Company NameM.H.Golf House Limited(The)
Company StatusDissolved
Company Number00254065
CategoryPrivate Limited Company
Incorporation Date9 February 1931(93 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Peter Anthony Brooks
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(61 years, 2 months after company formation)
Appointment Duration18 years, 2 months (closed 25 May 2010)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address17a Edward Road
New Barnet
Herts
EN4 8QS
Director NameEdward Howlett
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1993(62 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 25 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address77 Poplar Grove
London
N11 3NJ
Secretary NameEdward Howlett
NationalityBritish
StatusClosed
Appointed24 October 1993(62 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 25 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address77 Poplar Grove
London
N11 3NJ
Director NamePeter Eaton Sawford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(73 years, 3 months after company formation)
Appointment Duration6 years (closed 25 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Cranmore Way
Muswell Hill
London
N10 3TP
Director NameMr Brendan Paul Barber
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(75 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 25 May 2010)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address45 Rhodes Avenue
London
N22 7UR
Director NameMr Paul Anthony Cohen
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(59 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 22 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Brampton Grove
London
NW4 4AG
Director NameMr Walter Percy Gunn
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(59 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 1992)
RoleChartered Accountant
Correspondence Address3 Gordon Road
London
N11 2PA
Director NameMr Douglas Herbert Haylett
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(59 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 October 1993)
RoleRetired
Correspondence Address11 Fursby Avenue
Finchley
London
N3 1PJ
Director NameMr John Steven Henderson
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(59 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 May 2004)
RoleManufacturers Agent
Correspondence Address36 Lansdowne Road
London
N10 2AU
Director NameMr Leonard Herbert Hoskin
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(59 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 1991)
RoleStockbroker
Correspondence Address10 Eversley Crescent
London
N21 1EJ
Secretary NameMr Douglas Herbert Haylett
NationalityBritish
StatusResigned
Appointed22 December 1990(59 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 October 1993)
RoleCompany Director
Correspondence Address11 Fursby Avenue
Finchley
London
N3 1PJ
Director NameMr James Alfred Johnston
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(60 years after company formation)
Appointment Duration15 years, 10 months (resigned 11 December 2006)
RoleCompany Director
Correspondence Address3 Ibsley Way
Cockfosters
Barnet
Hertfordshire
EN4 9EY

Location

Registered Address22 Rhodes Ave
Wood Green
London
N22 7UT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,337

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (2 pages)
29 January 2010Application to strike the company off the register (2 pages)
21 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 17
(13 pages)
21 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 17
(13 pages)
12 January 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
12 January 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
29 June 2009Appointment terminated director paul cohen (1 page)
29 June 2009Appointment Terminated Director paul cohen (1 page)
8 January 2009Return made up to 22/12/08; full list of members (8 pages)
8 January 2009Return made up to 22/12/08; full list of members (8 pages)
6 January 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
6 January 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
14 January 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
7 January 2008Return made up to 22/12/07; no change of members (8 pages)
7 January 2008Return made up to 22/12/07; no change of members (8 pages)
6 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
6 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
10 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2007Return made up to 22/12/06; full list of members (9 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
27 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
6 January 2006Return made up to 22/12/05; full list of members (9 pages)
6 January 2006Return made up to 22/12/05; full list of members (9 pages)
6 January 2005Return made up to 22/12/04; full list of members (9 pages)
6 January 2005Return made up to 22/12/04; full list of members (9 pages)
20 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
20 December 2004Total exemption full accounts made up to 30 September 2004 (8 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
7 January 2004Return made up to 22/12/03; full list of members (9 pages)
7 January 2004Return made up to 22/12/03; full list of members (9 pages)
18 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
18 December 2003Total exemption full accounts made up to 30 September 2003 (8 pages)
6 January 2003Return made up to 22/12/02; full list of members (9 pages)
6 January 2003Return made up to 22/12/02; full list of members (9 pages)
18 November 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
18 November 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
14 January 2002Return made up to 22/12/01; full list of members (8 pages)
14 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
(8 pages)
30 November 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
30 November 2001Total exemption full accounts made up to 30 September 2001 (7 pages)
8 January 2001Return made up to 22/12/00; full list of members (8 pages)
8 January 2001Return made up to 22/12/00; full list of members (8 pages)
16 November 2000Full accounts made up to 30 September 2000 (8 pages)
16 November 2000Full accounts made up to 30 September 2000 (8 pages)
13 January 2000Return made up to 22/12/99; full list of members (8 pages)
13 January 2000Return made up to 22/12/99; full list of members (8 pages)
1 December 1999Full accounts made up to 30 September 1999 (7 pages)
1 December 1999Full accounts made up to 30 September 1999 (7 pages)
14 June 1999Full accounts made up to 30 September 1998 (9 pages)
14 June 1999Full accounts made up to 30 September 1998 (9 pages)
11 January 1999Return made up to 22/12/98; no change of members (6 pages)
11 January 1999Return made up to 22/12/98; no change of members (6 pages)
14 January 1998Return made up to 22/12/97; no change of members (6 pages)
14 January 1998Full accounts made up to 30 September 1997 (9 pages)
14 January 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Full accounts made up to 30 September 1997 (9 pages)
9 January 1997Return made up to 22/12/96; full list of members (8 pages)
9 January 1997Return made up to 22/12/96; full list of members (8 pages)
9 January 1997Full accounts made up to 30 September 1996 (9 pages)
9 January 1997Full accounts made up to 30 September 1996 (9 pages)
18 January 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 1996Return made up to 22/12/95; no change of members (6 pages)
18 January 1996Full accounts made up to 30 September 1995 (9 pages)
18 January 1996Full accounts made up to 30 September 1995 (9 pages)