Company NameAldwickbury Park Golf Club Limited
Company StatusDissolved
Company Number02660312
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameAldwickbury Golf Club Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Michael Mayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(14 years, 8 months after company formation)
Appointment Duration14 years, 8 months (closed 16 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton On Thames
Surrey
KT12 4BX
Secretary NameMr James Conlan
NationalityBritish
StatusClosed
Appointed28 September 2006(14 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 16 March 2021)
RoleChartered Accountant&Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton On Thames
Surrey
KT12 4BX
Director NameMr James Conlan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(15 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 16 March 2021)
RoleChartered Accountant&Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill
Walton On Thames
Surrey
KT12 4BX
Director NameHarold Howorth
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressOverstone House
Kettering Road
Market Harborough
Leics
LE16 8AW
Director NameJennifer Margaret Lesslie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClos Du Parcq
La Ruelle Du Clos Du Parcq
St Brelades
Jersey
JE3 8AQ
Secretary NameHarold Howorth
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressOverstone House
Kettering Road
Market Harborough
Leics
LE16 8AW
Director NameJonathan Edward Connell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 1997)
RoleMarketing Director
Correspondence AddressSummer Cottage
Church Road
Little Marlow
Buckinghamshire
SL7 3RZ
Secretary NameAlan Clarke
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address5 Hollands Drive
Burton Latimer
Kettering
Northamptonshire
NN15 5YJ
Director NameThe Viscount Boyd Of Merton Simon Donald Rupert Neville Boyd
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressInce Castle
Saltash
Cornwall
PL12 4RA
Director NamePatrick Nigel Mitchell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(14 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Studio
Headley Road Grayshott
Hindhead
Surrey
GU26 6PD
Director NameKenneth Charles Steven
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(14 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 September 2006)
RoleCompany Director
Correspondence Address19 Thames Street
Windsor
Berkshire
SL4 1PL
Secretary NameKenneth Charles Steven
NationalityBritish
StatusResigned
Appointed06 June 2006(14 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 September 2006)
RoleCompany Director
Correspondence Address19 Thames Street
Windsor
Berkshire
SL4 1PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.aldwickburyparkgolfclub.co.uk
Telephone01582 760112
Telephone regionLuton

Location

Registered AddressBurhill
Walton On Thames
Surrey
KT12 4BX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWeybridge St George's Hill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Burhill Golf & Leisure LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (1 page)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 August 2012Full accounts made up to 31 December 2011 (8 pages)
21 August 2012Full accounts made up to 31 December 2011 (8 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
24 August 2011Full accounts made up to 31 December 2010 (9 pages)
24 August 2011Full accounts made up to 31 December 2010 (9 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 January 2011Solvency statement dated 31/12/10 (1 page)
21 January 2011Statement of capital on 21 January 2011
  • GBP 100
(4 pages)
21 January 2011Statement by directors (1 page)
21 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2011Statement by directors (1 page)
21 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2011Solvency statement dated 31/12/10 (1 page)
21 January 2011Statement of capital on 21 January 2011
  • GBP 100
(4 pages)
7 October 2010Full accounts made up to 31 December 2009 (11 pages)
7 October 2010Full accounts made up to 31 December 2009 (11 pages)
7 April 2010Director's details changed for Mr James Conlan on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mr James Conlan on 31 March 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Mr James Conlan on 31 March 2010 (1 page)
7 April 2010Secretary's details changed for Mr James Conlan on 31 March 2010 (1 page)
7 April 2010Director's details changed for Mr Colin Michael Mayes on 31 March 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Colin Michael Mayes on 31 March 2010 (2 pages)
17 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
27 September 2009Full accounts made up to 31 December 2008 (14 pages)
27 September 2009Full accounts made up to 31 December 2008 (14 pages)
24 November 2008Return made up to 21/09/08; full list of members (3 pages)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Return made up to 21/09/08; full list of members (3 pages)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 April 2008Appointment terminated director simon boyd (1 page)
9 April 2008Appointment terminated director simon boyd (1 page)
21 November 2007Return made up to 21/09/07; full list of members (2 pages)
21 November 2007Return made up to 21/09/07; full list of members (2 pages)
27 October 2007Full accounts made up to 31 December 2006 (17 pages)
27 October 2007Full accounts made up to 31 December 2006 (17 pages)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
24 November 2006Return made up to 21/09/06; full list of members (3 pages)
24 November 2006Return made up to 21/09/06; full list of members (3 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
4 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 October 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: 100 fetter lane london EC4A 1BN (1 page)
