Royton
Oldham
OL2 5UT
Secretary Name | Martin Andrew Peter Beaty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2008(same day as company formation) |
Role | Professional Golfer |
Country of Residence | United Kingdom |
Correspondence Address | 689 Rochdale Road Royton Oldham OL2 5UT |
Director Name | Mr John Mark Haigh |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2010(2 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crompton & Royton Golf Club High Barn Street Royton Oldham OL2 6RW |
Director Name | Hannah Rodger |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 16 Butterworth Street Chadderton Lancashire OL9 0JL |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Crompton & Royton Golf Club High Barn Street Royton Oldham OL2 6RW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
1 at £1 | John Haigh 50.00% Ordinary |
---|---|
1 at £1 | Martin Andrew Peter Beaty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,307 |
Cash | £920 |
Current Liabilities | £12,727 |
Latest Accounts | 30 September 2015 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | Application to strike the company off the register (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
18 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
18 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
24 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Martin Andrew Peter Beaty on 1 June 2013 (2 pages) |
23 April 2014 | Secretary's details changed for Martin Andrew Peter Beaty on 1 June 2013 (1 page) |
23 April 2014 | Director's details changed for Martin Andrew Peter Beaty on 1 June 2013 (2 pages) |
23 April 2014 | Secretary's details changed for Martin Andrew Peter Beaty on 1 June 2013 (1 page) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Martin Andrew Peter Beaty on 1 June 2013 (2 pages) |
23 April 2014 | Secretary's details changed for Martin Andrew Peter Beaty on 1 June 2013 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Company name changed supa golf (uk) LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Company name changed supa golf (uk) LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (2 pages) |
18 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
18 August 2010 | Termination of appointment of Hannah Rodger as a director (1 page) |
18 August 2010 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG Uk on 18 August 2010 (1 page) |
18 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
18 August 2010 | Termination of appointment of Hannah Rodger as a director (1 page) |
18 August 2010 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG Uk on 18 August 2010 (1 page) |
16 August 2010 | Appointment of Mr John Mark Haigh as a director (2 pages) |
16 August 2010 | Appointment of Mr John Mark Haigh as a director (2 pages) |
19 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Martin Andrew Peter Beaty on 18 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Hannah Rodger on 18 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Martin Andrew Peter Beaty on 18 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Hannah Rodger on 18 April 2010 (2 pages) |
31 March 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
31 March 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
9 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
9 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
20 May 2008 | Ad 18/04/08-30/04/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
20 May 2008 | Ad 18/04/08-30/04/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
22 April 2008 | Director and secretary appointed martin andrew peter beaty (2 pages) |
22 April 2008 | Director appointed hannah rodger (2 pages) |
22 April 2008 | Director and secretary appointed martin andrew peter beaty (2 pages) |
22 April 2008 | Director appointed hannah rodger (2 pages) |
21 April 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
21 April 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
18 April 2008 | Incorporation (17 pages) |
18 April 2008 | Incorporation (17 pages) |