Company NameHurlston Hall Golf Club Plc
Company StatusDissolved
Company Number02607148
CategoryPublic Limited Company
Incorporation Date2 May 1991(32 years, 12 months ago)
Dissolution Date5 May 2010 (13 years, 11 months ago)
Previous NameTowerincome Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr James Edward Vose
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(3 weeks, 1 day after company formation)
Appointment Duration18 years, 11 months (closed 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurlston Gate 56 Moorfield Lane
Scarisbrick
Ormskirk
Lancashire
L40 8JD
Director NameMrs Ruth Hurst Vose
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(3 weeks, 1 day after company formation)
Appointment Duration18 years, 11 months (closed 05 May 2010)
RoleWriter
Correspondence AddressHurlston Gate 56 Moorfield Lane
Scarisbrick
Ormskirk
Lancashire
L40 8JD
Secretary NameMr David John Quine
NationalityBritish
StatusClosed
Appointed25 October 2004(13 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Claremont Drive
Ormskirk
Lancashire
L39 4SP
Secretary NameMrs Ruth Hurst Vose
NationalityBritish
StatusResigned
Appointed24 May 1991(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 27 April 1992)
RoleWriter
Correspondence AddressHurlston Gate 56 Moorfield Lane
Scarisbrick
Ormskirk
Lancashire
L40 8JD
Director NameAlan Charles Birch
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(10 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 24 January 1996)
RoleManaging Director
Correspondence Address10 Newlands Avenue
Burscough
Ormskirk
Lancashire
L40 5SH
Secretary NameMr Richard Godrey Myerson
NationalityBritish
StatusResigned
Appointed27 April 1992(12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressMartins Building 4 Water Street
Liverpool
Merseyside
L2 3UF
Secretary NamePaul Montagu Stevenson
NationalityBritish
StatusResigned
Appointed17 December 1992(1 year, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 25 October 2004)
RoleCompany Director
Correspondence AddressGlenholme Birchdale Crescent
Appleton
Warrington
Cheshire
WA4 5AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,218,912
Gross Profit£959,561
Net Worth£409,885
Cash£15,907
Current Liabilities£1,265,341

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 2010Final Gazette dissolved following liquidation (1 page)
5 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2010Liquidators statement of receipts and payments to 24 January 2010 (17 pages)
1 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (17 pages)
12 August 2009Liquidators statement of receipts and payments to 23 July 2009 (5 pages)
12 August 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
18 February 2009Liquidators statement of receipts and payments to 23 January 2009 (5 pages)
18 February 2009Liquidators' statement of receipts and payments to 23 January 2009 (5 pages)
24 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
24 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
16 November 2007Administrator's progress report (31 pages)
16 November 2007Administrator's progress report (31 pages)
20 September 2007Notice of appointment of replacement/additional administrator (1 page)
20 September 2007Notice of resignation of an administrator (12 pages)
20 September 2007 (1 page)
20 September 2007 (1 page)
20 September 2007Notice of appointment of replacement/additional administrator (1 page)
20 September 2007Notice of resignation of an administrator (1 page)
20 September 2007Notice of resignation of an administrator (1 page)
20 September 2007Notice of resignation of an administrator (12 pages)
12 June 2007Result of meeting of creditors (55 pages)
12 June 2007Result of meeting of creditors (55 pages)
11 June 2007Amended certificate of constitution of creditors' committee (1 page)
11 June 2007Amended certificate of constitution of creditors' committee (1 page)
31 May 2007Statement of administrator's proposal (1 page)
31 May 2007Statement of administrator's proposal (1 page)
25 April 2007Appointment of an administrator (1 page)
25 April 2007Appointment of an administrator (1 page)
25 April 2007Registered office changed on 25/04/07 from: hurlston gate 56 moorfield lane scarisbrick Nr ormskirk lancashire L40 8JD (1 page)
25 April 2007Registered office changed on 25/04/07 from: hurlston gate 56 moorfield lane scarisbrick nr ormskirk lancashire L40 8JD (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (23 pages)
3 August 2006Full accounts made up to 31 December 2005 (23 pages)
22 June 2006Return made up to 27/04/06; no change of members (7 pages)
22 June 2006Return made up to 27/04/06; no change of members (7 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Particulars of mortgage/charge (7 pages)
