Aloha Golf
Neuva Andalucia
Spain
Director Name | Mr Glyn James Clarry |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Bankside Duffield Bank Duffield Derbyshire DE56 4BG |
Secretary Name | Mr Paul Robin Charles |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 20a Los Dragos Aloha Golf Neuva Andalucia Spain |
Director Name | Mr Paul Hopkinson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(11 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vicarage Close St Andrews Grange Swanwick Alfreton Derbyshire DE55 1FD |
Director Name | Kieron James Murphy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1997(11 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Contract Refurbishment |
Country of Residence | United Kingdom |
Correspondence Address | Colten House, Main Street Burnaston Derby DE65 6PA |
Registered Address | South Central 11 Peter Street Manchester M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £23,506 |
Gross Profit | -£7,427 |
Net Worth | -£164,745 |
Cash | £3,401 |
Current Liabilities | £171,000 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
1 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
26 July 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Notice of completion of voluntary arrangement (4 pages) |
3 August 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2001 (2 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: melton house 38 ashbourne road derby derbyshire DE22 3AD (1 page) |
23 July 2001 | Appointment of a voluntary liquidator (2 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Declaration of solvency (3 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members
|
29 November 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2000 (2 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (21 pages) |
26 June 2000 | Return made up to 08/06/00; full list of members
|
23 March 2000 | Full accounts made up to 31 August 1998 (13 pages) |
29 November 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 1999 (2 pages) |
14 June 1999 | Return made up to 08/06/99; no change of members
|
16 December 1998 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (28 pages) |
22 June 1998 | Return made up to 08/06/98; no change of members (5 pages) |
28 November 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
28 July 1997 | Return made up to 08/06/97; full list of members (7 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (13 pages) |
27 August 1996 | Return made up to 08/06/96; no change of members (5 pages) |
24 May 1996 | Full accounts made up to 31 August 1995 (7 pages) |
4 July 1995 | Return made up to 08/06/95; no change of members
|
28 June 1995 | Full accounts made up to 31 August 1994 (7 pages) |