West Yorkshire
BD16 3QA
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(22 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed07 January 2008(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed26 August 1994(9 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

26 February 2016Forms b & z convert to rs (2 pages)
26 February 2016Resolutions
  • RES13 ‐ Convert to rs 16/12/2015
(1 page)
26 February 2016Forms b & z convert to rs (2 pages)
26 February 2016Resolutions
  • RES13 ‐ Convert to rs 16/12/2015
  • RES13 ‐ Convert to rs 16/12/2015
(1 page)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 102
(3 pages)
30 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 102
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 101
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 16 December 2015
  • GBP 101
(3 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
24 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
24 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
8 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
8 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
8 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
8 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 3 December 2012 (1 page)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
30 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
30 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
22 September 2010Termination of appointment of David Pringle as a director (1 page)
22 September 2010Appointment of Mr Patrick Moynihan as a director (2 pages)
22 September 2010Appointment of Mr Anthony Philip James Crossland as a director (2 pages)
22 September 2010Termination of appointment of Christopher Stevens as a director (1 page)
22 September 2010Termination of appointment of Christopher Stevens as a director (1 page)
22 September 2010Termination of appointment of David Pringle as a director (1 page)
22 September 2010Appointment of Mr Patrick Moynihan as a director (2 pages)
22 September 2010Appointment of Mr Anthony Philip James Crossland as a director (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
2 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
2 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
23 August 2010Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages)
23 August 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
23 August 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
29 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
29 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
21 April 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
21 April 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
5 September 2007Return made up to 01/09/07; full list of members (2 pages)
23 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
23 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
5 September 2006Return made up to 01/09/06; full list of members (2 pages)
5 September 2006Return made up to 01/09/06; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
31 May 2006Director resigned (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006Director resigned (1 page)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
12 September 2005Return made up to 01/09/05; full list of members (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
24 June 2005Full accounts made up to 8 January 2005 (9 pages)
24 June 2005Full accounts made up to 8 January 2005 (9 pages)
24 June 2005Full accounts made up to 8 January 2005 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (6 pages)
21 September 2004Return made up to 01/09/04; full list of members (6 pages)
2 September 2004Full accounts made up to 10 January 2004 (8 pages)
2 September 2004Full accounts made up to 10 January 2004 (8 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
19 April 2004New director appointed (3 pages)
19 April 2004New director appointed (3 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
14 September 2003Return made up to 01/09/03; no change of members (5 pages)
14 September 2003Return made up to 01/09/03; no change of members (5 pages)
14 July 2003Full accounts made up to 11 January 2003 (10 pages)
14 July 2003Full accounts made up to 11 January 2003 (10 pages)
20 September 2002Return made up to 01/09/02; no change of members (5 pages)
20 September 2002Return made up to 01/09/02; no change of members (5 pages)
18 June 2002Full accounts made up to 12 January 2002 (10 pages)
18 June 2002Full accounts made up to 12 January 2002 (10 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
1 October 2001Return made up to 01/09/01; full list of members (7 pages)
1 October 2001Return made up to 01/09/01; full list of members (7 pages)
25 June 2001Full accounts made up to 13 January 2001 (10 pages)
25 June 2001Full accounts made up to 13 January 2001 (10 pages)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
9 October 2000Return made up to 01/09/00; full list of members (7 pages)
9 October 2000Return made up to 01/09/00; full list of members (7 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
27 July 2000Full accounts made up to 8 January 2000 (10 pages)
27 July 2000Full accounts made up to 8 January 2000 (10 pages)
27 July 2000Full accounts made up to 8 January 2000 (10 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 September 1999Return made up to 01/09/99; full list of members (8 pages)
16 September 1999Return made up to 01/09/99; full list of members (8 pages)
1 August 1999Full accounts made up to 9 January 1999 (10 pages)
1 August 1999Full accounts made up to 9 January 1999 (10 pages)
1 August 1999Full accounts made up to 9 January 1999 (10 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
28 September 1998Return made up to 01/09/98; full list of members (7 pages)
28 September 1998Return made up to 01/09/98; full list of members (7 pages)
11 September 1998Full accounts made up to 10 January 1998 (9 pages)
11 September 1998Full accounts made up to 10 January 1998 (9 pages)
23 September 1997Return made up to 01/09/97; full list of members (7 pages)
23 September 1997Return made up to 01/09/97; full list of members (7 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
10 June 1997Full accounts made up to 11 January 1997 (10 pages)
10 June 1997Full accounts made up to 11 January 1997 (10 pages)
6 November 1996Auditor's resignation (1 page)
6 November 1996Auditor's resignation (1 page)
30 September 1996Full accounts made up to 13 January 1996 (10 pages)
30 September 1996Full accounts made up to 13 January 1996 (10 pages)
27 September 1996Auditor's resignation (1 page)
27 September 1996Auditor's resignation (1 page)
12 September 1996Return made up to 01/09/96; full list of members (7 pages)
12 September 1996Return made up to 01/09/96; full list of members (7 pages)
8 September 1995Return made up to 01/09/95; full list of members (14 pages)
8 September 1995Return made up to 01/09/95; full list of members (14 pages)
19 July 1995Director resigned (4 pages)
19 July 1995Director resigned (4 pages)
4 May 1995Full accounts made up to 14 January 1995 (10 pages)
4 May 1995Full accounts made up to 14 January 1995 (10 pages)
10 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)