Gorstage
Northwich
Cheshire
CW8 2SS
Secretary Name | Mr Trevor Keith Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months (closed 29 February 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Alan Edward Cunliffe |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2005(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shannon Grove Widnes Cheshire WA8 9SD |
Director Name | Brian William Jones |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | White Knoll Old Coach Road Broxton Chester CH3 9JD Wales |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £408,749 |
Cash | £614 |
Current Liabilities | £605,168 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2016 | Final Gazette dissolved following liquidation (1 page) |
29 February 2016 | Final Gazette dissolved following liquidation (1 page) |
30 November 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 November 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 September 2015 | Liquidators statement of receipts and payments to 3 September 2015 (5 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 3 September 2015 (5 pages) |
16 September 2015 | Liquidators statement of receipts and payments to 3 September 2015 (5 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 3 September 2015 (5 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 3 March 2015 (5 pages) |
17 March 2015 | Liquidators statement of receipts and payments to 3 March 2015 (5 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 3 March 2015 (5 pages) |
17 March 2015 | Liquidators' statement of receipts and payments to 3 March 2015 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 September 2014 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 March 2011 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 March 2010 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 March 2012 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 March 2014 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 September 2013 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 September 2010 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 March 2014 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 March 2014 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 September 2012 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 September 2010 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 September 2011 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 March 2014 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 March 2013 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 March 2010 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 March 2012 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 September 2012 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 September 2012 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 March 2012 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 September 2013 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 September 2011 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 September 2010 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 September 2014 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 March 2010 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 September 2012 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 March 2011 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 September 2011 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 September 2013 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 March 2013 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 September 2011 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 March 2011 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 September 2014 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 September 2014 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 March 2010 (5 pages) |
26 January 2015 | Liquidators statement of receipts and payments to 3 March 2012 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 September 2013 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 March 2013 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 March 2013 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 March 2011 (5 pages) |
26 January 2015 | Liquidators' statement of receipts and payments to 3 September 2010 (5 pages) |
14 January 2015 | Restoration by order of the court
|
14 January 2015 | Restoration by order of the court
|
9 July 2010 | Final Gazette dissolved following liquidation (1 page) |
9 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Final Gazette dissolved following liquidation (1 page) |
9 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 3 March 2010 (5 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 3 March 2010 (5 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 3 March 2010 (5 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 3 March 2010 (5 pages) |
10 March 2009 | Appointment of a voluntary liquidator (1 page) |
10 March 2009 | Statement of affairs with form 4.19 (7 pages) |
10 March 2009 | Appointment of a voluntary liquidator (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Resolutions
|
10 March 2009 | Statement of affairs with form 4.19 (7 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 100 barbirolli square manchester M2 3AB (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 100 barbirolli square manchester M2 3AB (1 page) |
8 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Memorandum and Articles of Association (7 pages) |
3 May 2006 | Memorandum and Articles of Association (7 pages) |
20 April 2006 | Company name changed hamshaws british discount golf l imited\certificate issued on 20/04/06 (2 pages) |
20 April 2006 | Company name changed hamshaws british discount golf l imited\certificate issued on 20/04/06 (2 pages) |
6 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 July 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
18 May 2005 | Memorandum and Articles of Association (7 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Resolutions
|
18 May 2005 | Memorandum and Articles of Association (7 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Resolutions
|
4 March 2005 | Resolutions
|
4 March 2005 | Resolutions
|
14 February 2005 | Return made up to 03/02/05; full list of members (3 pages) |
14 February 2005 | Return made up to 03/02/05; full list of members (3 pages) |
21 December 2004 | Ad 10/12/04--------- £ si 2@1=2 £ ic 20000/20002 (2 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Nc inc already adjusted 10/12/04 (1 page) |
21 December 2004 | Ad 10/12/04--------- £ si 2@1=2 £ ic 20000/20002 (2 pages) |
21 December 2004 | Nc inc already adjusted 10/12/04 (1 page) |
21 December 2004 | Resolutions
|
11 October 2004 | Auditor's resignation (1 page) |
11 October 2004 | Auditor's resignation (1 page) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 February 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
24 February 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
16 February 2004 | Return made up to 03/02/04; full list of members (5 pages) |
16 February 2004 | Return made up to 03/02/04; full list of members (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
11 March 2003 | Return made up to 03/02/03; full list of members (5 pages) |
11 March 2003 | Return made up to 03/02/03; full list of members (5 pages) |
13 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
13 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
14 February 2002 | Return made up to 03/02/02; full list of members (5 pages) |
14 February 2002 | Return made up to 03/02/02; full list of members (5 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Ad 20/11/01--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
10 January 2002 | Statement of affairs (5 pages) |
10 January 2002 | Statement of affairs (5 pages) |
10 January 2002 | Ad 20/11/01--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
28 December 2001 | Nc inc already adjusted 20/11/01 (1 page) |
28 December 2001 | Nc inc already adjusted 20/11/01 (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
29 November 2001 | Company name changed C.J. golf LIMITED\certificate issued on 29/11/01 (2 pages) |
29 November 2001 | Company name changed C.J. golf LIMITED\certificate issued on 29/11/01 (2 pages) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
22 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
22 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
26 February 2001 | Return made up to 03/02/01; full list of members (5 pages) |
26 February 2001 | Return made up to 03/02/01; full list of members (5 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
17 February 2000 | Return made up to 03/02/00; full list of members (5 pages) |
17 February 2000 | Return made up to 03/02/00; full list of members (5 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (7 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (7 pages) |
2 February 1999 | Return made up to 03/02/99; full list of members (5 pages) |
2 February 1999 | Return made up to 03/02/99; full list of members (5 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
3 November 1998 | Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
23 October 1998 | Ad 15/10/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Ad 15/10/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 October 1998 | New director appointed (2 pages) |
21 October 1998 | £ nc 1000/10000 15/10/98 (1 page) |
21 October 1998 | £ nc 1000/10000 15/10/98 (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
7 April 1998 | Company name changed inhoco 745 LIMITED\certificate issued on 07/04/98 (2 pages) |
7 April 1998 | Company name changed inhoco 745 LIMITED\certificate issued on 07/04/98 (2 pages) |
3 February 1998 | Incorporation (22 pages) |
3 February 1998 | Incorporation (22 pages) |