Company NameSomerley Park Polo And Golf Academy Limited
DirectorShaun James Christian Wellbore Ellis The Sixth Earl Of Normanton
Company StatusDissolved
Company Number02731357
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLady Victoria Susan Normanton
NationalityBritish
StatusCurrent
Appointed14 October 1992(3 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address8 Clifton House
Hollywood Road
London
SW10 9XA
Director NameThe Right Honourable Shaun James Christian Wellbore Ellis The Sixth Earl Of Normanton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1993(1 year after company formation)
Appointment Duration30 years, 9 months
RolePeer Of The Realm
Correspondence AddressSomerley
Ringwood
Hampshire
BH24 3PL
Director NameAllan Berkeley Valentine Hughes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 27
56 Vincent Square
Westminster
London
SW1P 2NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 September 1999Dissolved (1 page)
22 June 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998Liquidators statement of receipts and payments (5 pages)
4 August 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
13 February 1996Appointment of a voluntary liquidator (1 page)
13 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 1996Registered office changed on 01/02/96 from: 1 park place canary wharf london E14 4HJ (1 page)
18 September 1995Return made up to 15/07/95; full list of members (12 pages)
24 March 1995Full accounts made up to 31 March 1993 (11 pages)
24 March 1995Full accounts made up to 31 March 1994 (13 pages)