Upperton
Petworth
West Sussex
GU28 9BE
Director Name | Stephen William Dickson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 1996(3 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 1 Dower House North Cray Road Sidcup Kent DA14 5EP |
Director Name | Malcolm James Cunningham |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(2 months after company formation) |
Appointment Duration | 4 years (resigned 11 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Central Avenue Beverley North Humberside HU17 8LN |
Director Name | Mr John Charles Stevens |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 1995) |
Role | School Inspector |
Country of Residence | England |
Correspondence Address | 49 Montbelle Road New Eltham London SE9 3PD |
Director Name | Ronald Albert Popely |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 1999) |
Role | Business Manager |
Correspondence Address | Hever Castle Stud Hever Edenbridge Kent TN8 7NG |
Director Name | Mr John Henry Popely |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | Woodhill House Meopham Kent DA13 0DJ |
Director Name | Nigel Philip Scott |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 15 Arthurs Court Greyhill View Portskewett Newport Gwent NP6 4SD Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | CSQ (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 1995) |
Correspondence Address | 25 Harley Street London W1N 2BR |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 1997 |
---|---|
Turnover | £694,940 |
Gross Profit | £282,852 |
Net Worth | -£207,540 |
Cash | £110,134 |
Current Liabilities | £717,761 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Next Accounts Due | 31 August 1999 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Next Return Due | 29 April 2017 (overdue) |
---|
7 September 2001 | Restoration by order of the court (1 page) |
---|---|
7 September 2001 | Order of court to wind up (3 pages) |
6 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1999 | Director resigned (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: hever edenbridge kent TN8 7NP (1 page) |
10 June 1999 | Return made up to 15/04/99; full list of members (6 pages) |
10 June 1999 | Director's particulars changed (1 page) |
23 June 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 June 1998 | Re-registration of Memorandum and Articles (11 pages) |
22 June 1998 | Application for reregistration from PLC to private (1 page) |
27 April 1998 | Return made up to 15/04/98; no change of members
|
14 April 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
5 December 1997 | Company name changed hever golf and country club PLC\certificate issued on 08/12/97 (2 pages) |
3 December 1997 | Accounts made up to 30 April 1997 (14 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 25 harley street london W1N 2BR (1 page) |
22 May 1997 | Return made up to 15/04/97; full list of members (5 pages) |
10 November 1996 | Accounts made up to 30 April 1996 (13 pages) |
13 August 1996 | Director resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
23 May 1996 | Return made up to 15/04/96; no change of members (4 pages) |
21 March 1996 | Company name changed hever castle golf and country cl ub PLC\certificate issued on 22/03/96 (2 pages) |
30 November 1995 | Accounts made up to 30 April 1995 (12 pages) |
10 July 1995 | Accounts made up to 30 April 1994 (11 pages) |
30 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
26 April 1995 | £ nc 50000/150000 10/04/95 (1 page) |
26 April 1995 | Resolutions
|
26 April 1995 | Ad 10/04/95--------- £ si 60572@1=60572 £ ic 50000/110572 (2 pages) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1995 | Director resigned;new director appointed (2 pages) |
1 September 1993 | Director resigned;new director appointed (2 pages) |
1 September 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 September 1993 | New director appointed (2 pages) |