29 March 2006Particulars of mortgage/charge (7 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Particulars of mortgage/charge (4 pages)
2 February 2006Particulars of mortgage/charge (4 pages)
27 January 2006Particulars of mortgage/charge (6 pages)
27 January 2006Particulars of mortgage/charge (6 pages)
18 January 2006Particulars of mortgage/charge (9 pages)
18 January 2006Particulars of mortgage/charge (9 pages)
18 August 2005Return made up to 27/04/05; no change of members (7 pages)
18 August 2005Return made up to 27/04/05; no change of members (7 pages)
5 August 2005Full accounts made up to 31 December 2004 (20 pages)
5 August 2005Full accounts made up to 31 December 2004 (20 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
15 September 2004Full accounts made up to 31 December 2003 (20 pages)
15 September 2004Full accounts made up to 31 December 2003 (20 pages)
8 July 2004Return made up to 27/04/04; full list of members (41 pages)
8 July 2004Return made up to 27/04/04; full list of members (41 pages)
19 June 2004Particulars of mortgage/charge (4 pages)
19 June 2004Particulars of mortgage/charge (4 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
6 August 2003Full accounts made up to 31 December 2002 (20 pages)
6 August 2003Full accounts made up to 31 December 2002 (20 pages)
27 May 2003Return made up to 27/04/03; no change of members (7 pages)
27 May 2003Return made up to 27/04/03; no change of members (7 pages)
17 July 2002Full accounts made up to 31 December 2001 (20 pages)
17 July 2002Full accounts made up to 31 December 2001 (20 pages)
28 May 2002Return made up to 27/04/02; change of members (7 pages)
28 May 2002Return made up to 27/04/02; change of members (7 pages)
13 July 2001Full accounts made up to 31 December 2000 (19 pages)
13 July 2001Full accounts made up to 31 December 2000 (19 pages)
10 May 2001Return made up to 27/04/01; full list of members (44 pages)
10 May 2001Return made up to 27/04/01; full list of members (44 pages)
24 July 2000Full accounts made up to 31 December 1999 (20 pages)
24 July 2000Full accounts made up to 31 December 1999 (20 pages)
8 June 2000Return made up to 27/04/00; full list of members (31 pages)
8 June 2000Return made up to 27/04/00; full list of members (31 pages)
22 July 1999Full accounts made up to 31 December 1998 (20 pages)
22 July 1999Full accounts made up to 31 December 1998 (20 pages)
14 May 1999Return made up to 27/04/99; change of members (6 pages)
14 May 1999Return made up to 27/04/99; change of members (6 pages)
22 June 1998Full accounts made up to 31 December 1997 (22 pages)
22 June 1998Full accounts made up to 31 December 1997 (22 pages)
5 May 1998Return made up to 27/04/98; full list of members (6 pages)
5 May 1998Return made up to 27/04/98; full list of members (6 pages)
8 June 1997Full accounts made up to 31 December 1996 (21 pages)
8 June 1997Full accounts made up to 31 December 1996 (21 pages)
2 June 1997Return made up to 27/04/97; no change of members (4 pages)
2 June 1997Return made up to 27/04/97; no change of members (4 pages)
5 July 1996Full accounts made up to 31 December 1995 (20 pages)
5 July 1996Full accounts made up to 31 December 1995 (20 pages)
25 June 1996Return made up to 27/04/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 June 1996Return made up to 27/04/96; bulk list available separately (5 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
27 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 June 1995Full accounts made up to 31 December 1994 (20 pages)
30 June 1995Full accounts made up to 31 December 1994 (20 pages)
4 April 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
28 September 1993Particulars of mortgage/charge (3 pages)
28 September 1993Particulars of mortgage/charge (3 pages)
6 June 1993Full accounts made up to 31 December 1992 (15 pages)
6 June 1993Full accounts made up to 31 December 1992 (15 pages)
27 May 1993Return made up to 27/04/93; full list of members
  • 363(287) ‐ Registered office changed on 27/05/93
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
27 January 1993Prospectus (32 pages)
27 January 1993Prospectus (32 pages)
29 October 1992Full accounts made up to 31 December 1991 (8 pages)
29 October 1992Full accounts made up to 31 December 1991 (8 pages)
18 March 1992Auditor's report (1 page)
18 March 1992Declaration on reregistration from private to PLC (1 page)
18 March 1992Auditor's report (1 page)
18 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
18 March 1992Declaration on reregistration from private to PLC (1 page)
18 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 October 1991Memorandum and Articles of Association (12 pages)
15 October 1991Memorandum and Articles of Association (12 pages)