Company NameHamshaws Golf Limited
Company StatusDissolved
Company Number03503313
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date29 February 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Richard Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1998(8 months, 1 week after company formation)
Appointment Duration17 years, 4 months (closed 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Courtyard
Gorstage
Northwich
Cheshire
CW8 2SS
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusClosed
Appointed15 October 1998(8 months, 1 week after company formation)
Appointment Duration17 years, 4 months (closed 29 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameAlan Edward Cunliffe
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2005(7 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shannon Grove
Widnes
Cheshire
WA8 9SD
Director NameBrian William Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(8 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressWhite Knoll Old Coach Road
Broxton
Chester
CH3 9JD
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£408,749
Cash£614
Current Liabilities£605,168

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2016Final Gazette dissolved following liquidation (1 page)
29 February 2016Final Gazette dissolved following liquidation (1 page)
30 November 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
30 November 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
16 September 2015Liquidators statement of receipts and payments to 3 September 2015 (5 pages)
16 September 2015Liquidators' statement of receipts and payments to 3 September 2015 (5 pages)
16 September 2015Liquidators statement of receipts and payments to 3 September 2015 (5 pages)
16 September 2015Liquidators' statement of receipts and payments to 3 September 2015 (5 pages)
17 March 2015Liquidators statement of receipts and payments to 3 March 2015 (5 pages)
17 March 2015Liquidators statement of receipts and payments to 3 March 2015 (5 pages)
17 March 2015Liquidators' statement of receipts and payments to 3 March 2015 (5 pages)
17 March 2015Liquidators' statement of receipts and payments to 3 March 2015 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 September 2014 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 March 2010 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 September 2013 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 March 2014 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 March 2014 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 September 2010 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 March 2014 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 March 2013 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 September 2014 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 March 2011 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 September 2011 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 March 2013 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 September 2011 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 September 2014 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 September 2014 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 March 2010 (5 pages)
26 January 2015Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 September 2013 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 March 2013 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 March 2013 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 March 2011 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 3 September 2010 (5 pages)
14 January 2015Restoration by order of the court
  • ANNOTATION Clarification The Court Order restoring the company to the register, showed an incorrect name at point 1 of the order. Reads Hemshaws Golf LIMITED should read Hamshaws Golf LIMITED
(7 pages)
14 January 2015Restoration by order of the court
  • ANNOTATION Clarification The Court Order restoring the company to the register, showed an incorrect name at point 1 of the order. Reads Hemshaws Golf LIMITED should read Hamshaws Golf LIMITED
(7 pages)
9 July 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Final Gazette dissolved following liquidation (1 page)
9 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments to 3 March 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments to 3 March 2010 (5 pages)
10 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Statement of affairs with form 4.19 (7 pages)
10 March 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2009Statement of affairs with form 4.19 (7 pages)
19 February 2009Registered office changed on 19/02/2009 from 100 barbirolli square manchester M2 3AB (1 page)
19 February 2009Registered office changed on 19/02/2009 from 100 barbirolli square manchester M2 3AB (1 page)
8 February 2008Return made up to 03/02/08; full list of members (3 pages)
8 February 2008Return made up to 03/02/08; full list of members (3 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 February 2007Return made up to 03/02/07; full list of members (3 pages)
8 February 2007Return made up to 03/02/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
3 May 2006Memorandum and Articles of Association (7 pages)
3 May 2006Memorandum and Articles of Association (7 pages)
20 April 2006Company name changed hamshaws british discount golf l imited\certificate issued on 20/04/06 (2 pages)
20 April 2006Company name changed hamshaws british discount golf l imited\certificate issued on 20/04/06 (2 pages)
6 February 2006Return made up to 03/02/06; full list of members (3 pages)
6 February 2006Return made up to 03/02/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 July 2005Secretary's particulars changed (1 page)
29 July 2005Secretary's particulars changed (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
18 May 2005Memorandum and Articles of Association (7 pages)
18 May 2005Director resigned (1 page)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2005Memorandum and Articles of Association (7 pages)
18 May 2005Director resigned (1 page)
18 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2005Return made up to 03/02/05; full list of members (3 pages)
14 February 2005Return made up to 03/02/05; full list of members (3 pages)
21 December 2004Ad 10/12/04--------- £ si 2@1=2 £ ic 20000/20002 (2 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 December 2004Nc inc already adjusted 10/12/04 (1 page)
21 December 2004Ad 10/12/04--------- £ si 2@1=2 £ ic 20000/20002 (2 pages)
21 December 2004Nc inc already adjusted 10/12/04 (1 page)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2004Auditor's resignation (1 page)
11 October 2004Auditor's resignation (1 page)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 February 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
24 February 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 February 2004Return made up to 03/02/04; full list of members (5 pages)
16 February 2004Return made up to 03/02/04; full list of members (5 pages)
13 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
13 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 March 2003Return made up to 03/02/03; full list of members (5 pages)
11 March 2003Return made up to 03/02/03; full list of members (5 pages)
13 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
13 August 2002Accounts for a small company made up to 31 October 2001 (5 pages)
14 February 2002Return made up to 03/02/02; full list of members (5 pages)
14 February 2002Return made up to 03/02/02; full list of members (5 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Ad 20/11/01--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
10 January 2002Statement of affairs (5 pages)
10 January 2002Statement of affairs (5 pages)
10 January 2002Ad 20/11/01--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
28 December 2001Nc inc already adjusted 20/11/01 (1 page)
28 December 2001Nc inc already adjusted 20/11/01 (1 page)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 November 2001Company name changed C.J. golf LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001Company name changed C.J. golf LIMITED\certificate issued on 29/11/01 (2 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
22 May 2001Full accounts made up to 31 October 2000 (10 pages)
22 May 2001Full accounts made up to 31 October 2000 (10 pages)
26 February 2001Return made up to 03/02/01; full list of members (5 pages)
26 February 2001Return made up to 03/02/01; full list of members (5 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
17 February 2000Return made up to 03/02/00; full list of members (5 pages)
17 February 2000Return made up to 03/02/00; full list of members (5 pages)
3 September 1999Full accounts made up to 31 October 1998 (7 pages)
3 September 1999Full accounts made up to 31 October 1998 (7 pages)
2 February 1999Return made up to 03/02/99; full list of members (5 pages)
2 February 1999Return made up to 03/02/99; full list of members (5 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999Director resigned (1 page)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
3 November 1998Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page)
3 November 1998Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998New director appointed (2 pages)
27 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
27 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
23 October 1998Ad 15/10/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Ad 15/10/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 October 1998New 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 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1998Company name changed inhoco 745 LIMITED\certificate issued on 07/04/98 (2 pages)
7 April 1998Company name changed inhoco 745 LIMITED\certificate issued on 07/04/98 (2 pages)
3 February 1998Incorporation (22 pages)
3 February 1998Incorporation (22 pages)