Company NameMollington Grange Golf Club Limited
Company StatusDissolved
Company Number02839444
CategoryPrivate Limited Company
Incorporation Date26 July 1993(30 years, 9 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSusan Mary Morgan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 13 June 2006)
RoleCompany Director
Correspondence AddressFlat 1 Mollington Grange Golf Course
Mollington
Chester
Cheshire
CH1 6NP
Wales
Secretary NameSusan Mary Morgan
NationalityBritish
StatusClosed
Appointed06 March 2000(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 13 June 2006)
RoleCompany Director
Correspondence AddressFlat 1 Mollington Grange Golf Course
Mollington
Chester
Cheshire
CH1 6NP
Wales
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameJoan Coupe
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1993(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 24 June 1998)
RolePrincipal Officer
Correspondence Address4 Cricket Path
Freshfield
Merseyside
L37 7DP
Director NameMr Denis James Liggett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1993(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 06 March 2000)
RoleManager
Correspondence Address12 Carrs Crescent
Formby
Liverpool
Merseyside
L37 2EU
Director NameGary David Anthony McParlan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1993(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 24 June 1998)
RoleManager
Correspondence Address70 Alt Road
Formby
Lancashire
L37 6DQ
Secretary NameMr Denis James Liggett
NationalityBritish
StatusResigned
Appointed08 August 1993(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 06 March 2000)
RoleManager
Correspondence Address12 Carrs Crescent
Formby
Liverpool
Merseyside
L37 2EU
Director NameGarry George Chubb
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 2000)
RoleConstruction Manager
Correspondence Address17a Weld Road
Birkdale
Southport
Merseyside
PR8 2AZ
Director NameTracy Emma Chubb
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2002)
RoleOffice Manager
Correspondence Address28 Gowy Court
Rivacre
Cheshire
CH66 1RG
Wales
Secretary NameJane Bridgwater
NationalityBritish
StatusResigned
Appointed26 November 2002(9 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 June 2003)
RoleManager
Correspondence Address9 Pembry Rise
Connahs Quay
Flintshire
CH5 4RP
Wales

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£257,228
Current Liabilities£645,766

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2005Receiver's abstract of receipts and payments (3 pages)
7 October 2005Receiver ceasing to act (1 page)
1 August 2005Receiver's abstract of receipts and payments (3 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
15 July 2004Receiver's abstract of receipts and payments (3 pages)
21 November 2003Registered office changed on 21/11/03 from: townfield lane mollington chester CH1 6ND (1 page)
2 October 2003Secretary resigned (1 page)
16 September 2003Administrative Receiver's report (15 pages)
21 August 2003Statement of Affairs in administrative receivership following report to creditors (5 pages)
19 July 2003Registered office changed on 19/07/03 from: townfield lane mollington chester cheshire CH1 6ND (1 page)
18 July 2003Appointment of receiver/manager (1 page)
27 April 2003New secretary appointed (2 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
16 January 2003Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 December 2002Director resigned (2 pages)
27 November 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 November 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
29 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2000Registered office changed on 15/05/00 from: townfield lane mollington chester cheshire CH1 6NJ (1 page)
2 May 2000Return made up to 26/07/99; no change of members (6 pages)
17 April 2000New secretary appointed;new director appointed (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Registered office changed on 07/04/00 from: unit 25 sefton industrial estate maghull liverpool L31 8DN (1 page)
30 March 2000Accounts for a small company made up to 30 September 1998 (6 pages)
21 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned;director resigned (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000Strike-off action suspended (1 page)
23 November 1998Particulars of mortgage/charge (3 pages)
23 November 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Particulars of mortgage/charge (3 pages)
23 July 1998Return made up to 26/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1998Accounts for a small company made up to 30 September 1996 (6 pages)
30 May 1998Accounts for a small company made up to 30 September 1995 (6 pages)
27 October 1997Return made up to 26/07/97; full list of members (8 pages)
5 December 1996Return made up to 26/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1995Return made up to 26/07/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1993Incorporation (12 pages)