15 June 2006Registered office changed on 15/06/06 from: 100 fetter lane london EC4A 1BN (1 page)
14 June 2006New secretary appointed;new director appointed (3 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Auditor's resignation (1 page)
14 June 2006New secretary appointed;new director appointed (3 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Auditor's resignation (1 page)
14 June 2006New director appointed (3 pages)
14 June 2006New director appointed (3 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
20 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
20 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
19 December 2005£ ic 1733000/833000 01/11/05 £ sr 900000@1=900000 (2 pages)
19 December 2005£ ic 1733000/833000 01/11/05 £ sr 900000@1=900000 (2 pages)
21 October 2005Return made up to 21/09/05; full list of members (6 pages)
21 October 2005Return made up to 21/09/05; full list of members (6 pages)
3 October 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 October 2005Declaration of shares redemption:auditor's report (3 pages)
3 October 2005Declaration of shares redemption:auditor's report (3 pages)
3 October 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
29 November 2004Accounts for a small company made up to 31 March 2004 (5 pages)
11 October 2004Return made up to 21/09/04; full list of members (6 pages)
11 October 2004Return made up to 21/09/04; full list of members (6 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
19 October 2003Return made up to 21/09/03; full list of members (6 pages)
19 October 2003Return made up to 21/09/03; full list of members (6 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
11 October 2002Return made up to 21/09/02; full list of members (6 pages)
11 October 2002Return made up to 21/09/02; full list of members (6 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Registered office changed on 08/01/01 from: 20 furnival street london EC4A 1BN (1 page)
8 January 2001Registered office changed on 08/01/01 from: 20 furnival street london EC4A 1BN (1 page)
17 October 2000Return made up to 21/09/00; full list of members (6 pages)
17 October 2000Return made up to 21/09/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 October 1999Return made up to 21/09/99; full list of members (7 pages)
13 October 1999Return made up to 21/09/99; full list of members (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998Return made up to 21/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 October 1998Return made up to 21/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 June 1998Auditor's resignation (1 page)
16 June 1998Auditor's resignation (1 page)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
15 October 1997Return made up to 21/09/97; no change of members (5 pages)
15 October 1997Return made up to 21/09/97; no change of members (5 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 October 1996Return made up to 21/09/96; full list of members (7 pages)
18 October 1996Return made up to 21/09/96; full list of members (7 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 October 1995Return made up to 21/09/95; full list of members (8 pages)
18 October 1995Return made up to 21/09/95; full list of members (8 pages)
9 October 1995Ad 28/09/95--------- £ si 103000@1=103000 £ ic 1630000/1733000 (2 pages)
9 October 1995Ad 28/09/95--------- £ si 103000@1=103000 £ ic 1630000/1733000 (2 pages)
10 July 1995Ad 26/06/95--------- £ si 70000@1=70000 £ ic 1560000/1630000 (2 pages)
10 July 1995Ad 26/06/95--------- £ si 70000@1=70000 £ ic 1560000/1630000 (2 pages)
10 May 1995Ad 27/03/95--------- £ si 260000@1=260000 £ ic 1300000/1560000 (2 pages)
10 May 1995Ad 27/03/95--------- £ si 260000@1=260000 £ ic 1300000/1560000 (2 pages)
11 January 1995Ad 28/12/94--------- £ si 200000@1=200000 £ ic 1100000/1300000 (2 pages)
11 January 1995Ad 28/12/94--------- £ si 200000@1=200000 £ ic 1100000/1300000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
17 August 1994Ad 29/07/94--------- £ si 300000@1=300000 £ ic 800000/1100000 (2 pages)
17 August 1994Ad 29/07/94--------- £ si 300000@1=300000 £ ic 800000/1100000 (2 pages)
14 April 1994Ad 28/03/94--------- £ si 200000@1=200000 £ ic 600000/800000 (2 pages)
14 April 1994Ad 28/03/94--------- £ si 200000@1=200000 £ ic 600000/800000 (2 pages)
12 December 1993Return made up to 05/11/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 December 1993Return made up to 05/11/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 1993Ad 05/11/93--------- £ si 300000@1=300000 £ ic 300000/600000 (2 pages)
30 November 1993Ad 05/11/93--------- £ si 300000@1=300000 £ ic 300000/600000 (2 pages)
29 July 1993Ad 20/07/93--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
29 July 1993Ad 20/07/93--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
7 May 1993Company name changed aldwickbury golf club LIMITED\certificate issued on 10/05/93 (2 pages)
7 May 1993Company name changed aldwickbury golf club LIMITED\certificate issued on 10/05/93 (2 pages)
19 April 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
19 April 1993Memorandum and Articles of Association (17 pages)
19 April 1993Memorandum and Articles of Association (17 pages)
19 April 1993Ad 29/03/93--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
19 April 1993£ nc 100/2500000 29/03/93 (1 page)
19 April 1993Ad 29/03/93--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
19 April 1993£ nc 100/2500000 29/03/93 (1 page)
19 April 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
8 January 1993Return made up to 05/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 1993Return made up to 05/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 1991Incorporation (18 pages)
5 November 1991Incorporation (18 pages)