Company NameGold Club Management Limited
Company StatusDissolved
Company Number02290139
CategoryPrivate Limited Company
Incorporation Date25 August 1988(35 years, 8 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Raymond Hawley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration27 years, 4 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ranch
Rushton Spencer
Macclesfield
Cheshire
SK11 0RX
Director NameHelen Lesley Hawley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 1998)
RoleSalesperson
Correspondence Address1 Dingle Close
Tytherington
Macclesfield
Cheshire
SK10 2UT
Secretary NameHelen Lesley Hawley
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 January 1994)
RoleCompany Director
Correspondence Address22 Elmsleigh Road
Heald Green
Cheadle
Cheshire
SK8 3UE
Secretary NameCharles Raymond Hawley
NationalityBritish
StatusResigned
Appointed31 January 1994(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1998)
RoleSecretary
Correspondence Address1 Dingle Close
Tytherington
Macclesfield
Cheshire
SK10 2UT
Secretary NameDiane Hawley
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 August 2008)
RoleCompany Director
Correspondence Address93 Valence Road
Leicester
LE3 1AS
Secretary NameMrs Helen Lesley Hawley
StatusResigned
Appointed19 August 2008(19 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressThe Ranch Rushton Spencer
Macclesfield
Cheshire
SK11 0RX

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Charles Raymond Hawley
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
27 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 May 2010Termination of appointment of Helen Hawley as a secretary (1 page)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 31/01/09; full list of members (3 pages)
22 August 2008Secretary appointed mrs helen lesley hawley (1 page)
22 August 2008Appointment terminated secretary diane hawley (1 page)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2008Return made up to 31/01/08; full list of members (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 February 2007Return made up to 31/01/07; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 February 2006Return made up to 31/01/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 February 2005Return made up to 31/01/05; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 February 2003Return made up to 31/01/03; full list of members (5 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 February 2002Return made up to 31/01/02; full list of members (5 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 March 2001Return made up to 31/01/01; full list of members (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 February 1999Return made up to 31/01/99; full list of members (5 pages)
20 August 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 February 1997Return made up to 31/01/97; full list of members (6 pages)
18 February 1997Secretary's particulars changed;director's particulars changed (1 page)
18 February 1997Director's particulars changed (1 page)
14 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 February 1996Return made up to 31/01/96; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 March 1995Return made up to 31/01/95; no change of members (4 pages)