Company NameDummer Golf Club Limited
DirectorsRoger Anthony Simmons and Graeme Third Brown Callegari
Company StatusDissolved
Company Number02630171
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NameRoger Anthony Simmons
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1993(2 years after company formation)
Appointment Duration30 years, 9 months
RoleBuilder
Correspondence AddressPerrys Acre
Duke Street, Micheldever
Winchester
Hampshire
SO21 3DF
Secretary NameRoger Anthony Simmons
NationalityBritish
StatusCurrent
Appointed16 July 1993(2 years after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence AddressPerrys Acre
Duke Street, Micheldever
Winchester
Hampshire
SO21 3DF
Director NameGraeme Third Brown Callegari
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(5 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleConstruction Consultant
Correspondence AddressCorner Cottage
Eversley
Basingstoke
Hampshire
RG27 0NB
Director NameMr John Francis Steven
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration12 months (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressKirtons House
Pingewood
Reading
Berskhire
RG3 3UN
Secretary NameMrs Sandra Rose
NationalityBritish
StatusResigned
Appointed17 July 1992(1 year after company formation)
Appointment Duration12 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address31 Fernhurst Road
Calcot
Reading
Berkshire
RG3 7EA
Director NamePaul Richard Barter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 1994)
RoleConstruction Director
Correspondence AddressLousches
Chilworth
Southampton
Hampshire
SO1 7HW
Director NameStephen Potter
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 1997)
RoleContract Surveyor
Correspondence Address19 Lionheart Way
Burseldon Green
Southampton
SO31 8HF

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Financials

Year2014
Turnover£658,667
Gross Profit£498,644
Net Worth£1,188,161
Cash£134,530
Current Liabilities£533,820

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 June 2006Dissolved (1 page)
29 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2006Liquidators statement of receipts and payments (5 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
6 March 2002Liquidators statement of receipts and payments (6 pages)
11 September 2001Liquidators statement of receipts and payments (6 pages)
5 March 2001Liquidators statement of receipts and payments (6 pages)
5 September 2000Liquidators statement of receipts and payments (6 pages)
14 March 2000Liquidators statement of receipts and payments (6 pages)
3 March 1999Appointment of a voluntary liquidator (1 page)
3 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 1999Statement of affairs (23 pages)
10 February 1999Registered office changed on 10/02/99 from: fairfax house fullwood place holborn london WC1V 6UB (1 page)
4 December 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1998Return made up to 17/07/98; no change of members (5 pages)
28 September 1998New director appointed (2 pages)
27 March 1998Full accounts made up to 31 March 1997 (15 pages)
27 October 1997Return made up to 17/07/97; no change of members (4 pages)
26 February 1997Director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
1 October 1996Return made up to 17/07/96; full list of members (7 pages)
22 November 1995Return made up to 17/07/95; no change of members (4 pages)
22 November 1995Full accounts made up to 31 March 1995 (12 pages)