Company NameCastle Hawk (Members) Golf Club Limited
Company StatusDissolved
Company Number03508694
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Secretary NameLouise Entwistle
NationalityBritish
StatusClosed
Appointed21 August 2000(2 years, 6 months after company formation)
Appointment Duration13 years (closed 20 August 2013)
RoleCompany Director
Correspondence AddressHampton House Oldham Road
Middleton
Manchester
M24 1GT
Director NameMr Michael Brookes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(14 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (closed 20 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHampton House Oldham Road
Middleton
Manchester
M24 1GT
Director NameFrank Burns Vipond
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(11 months, 1 week after company formation)
Appointment Duration10 months (resigned 15 November 1999)
RoleCompany Director
Correspondence Address125 Regent Street
Lostock
Bolton
BL6 4DX
Secretary NameMr Michael Brookes
NationalityBritish
StatusResigned
Appointed15 January 1999(11 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dingle Road
Alkrington
Middleton
Greater Manchester
M24 1WF
Director NameJane Lesley Accleton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(1 year, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 August 2000)
RoleSecretary
Correspondence Address1 Betula Mews
Rochdale
Lancashire
OL11 5NP
Director NameJoseph Williams
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(2 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressHampton House Oldham Road
Middleton
Lancashire
M24 1GT
Director NamePeter Entwistle
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(5 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 March 2011)
RoleCompany Director
Correspondence AddressHampton House Oldham Road
Middleton
Lancashire
M24 1GT
Director NameLouise Entwistle
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampton House Oldham Road
Middleton
Manchester
M24 1GT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHampton House
Oldham Road
Middleton
Manchester
M24 1GT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£48,514
Net Worth£2,784
Cash£696
Current Liabilities£9,050

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Application to strike the company off the register (3 pages)
23 April 2013Application to strike the company off the register (3 pages)
2 April 2013Annual return made up to 12 February 2013 no member list (3 pages)
2 April 2013Annual return made up to 12 February 2013 no member list (3 pages)
28 November 2012Termination of appointment of Louise Entwistle as a director on 27 November 2012 (1 page)
28 November 2012Termination of appointment of Louise Entwistle as a director (1 page)
21 November 2012Termination of appointment of Joseph Williams as a director (1 page)
21 November 2012Appointment of Michael Brookes as a director on 31 October 2012 (2 pages)
21 November 2012Termination of appointment of Joseph Williams as a director on 31 October 2012 (1 page)
21 November 2012Appointment of Michael Brookes as a director (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
23 March 2012Second filing of AR01 previously delivered to Companies House made up to 15 February 2012 (16 pages)
23 March 2012Second filing of AR01 previously delivered to Companies House made up to 15 February 2012 (16 pages)
6 March 2012Appointment of Louise Entwistle as a director (2 pages)
6 March 2012Appointment of Louise Entwistle as a director on 24 March 2011 (2 pages)
15 February 2012Annual return made up to 12 February 2012 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2012
(4 pages)
15 February 2012Annual return made up to 12 February 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 23/03/2012
(4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 April 2011Termination of appointment of Peter Entwistle as a director (1 page)
27 April 2011Termination of appointment of Peter Entwistle as a director (1 page)
17 February 2011Annual return made up to 12 February 2011 no member list (4 pages)
17 February 2011Annual return made up to 12 February 2011 no member list (4 pages)
1 February 2011Secretary's details changed for Louise Entwistle on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Louise Entwistle on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Louise Entwistle on 1 February 2011 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 February 2010Annual return made up to 12 February 2010 no member list (4 pages)
18 February 2010Annual return made up to 12 February 2010 no member list (4 pages)
5 November 2009Director's details changed for Joseph Williams on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Entwistle on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Joseph Williams on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Joseph Williams on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Entwistle on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Entwistle on 5 November 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 February 2009Annual return made up to 12/02/09 (2 pages)
13 February 2009Annual return made up to 12/02/09 (2 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Annual return made up to 12/02/08 (2 pages)
14 February 2008Annual return made up to 12/02/08 (2 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
3 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 February 2007Annual return made up to 12/02/07 (2 pages)
20 February 2007Annual return made up to 12/02/07 (2 pages)
20 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 February 2006Annual return made up to 12/02/06 (2 pages)
17 February 2006Annual return made up to 12/02/06 (2 pages)
23 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 February 2005Annual return made up to 12/02/05 (2 pages)
23 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 February 2005Annual return made up to 12/02/05 (2 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 February 2004Annual return made up to 12/02/04 (4 pages)
19 February 2004Annual return made up to 12/02/04 (4 pages)
26 June 2003New director appointed (3 pages)
26 June 2003New director appointed (3 pages)
7 March 2003Annual return made up to 12/02/03 (4 pages)
7 March 2003Annual return made up to 12/02/03 (4 pages)
1 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 February 2002Annual return made up to 12/02/02 (4 pages)
8 February 2002Annual return made up to 12/02/02 (4 pages)
30 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
8 March 2001Annual return made up to 12/02/01 (4 pages)
8 March 2001Annual return made up to 12/02/01 (4 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
18 September 2000Accounts made up to 31 December 1999 (2 pages)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: archer house, 3 kemp street middleton, manchester, M24 4AA (1 page)
25 April 2000Registered office changed on 25/04/00 from: archer house, 3 kemp street middleton, manchester, M24 4AA (1 page)
14 March 2000Annual return made up to 12/02/00 (4 pages)
14 March 2000Annual return made up to 12/02/00 (4 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
10 March 1999Annual return made up to 12/02/99 (5 pages)
10 March 1999Annual return made up to 12/02/99 (5 pages)
8 March 1999Accounts made up to 31 December 1998 (2 pages)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: chadwick lane castleton, rochdale, lancashire RL11 3BY (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Registered office changed on 29/01/99 from: chadwick lane castleton, rochdale, lancashire RL11 3BY (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
21 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
21 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
12 February 1998Incorporation (21 pages)