Company NameZOE Golf Club Limited
DirectorMartin Anthony Cooke
Company StatusDissolved
Company Number00226924
CategoryPrivate Limited Company
Incorporation Date28 December 1927(96 years, 4 months ago)
Previous NamesSelsdon Park Golf Club Limited and Meridien Golf Club Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Anthony Cooke
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed24 November 2005(77 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressUggool
Moycullen
Galway
Ireland
Secretary NameMeridien Secretaries Limited (Corporation)
StatusCurrent
Appointed28 May 2004(76 years, 5 months after company formation)
Appointment Duration19 years, 11 months
Correspondence AddressCitypoint
1 Ropemaker Street
London
EC2Y 9HT
Director NameJohn Derek Aust
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(63 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1992)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address7 High Pines
Homefield Road
Warlingham
Surrey
CR6 9HQ
Director NameMr Michael Alan Sharp
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(63 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 34 The Avenue
Tadworth
Surrey
KT20 5AT
Director NameMr Basil Allan Sanderson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(63 years after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 1996)
RoleHotelier
Correspondence AddressSelsdon Park Hotel Addington Road
Sanderstead
South Croydon
Surrey
CR2 8YA
Director NameMr David Graham Osborne Hughes
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(63 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 1997)
RolePublic Relations Practitioner
Correspondence AddressConewood
Upper Court Road
Woldingham
Surrey
CR3 7BF
Secretary NameMr Michael Alan Sharp
NationalityBritish
StatusResigned
Appointed15 December 1990(63 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 34 The Avenue
Tadworth
Surrey
KT20 5AT
Director NameMr David Martin Reeve
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(69 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHarvern
Colber Lane Bishop Thornton
Harrogate
North Yorkshire
HG3 3JR
Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1997(69 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2002)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFountains Bent
Darley Road, Bristwith
Harrogate
North Yorkshire
HG3 2PN
Secretary NameMr David Martin Reeve
NationalityBritish
StatusResigned
Appointed12 March 1997(69 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHarvern
Colber Lane Bishop Thornton
Harrogate
North Yorkshire
HG3 3JR
Director NameRichard Havelock John Newman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(72 years, 11 months after company formation)
Appointment Duration2 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address298 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Secretary NameStephen David Lofthouse
NationalityBritish
StatusResigned
Appointed21 December 2000(73 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2002)
RoleCompany Director
Correspondence Address55 Sun Moor Drive
Skipton
North Yorkshire
BD23 2JS
Director NameIan Lorimer Watt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(73 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 02 July 2001)
RoleChartered Accountant
Correspondence Address27 Wheat Close
Sandridge
St Albans
Hertfordshire
AL4 9NN
Director NameStephen David Lofthouse
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(73 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 January 2002)
RoleAccountant
Correspondence Address55 Sun Moor Drive
Skipton
North Yorkshire
BD23 2JS
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(74 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 October 2002)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(74 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameRichard Lee Mahoney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2002(74 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2003)
RoleChief Operating Officer
Correspondence AddressFlat 14,38 Queens Gate
London
SW7 5JN
Secretary NameLisa Marie Mackenzie
NationalityBritish
StatusResigned
Appointed25 January 2002(74 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(74 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr David Ossian Maloney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(74 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address64 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameRobert Earl Riley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2004(76 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2005)
RoleChief Executive Officer
Correspondence Address3 Montpelier Walk
London
SW7 6TT

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,333,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 December 2007Dissolved (1 page)
26 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
26 September 2007Liquidators statement of receipts and payments (5 pages)
13 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2007O/C - removal of liquidator (10 pages)
16 August 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
14 June 2006Director resigned (1 page)
20 February 2006Appointment of a voluntary liquidator (1 page)
10 February 2006Registered office changed on 10/02/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page)
8 February 2006Declaration of solvency (4 pages)
