Urmston
Manchester
M41 8SA
Director Name | Lynda Jean Lane |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(11 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Robert Todhunter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(12 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr John Francis Monks |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(12 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Secretary Name | Patricia Anne Meadowcroft |
---|---|
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cedar Drive Urmston Manchester M41 9HY |
Director Name | Mr Jack Burton |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davyhulme Park Golf Club Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Ian Christopher James Whitehead |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davyhulme Park Golf Club Gleneagles Road Urmston Manchester M41 8SA |
Secretary Name | Robin Meadowcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 June 2014) |
Role | Company Director |
Correspondence Address | Davyhulme Park Golf Club Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Joseph Peter Obasuke |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davyhulme Park Golf Club Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Ms Patricia Ann Bond |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Mark Andrew Wardle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Andrew Howat |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Peter Joseph Gillespie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Roland Alec Willott |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Peter Anthony John Ellis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr John Cox |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Irene Ann Hegg |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Robin Meadowcroft |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2020(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Mark Collier |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Ralph John Ellerton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | David Michael Frost |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Samuel Alan McGreevy |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Gerard James Sheehy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Mr Gerard Manning |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2022(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
Registered Address | The Club House Gleneagles Road Urmston Manchester M41 8SA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Robin Meadowcroft & Ian Christopher James Whitehead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
31 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
14 August 2023 | Appointment of Mr Robin Meadowcroft as a director on 14 August 2023 (2 pages) |
25 April 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
27 March 2023 | Appointment of Mr Gordon Ronald Scott as a director on 1 October 2022 (2 pages) |
20 March 2023 | Appointment of Mr Peter Gaffney as a director on 1 September 2022 (2 pages) |
17 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
27 September 2022 | Appointment of Mr Robert Todhunter as a director on 1 April 2022 (2 pages) |
27 September 2022 | Termination of appointment of Ralph John Ellerton as a director on 31 July 2022 (1 page) |
27 September 2022 | Appointment of Mr John Francis Monks as a director on 1 April 2022 (2 pages) |
27 September 2022 | Termination of appointment of Gerard Manning as a director on 30 August 2022 (1 page) |
2 August 2022 | Termination of appointment of David Michael Frost as a director on 22 July 2022 (1 page) |
20 June 2022 | Termination of appointment of Mark Collier as a director on 20 June 2022 (1 page) |
11 February 2022 | Termination of appointment of Gerard James Sheehy as a director on 11 February 2022 (1 page) |
11 February 2022 | Termination of appointment of Samuel Alan Mcgreevy as a director on 11 February 2022 (1 page) |
11 February 2022 | Termination of appointment of Peter Anthony John Ellis as a director on 11 February 2022 (1 page) |
11 February 2022 | Appointment of Mr Gerard Manning as a director on 11 February 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
17 May 2021 | Appointment of Lynda Jean Lane as a director on 9 April 2021 (2 pages) |
17 May 2021 | Termination of appointment of John Cox as a director on 9 April 2021 (1 page) |
14 May 2021 | Appointment of Mr Mark Collier as a director on 9 April 2021 (2 pages) |
14 May 2021 | Appointment of Mr Gerard James Sheehy as a director on 9 April 2021 (2 pages) |
14 May 2021 | Termination of appointment of Robin Meadowcroft as a director on 9 April 2021 (1 page) |
14 May 2021 | Appointment of David Michael Frost as a director on 9 April 2021 (2 pages) |
14 May 2021 | Appointment of Mr Samuel Alan Mcgreevy as a director on 9 April 2021 (2 pages) |
14 May 2021 | Appointment of Mr Ralph John Ellerton as a director on 9 April 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
9 October 2020 | Termination of appointment of Irene Ann Hegg as a director on 8 October 2020 (1 page) |
4 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Robin Meadowcroft as a director on 26 January 2020 (2 pages) |
8 October 2019 | Termination of appointment of Roland Alec Willott as a director on 30 June 2019 (1 page) |
