Weybridge
Surrey
KT13 0LX
Secretary Name | Mr Conor Patrick McGrath |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 October 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Melverley Brooks Close Weybridge Surrey KT13 0LX |
Secretary Name | David James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 4 Manville Road London SW17 8JN |
Director Name | John Stephen Day |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Role | Golf Course Designer & Constru |
Correspondence Address | South Bank Archenfield Road Ross On Wye Herefordshire HR9 5AY Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Bryan O'Connor & Co 18/20 Southwark Street London SE1 1TS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
12 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2000 | Application for striking-off (1 page) |
26 August 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
26 August 1999 | Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page) |
13 August 1999 | Full accounts made up to 31 March 1998 (4 pages) |
21 April 1999 | New secretary appointed (2 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (3 pages) |
21 October 1997 | Return made up to 01/10/97; no change of members
|
13 May 1997 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
1 November 1996 | Memorandum and Articles of Association (12 pages) |
31 October 1996 | Company name changed brain valley golf course LIMITED\certificate issued on 01/11/96 (2 pages) |
20 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
13 December 1995 | Return made up to 01/10/95; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 October 1994 (1 page) |