Company NameGolf Course Management (Richmond) Limited
DirectorsGilbert Lloyd and Michael Moran
Company StatusDissolved
Company Number01753484
CategoryPrivate Limited Company
Incorporation Date16 September 1983(40 years, 8 months ago)

Business Activity

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

Directors

Director NameGilbert Lloyd
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Saint Leonards Road
East Sheen
London
SW14 7NW
Director NameMr Michael Moran
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHuntersmoon Cleveswood
Oatlands Avenue
Weybridge
Surrey
KT13 9TH
Secretary NameGilbert Lloyd
NationalityBritish
StatusCurrent
Appointed24 August 2004(20 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address83 St Leonards Road
East Sheen
London
SW14 7NW
Secretary NameMrs Clare Winifred Lloyd
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address23 Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AU
Secretary NameDavid Baggs
NationalityBritish
StatusResigned
Appointed01 December 1993(10 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 August 2004)
RoleCompany Director
Correspondence Address11 Seymour Gardens
Hanworth
Middlesex
TW13 7PQ

Location

Registered AddressSherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,308,875
Gross Profit£1,103,861
Net Worth-£113,002
Cash£134,064
Current Liabilities£445,484

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 January 2008Dissolved (1 page)
5 December 2007Liquidators statement of receipts and payments (6 pages)
26 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Sec of state's release of liq (1 page)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007C/O removal of liquidator (14 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Registered office changed on 09/11/04 from: 17-19 foley street london W1W 6DW (1 page)
8 November 2004Statement of affairs (7 pages)
8 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2004Appointment of a voluntary liquidator (1 page)
12 October 2004Registered office changed on 12/10/04 from: ashby house high street walton on thames surrey KT12 1BW (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
24 May 2004Full accounts made up to 30 June 2003 (14 pages)
22 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
23 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 June 2002Full accounts made up to 30 June 2001 (11 pages)
20 December 2001Return made up to 15/12/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 December 2000Return made up to 15/12/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 December 1999Return made up to 15/12/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1999Director's particulars changed (1 page)
31 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
8 April 1998Return made up to 15/12/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 January 1997Return made up to 15/12/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 February 1996Return made up to 15/12/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
7 February 1987Full accounts made up to 31 March 1986 (12 pages)
28 June 1985Accounts made up to 31 March 1984 (4 pages)