1 May 2019 | Appointment of Irene Ann Hegg as a director on 5 April 2019 (2 pages) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
30 October 2018 | Termination of appointment of Peter Joseph Gillespie as a director on 12 September 2018 (1 page) |
8 June 2018 | Termination of appointment of Mark Andrew Wardle as a director on 6 April 2018 (1 page) |
8 June 2018 | Appointment of Peter Anthony John Ellis as a director on 6 April 2018 (2 pages) |
8 June 2018 | Termination of appointment of Patricia Ann Bond as a director on 6 April 2018 (1 page) |
8 June 2018 | Appointment of Mr Peter Joseph Gillespie as a director on 6 April 2018 (2 pages) |
8 June 2018 | Appointment of Mr John Cox as a director on 6 April 2018 (2 pages) |
8 June 2018 | Appointment of Roland Alec Willott as a director on 6 April 2018 (2 pages) |
8 June 2018 | Termination of appointment of Andrew Howat as a director on 6 April 2018 (1 page) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 March 2018 | Registered office address changed from Davyhulme Park Golf Club Gleneagles Road Urmston Manchester M41 8SA to The Club House Gleneagles Road Urmston Manchester M41 8SA on 27 March 2018 (1 page) |
1 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
26 October 2017 | Termination of appointment of Joseph Peter Obasuke as a director on 21 September 2017 (1 page) |
26 October 2017 | Termination of appointment of Joseph Peter Obasuke as a director on 21 September 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 July 2017 | Termination of appointment of Ian Christopher James Whitehead as a director on 6 April 2017 (1 page) |
10 July 2017 | Appointment of Kevin Charles Archer as a director on 7 April 2017 (2 pages) |
10 July 2017 | Termination of appointment of Ian Christopher James Whitehead as a director on 6 April 2017 (1 page) |
10 July 2017 | Appointment of Kevin Charles Archer as a director on 7 April 2017 (2 pages) |
6 April 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
6 April 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
3 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 October 2014 | Appointment of Mr Joseph Peter Obasuke as a director on 3 June 2014 (2 pages) |
14 October 2014 | Appointment of Ms Patricia Ann Bond as a director on 3 June 2014 (2 pages) |
14 October 2014 | Appointment of Mr Joseph Peter Obasuke as a director on 3 June 2014 (2 pages) |
14 October 2014 | Appointment of Mr Joseph Peter Obasuke as a director on 3 June 2014 (2 pages) |
14 October 2014 | Appointment of Mr Mark Andrew Wardle as a director on 3 June 2014 (2 pages) |
14 October 2014 | Appointment of Mr Mark Andrew Wardle as a director on 3 June 2014 (2 pages) |
14 October 2014 | Appointment of Mr Mark Andrew Wardle as a director on 3 June 2014 (2 pages) |
14 October 2014 | Appointment of Ms Patricia Ann Bond as a director on 3 June 2014 (2 pages) |
14 October 2014 | Appointment of Ms Patricia Ann Bond as a director on 3 June 2014 (2 pages) |
22 September 2014 | Termination of appointment of Robin Meadowcroft as a secretary on 3 June 2014 (1 page) |
22 September 2014 | Appointment of Mr Andrew Howat as a director on 4 June 2014 (2 pages) |
22 September 2014 | Termination of appointment of Robin Meadowcroft as a director on 3 June 2014 (1 page) |
22 September 2014 | Termination of appointment of Robin Meadowcroft as a director on 3 June 2014 (1 page) |
22 September 2014 | Appointment of Mr Andrew Howat as a director on 4 June 2014 (2 pages) |
22 September 2014 | Termination of appointment of Robin Meadowcroft as a director on 3 June 2014 (1 page) |
22 September 2014 | Appointment of Mr Andrew Howat as a director on 4 June 2014 (2 pages) |
22 September 2014 | Termination of appointment of Robin Meadowcroft as a secretary on 3 June 2014 (1 page) |
22 September 2014 | Termination of appointment of Robin Meadowcroft as a secretary on 3 June 2014 (1 page) |
12 June 2014 | Resolutions
|
12 June 2014 | Resolutions
|
12 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-12
|
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Termination of appointment of Jack Burton as a director (1 page) |
18 January 2012 | Termination of appointment of Jack Burton as a director (1 page) |
10 September 2011 | Registered office address changed from Dpgc Nominees Ltd Davyhulme Park Golf Club Gleneagles Rd Urmston Manchester M 41 8Sa England on 10 September 2011 (1 page) |
10 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 September 2011 | Registered office address changed from Dpgc Nominees Ltd Davyhulme Park Golf Club Gleneagles Rd Urmston Manchester M 41 8Sa England on 10 September 2011 (1 page) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
23 March 2010 | Appointment of Robin Meadowcroft as a secretary (3 pages) |
23 March 2010 | Appointment of Robin Meadowcroft as a secretary (3 pages) |
26 February 2010 | Appointment of Jack Burton as a director (3 pages) |
26 February 2010 | Appointment of Jack Burton as a director (3 pages) |
26 February 2010 | Appointment of Ian Christopher James Whitehead as a director (3 pages) |
26 February 2010 | Appointment of Ian Christopher James Whitehead as a director (3 pages) |
26 February 2010 | Termination of appointment of Patricia Meadowcroft as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Patricia Meadowcroft as a secretary (2 pages) |
6 January 2010 | Incorporation
|
6 January 2010 | Incorporation
|