Walton On Thames
Surrey
KT12 4BX
Secretary Name | Mr James Conlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(41 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 16 March 2021) |
Role | Chartered Accountant&Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Walton On Thames Surrey KT12 4BX |
Director Name | Mr James Conlan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(41 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 16 March 2021) |
Role | Chartered Accountant&Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Walton On Thames Surrey KT12 4BX |
Director Name | Sean James Connell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 May 1997) |
Role | Solicitor |
Correspondence Address | The Basement Flat 22 Lupus Street London SW1V 3DZ |
Director Name | Harold Howorth |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(26 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 1993) |
Role | Chartered Accountant |
Correspondence Address | Overstone House Kettering Road Market Harborough Leics LE16 8AW |
Director Name | Jennifer Margaret Lesslie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(26 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clos Du Parcq La Ruelle Du Clos Du Parcq St Brelades Jersey JE3 8AQ |
Director Name | Sally Angela O'Sullivan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 May 1997) |
Role | Editor |
Correspondence Address | 9 Pembroke Gardens London W8 6HS |
Secretary Name | Harold Howorth |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(26 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | Overstone House Kettering Road Market Harborough Leics LE16 8AW |
Secretary Name | Harold Howorth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(29 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Overstone House Kettering Road Market Harborough Leics LE16 8AW |
Secretary Name | Alan Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(30 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | 5 Hollands Drive Burton Latimer Kettering Northamptonshire NN15 5YJ |
Director Name | Brian Lesslie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 June 2006) |
Role | Captain British Airways |
Country of Residence | United Kingdom |
Correspondence Address | Clos Du Parcq La Ruelle Du Clos Du Parcq St Brelades Jersey JE3 8AQ |
Director Name | Anthony Alexander Forwood |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(38 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 211 Lauderdale Tower The Barbican London EC2Y 8BY |
Director Name | The Viscount Boyd Of Merton Simon Donald Rupert Neville Boyd |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Ince Castle Saltash Cornwall PL12 4RA |
Director Name | Patrick Nigel Mitchell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(41 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The New Studio Headley Road Grayshott Hindhead Surrey GU26 6PD |
Director Name | Kenneth Charles Steven |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(41 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 19 Thames Street Windsor Berkshire SL4 1PL |
Secretary Name | Kenneth Charles Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(41 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 19 Thames Street Windsor Berkshire SL4 1PL |
Website | www.redbourngolfclub.co.uk |
---|---|
Telephone | 01582 793493 |
Telephone region | Luton |
Registered Address | Burhill Walton On Thames Surrey KT12 4BX |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Weybridge St George's Hill |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Burhill Golf & Leisure LTD 75.00% Ordinary A |
---|---|
25 at £1 | Burhill Golf & Leisure LTD 25.00% Ordinary B |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 November 2020 | Application to strike the company off the register (1 page) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
8 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr Colin Michael Mayes on 31 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr James Conlan on 31 March 2010 (1 page) |
7 April 2010 | Secretary's details changed for Mr James Conlan on 31 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr James Conlan on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Colin Michael Mayes on 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr James Conlan on 31 March 2010 (2 pages) |
17 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
24 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
24 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 April 2008 | Appointment terminated director simon boyd (1 page) |
9 April 2008 | Appointment terminated director simon boyd (1 page) |
21 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
21 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
24 November 2006 | Return made up to 21/09/06; full list of members (3 pages) |
24 November 2006 | Return made up to 21/09/06; full list of members (3 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
4 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 100 fetter lane london EC4A 1BN (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 100 fetter lane london EC4A 1BN (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Auditor's resignation (1 page) |
14 June 2006 | New director appointed (3 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Auditor's resignation (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Memorandum and Articles of Association (7 pages) |
14 June 2006 | New director appointed (3 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed;new director appointed (3 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Resolutions
|
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Memorandum and Articles of Association (7 pages) |
14 June 2006 | New secretary appointed;new director appointed (3 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
21 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
29 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 October 2004 | Return made up to 21/09/04; full list of members
|
11 October 2004 | Return made up to 21/09/04; full list of members
|
19 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
19 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 October 2001 | Return made up to 21/09/01; full list of members
|
15 October 2001 | Return made up to 21/09/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 20 furnival street london EC4A 1BN (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 20 furnival street london EC4A 1BN (1 page) |
17 October 2000 | Return made up to 21/09/00; full list of members
|
17 October 2000 | Return made up to 21/09/00; full list of members
|
15 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 October 1999 | Return made up to 21/09/99; no change of members (6 pages) |
13 October 1999 | Return made up to 21/09/99; no change of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 October 1998 | Return made up to 21/09/98; full list of members
|
19 October 1998 | Return made up to 21/09/98; full list of members
|
16 June 1998 | Auditor's resignation (1 page) |
16 June 1998 | Auditor's resignation (1 page) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 October 1997 | Return made up to 21/09/97; no change of members (6 pages) |
15 October 1997 | Return made up to 21/09/97; no change of members (6 pages) |
14 July 1997 | New director appointed (3 pages) |
14 July 1997 | New director appointed (3 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 October 1996 | Return made up to 21/09/96; no change of members
|
18 October 1996 | Return made up to 21/09/96; no change of members
|
18 October 1995 | Return made up to 21/09/95; full list of members
|
18 October 1995 | Return made up to 21/09/95; full list of members
|
19 May 1981 | Company name changed\certificate issued on 19/05/81 (6 pages) |
19 May 1981 | Company name changed\certificate issued on 19/05/81 (6 pages) |
23 December 1964 | Incorporation (16 pages) |
23 December 1964 | Incorporation (16 pages) |