Company NameThe Green Jacket Golf & Country Club Limited
Company StatusDissolved
Company Number02645335
CategoryPrivate Limited Company
Incorporation Date12 September 1991(32 years, 7 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Quigley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(same day as company formation)
RoleCo Director
Correspondence AddressThe White House
Aigburth Road
Liverpool
Merseyside
L8 6RG
Secretary NameMrs Brenda Quigley
NationalityBritish
StatusClosed
Appointed12 September 1991(same day as company formation)
RoleSecretary
Correspondence AddressThe White House
Aigburth Road
Liverpool
Merseyside
L8 6RG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressHeron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
16 February 1999Receiver's abstract of receipts and payments (2 pages)
16 February 1999Receiver ceasing to act (1 page)
22 April 1998Receiver's abstract of receipts and payments (2 pages)
15 May 1997Receiver's abstract of receipts and payments (2 pages)
1 April 1996Receiver's abstract of receipts and payments (1 page)
6 June 1995Administrative Receiver's report (6 pages)
5 May 1995Registered office changed on 05/05/95 from: northop road flint mountain clwyd CH6 5QG (1 page)
28 March 1995Appointment of receiver/manager (6 pages)