8 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2006Memorandum and Articles of Association (29 pages)
3 January 2006New director appointed (7 pages)
3 January 2006Company name changed meridien golf club LIMITED\certificate issued on 03/01/06 (2 pages)
15 December 2005Director resigned (2 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Return made up to 01/09/05; full list of members (6 pages)
14 April 2005Full accounts made up to 30 June 2004 (12 pages)
21 December 2004Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (1 page)
13 September 2004Return made up to 01/09/04; full list of members (6 pages)
27 July 2004Full accounts made up to 30 June 2003 (12 pages)
25 June 2004Director's particulars changed (2 pages)
25 June 2004New secretary appointed (3 pages)
16 June 2004Secretary resigned;director resigned (1 page)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
25 January 2004New director appointed (2 pages)
16 January 2004Company name changed selsdon park golf club LIMITED\certificate issued on 16/01/04 (2 pages)
7 January 2004Director resigned (1 page)
10 September 2003Return made up to 01/09/03; full list of members (6 pages)
31 July 2003Full accounts made up to 30 June 2002 (10 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 February 2003Director resigned (1 page)
26 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2002New director appointed (2 pages)
14 October 2002New director appointed (10 pages)
10 October 2002Director resigned (1 page)
2 August 2002Full accounts made up to 1 July 2001 (9 pages)
7 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
15 March 2002Director's particulars changed (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Secretary resigned;director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page)
7 February 2002Registered office changed on 07/02/02 from: principal house 11 ripon road harrogate north yorkshire HG1 2JA (1 page)
7 February 2002New director appointed (2 pages)
6 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 July 2001Particulars of mortgage/charge (40 pages)
18 July 2001Director resigned (1 page)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Auditor's resignation (2 pages)
16 July 2001Resolutions
  • RES13 ‐ Accession agree/deb 06/07/01
(2 pages)
9 July 2001New director appointed (2 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Full accounts made up to 31 October 2000 (9 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
9 February 2001Particulars of mortgage/charge (14 pages)
5 February 2001Declaration of assistance for shares acquisition (9 pages)
5 February 2001Declaration of assistance for shares acquisition (9 pages)
19 January 2001Return made up to 15/12/00; full list of members (6 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned;director resigned (1 page)
18 January 2001New secretary appointed (2 pages)
3 January 2001New director appointed (2 pages)
20 June 2000Director's particulars changed (1 page)
25 April 2000Full accounts made up to 26 October 1999 (8 pages)
14 January 2000Return made up to 15/12/99; full list of members (6 pages)
23 December 1999Particulars of mortgage/charge (14 pages)
30 September 1999Full accounts made up to 25 October 1998 (7 pages)
29 September 1999Declaration of assistance for shares acquisition (6 pages)
29 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 August 1999Delivery ext'd 3 mth 31/10/98 (2 pages)
7 January 1999Return made up to 15/12/98; no change of members (4 pages)
19 October 1998Particulars of mortgage/charge (11 pages)
5 February 1998Return made up to 15/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 April 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
6 April 1997New director appointed (1 page)
6 April 1997New secretary appointed;new director appointed (1 page)
6 April 1997Registered office changed on 06/04/97 from: selsdon park hotel addington road sanderstead, south croydon, surrey CR2 8YA (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
24 March 1997Declaration of assistance for shares acquisition (6 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 1997Memorandum and Articles of Association (12 pages)
21 March 1997Particulars of mortgage/charge (22 pages)
21 February 1997Full accounts made up to 30 April 1996 (6 pages)
5 February 1997Return made up to 15/12/96; full list of members (6 pages)
17 September 1996Director resigned (1 page)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
22 February 1996Return made up to 15/12/95; change of members (6 pages)
22 May 1995Return made up to 15/12/94; full list of members (8 pages)
4 April 1995Full accounts made up to 30 April 1994 (7 pages)
8 March 1994Full accounts made up to 30 April 1993 (9 pages)
28 February 1993Full accounts made up to 30 April 1992 (7 pages)
27 February 1992Full accounts made up to 30 April 1991 (6 pages)
27 March 1991Full accounts made up to 30 April 1990 (6 pages)
15 March 1990Full accounts made up to 30 April 1989 (6 pages)
8 February 1989Full accounts made up to 30 April 1988 (6 pages)
14 January 1988Full accounts made up to 30 April 1987 (6 pages)
2 April 1987Full accounts made up to 30 April 1986 (6 pages)
7 February 1986Accounts made up to 30 April 1985 (6 pages)
3 July 1985Accounts made up to 30 April 1984 (6 pages)
22 October 1984Accounts made up to 30 April 1983 (6 pages)
25 October 1983Accounts made up to 30 April 1982 (5 pages)
25 January 1982Accounts made up to 30 April 1981 (6 pages)
23 December 1980Accounts made up to 30 April 1980 (4 pages)