Company NameHarold Park Golf Club Limited
Company StatusDissolved
Company Number01457787
CategoryPrivate Limited Company
Incorporation Date30 October 1979(44 years, 6 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)
Previous NameMaylands Golf And Country Club Limited

Business Activity

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

Directors

Director NameAnita Lillian Stock
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(12 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 17 February 2004)
RoleReceptionist
Correspondence Address35 Falcon Close
Rayleigh
Essex
SS6 9BH
Director NamePhilip Stanley Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(12 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address48 Colchester Road
Harold Park
Romford
Essex
Director NameAnnabel Jane Tucker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(12 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 17 February 2004)
RoleHousewife
Correspondence Address21 Highfield Crescent
Hornchurch
Essex
RM12 6QB
Secretary NameAnita Lillian Stock
NationalityBritish
StatusClosed
Appointed08 June 1992(12 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address35 Falcon Close
Rayleigh
Essex
SS6 9BH

Location

Registered AddressMaylands Golf Club
Maylands
Colchester Road
Harold Park Romford
RM3 0AZ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardGooshays

Financials

Year2014
Net Worth-£111,262
Cash£791
Current Liabilities£148,542

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
22 September 2003Application for striking-off (1 page)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 March 2003Company name changed maylands golf and country club l imited\certificate issued on 07/03/03 (2 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 August 2001Return made up to 08/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 July 2000Return made up to 08/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 July 1999Return made up to 08/06/99; full list of members (6 pages)
3 August 1998Return made up to 08/06/98; full list of members (6 pages)
3 August 1998Location of register of members (1 page)
28 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 July 1997Return made up to 08/06/97; full list of members (6 pages)
16 July 1997Secretary's particulars changed;director's particulars changed (1 page)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 July 1996Return made up to 08/06/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 June 1995 (8 pages)
29 June 1995Return made up to 08/06/95; full list of members (14 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)