Rayleigh
Essex
SS6 9BH
Director Name | Philip Stanley Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 48 Colchester Road Harold Park Romford Essex |
Director Name | Annabel Jane Tucker |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 17 February 2004) |
Role | Housewife |
Correspondence Address | 21 Highfield Crescent Hornchurch Essex RM12 6QB |
Secretary Name | Anita Lillian Stock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 35 Falcon Close Rayleigh Essex SS6 9BH |
Registered Address | Maylands Golf Club Maylands Colchester Road Harold Park Romford RM3 0AZ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Gooshays |
Year | 2014 |
---|---|
Net Worth | -£111,262 |
Cash | £791 |
Current Liabilities | £148,542 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2003 | Application for striking-off (1 page) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
7 March 2003 | Company name changed maylands golf and country club l imited\certificate issued on 07/03/03 (2 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
3 August 1998 | Return made up to 08/06/98; full list of members (6 pages) |
3 August 1998 | Location of register of members (1 page) |
28 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
16 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (8 pages) |
29 June 1995 | Return made up to 08/06/95; full list of members (14 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |