Company NameHazelwood Golf Limited
Company StatusDissolved
Company Number02726846
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)
Dissolution Date3 August 1999 (24 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Bruce James Cripps
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 03 August 1999)
RoleManagement Consultant
Correspondence Address3 Harewood
Rickmansworth
Hertfordshire
WD3 4EZ
Director NamePeter Jonathan Shortt
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1993(6 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 03 August 1999)
RoleInvestment Manager
Correspondence Address1 Burdett Avenue
Wimbledon
London
SW20 0ST
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameCarole Alexandra Cripps
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 January 1993)
RoleShop Assistant
Correspondence Address3 Harewood
Rickmansworth
Hertfordshire
WD3 4EZ
Secretary NameMr Bruce James Cripps
NationalityBritish
StatusResigned
Appointed18 September 1992(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 January 1993)
RoleManagement Consultant
Correspondence Address3 Harewood
Rickmansworth
Hertfordshire
WD3 4EZ
Secretary NameCarole Alexandra Cripps
NationalityBritish
StatusResigned
Appointed18 September 1992(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 January 1993)
RoleShop Assistant
Correspondence Address3 Harewood
Rickmansworth
Hertfordshire
WD3 4EZ
Director NameLawrence James Bailey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 1995)
RoleGolf Retail Shop Proprietor
Correspondence Address30 Beechwood Avenue
Ruislip
Middlesex
HA4 6EL
Director NameAlan Leslie Goodenough
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address7 Abbey Wood
Sunningdale
Ascot
Berkshire
SL5 9SW
Director NameMr John Edward Rule
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 1995)
RoleRetailer
Correspondence AddressMisboure View
Woodlands Close
Gerrards Cross
Buckinghamshire
SL9 8DQ
Director NameMr Paul Thompson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFrith Cottage
Blackheath
Guildford
Surrey
GU4 8RB
Secretary NameMr Paul Thompson
NationalityBritish
StatusResigned
Appointed13 January 1993(6 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFrith Cottage
Blackheath
Guildford
Surrey
GU4 8RB
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressCroysdale Avenue
Sunbury On Thames
Middlesex
TW16 6QU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
6 October 1998Receiver's abstract of receipts and payments (2 pages)
6 October 1998Receiver ceasing to act (1 page)
6 February 1998Receiver's abstract of receipts and payments (2 pages)
5 March 1997Receiver's abstract of receipts and payments (3 pages)
29 March 1996Administrative Receiver's report (9 pages)
29 March 1996Statement of Affairs in administrative receivership following report to creditors (37 pages)
8 February 1996Appointment of receiver/manager (1 page)
11 December 1995Director resigned (4 pages)
11 December 1995Director resigned (4 pages)
7 August 1995Return made up to 29/06/95; full list of members (8 pages)
19 July 1995Secretary resigned;director resigned (2 pages)
28 April 1995Director resigned (2 pages)