Company NameSonning Golf
Company StatusDissolved
Company Number03012737
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date24 January 2009 (15 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Norman Michael Douglas Watsham
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1995(same day as company formation)
RoleRetired
Correspondence AddressSilver Trees
Tokers Green Lane, Tokers Green
Reading
Berkshire
RG4 9EB
Secretary NameAndrew John Tanner
NationalityBritish
StatusClosed
Appointed20 July 1998(3 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 24 January 2009)
RoleCompany Director
Correspondence Address4 Mill Lane
Earley
Reading
Berkshire
RG6 7JE
Director NameKenneth Buchanan Paterson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(6 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 24 January 2009)
RoleRetired
Correspondence Address7 Wagtail Close
Twyford
Reading
Berkshire
RG10 9ED
Director NameMr David Alan Howes
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(7 years after company formation)
Appointment Duration7 years (closed 24 January 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Sonning Lane
Sonning
Reading
Berkshire
RG4 6ST
Director NameThomas Morrison
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2006(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 24 January 2009)
RoleCivil Servant
Correspondence Address25 Mitchell Way
Woodley
Reading
Berkshire
RG5 4NQ
Director NameMr Clive Richard Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2007(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 24 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Conygree Close
Lower Earley
Reading
Berkshire
RG6 4XE
Director NameJohn Campbell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleAccountant
Correspondence AddressWhite Oaks
West Drive
Sonning On Thames
Berks
RG4 6GD
Director NameMrs Irene Watsham
Date of BirthJuly 1915 (Born 108 years ago)
NationalityRetired
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDuffield Cottage 41 Duffield Road
Woodley
Reading
Berks
RG5 4RL
Director NameMichael Warner Habbitts
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor House 9 Burnmoor Meadow
Finchampstead
Wokingham
Berkshire
RG40 3TX
Secretary NameMr Peter Frank Williams
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 Chatton Close
Lower Earley
Reading
Berkshire
RG6 4DY
Director NameBryan Robert Marshall
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 November 2001)
RoleRetired
Correspondence Address14 Eastheath Gardens
Wokingham
Berkshire
RG11 2PH
Director NameMagnus Russell Dick
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 23 November 1997)
RoleCd General Manager
Correspondence Address53 Ashdale Park
Finchampstead
Wokingham
Berkshire
RG40 3QS
Director NameMalcolm John Middlemist
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 08 November 1998)
RoleRetired
Correspondence Address3 Retford Close
Woodley
Reading
Berkshire
RG5 4TP
Director NameJohn Joseph Gill
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1997(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 November 1999)
RoleCompany Director
Correspondence Address66 Haddon Drive
Woodley
Reading
Berkshire
RG5 4LT
Secretary NameJohn Campbell
NationalityBritish
StatusResigned
Appointed31 March 1998(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 July 1998)
RoleCompany Director
Correspondence AddressWhite Oaks
West Drive
Sonning On Thames
Berks
RG4 6GD
Director NameAlan Woolnough
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 November 2000)
RoleRetired
Correspondence Address19 Eastheath Gardens
Wokingham
Berkshire
RG41 2PH
Director NameIan Addison
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 November 2001)
RoleRecruitment Consultant
Correspondence AddressConways 4 Roycroft Lane
Finchampstead
Wokingham
Berkshire
RG40 4HW
Director NameLaurence Julian Bridgeman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2000(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 November 2002)
RoleRetired
Correspondence Address22 Denmark Avenue
Woodley
Reading
Berks
RG5 4RS
Director NameBrian William Thornhill
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 November 2003)
RoleSales Manager
Correspondence Address3 Redwood Avenue
Woodley
Reading
Berkshire
RG5 4DS
Director NameVincent William Bowen
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2002(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 November 2004)
RoleRetired
Correspondence Address9 Hawthorn Way
Sonning
Reading
Berkshire
RG4 6TG
Director NameMr Duncan McCallum Forbes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2003(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 November 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 West Court
West Drive Sonning
Reading
Berkshire
RG4 6GL
Director NameMr Brian John Shillito
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2004(9 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 November 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge Duffield Road
Sonning
Reading
Berkshire
RG4 6GJ
Director NameMr James Joseph Wickett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2005(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 November 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBush Cottage
Tape Lane Hurst
Reading
Berkshire
RG10 0DP

Location

Registered Address3rd Floor
29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

24 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2008Return of final meeting in a members' voluntary winding up (3 pages)
19 March 2008Declaration of solvency (3 pages)
19 March 2008Appointment of a voluntary liquidator (1 page)
19 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2008Registered office changed on 18/03/2008 from sonning golf duffield road sonning reading berkshire RG4 6GJ (1 page)
6 February 2008Annual return made up to 23/01/08 (2 pages)
6 February 2008Director resigned (1 page)
2 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
3 February 2007Annual return made up to 23/01/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 November 2006New director appointed (2 pages)
14 November 2006Director resigned (1 page)
3 October 2006Accounts for a small company made up to 28 February 2006 (6 pages)
31 March 2006Annual return made up to 23/01/06 (5 pages)
21 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
5 September 2005Accounts for a small company made up to 28 February 2005 (6 pages)
3 May 2005Director resigned (1 page)
28 January 2005Annual return made up to 23/01/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
22 September 2004Accounts for a small company made up to 28 February 2004 (6 pages)
30 January 2004Annual return made up to 23/01/04 (6 pages)
14 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
8 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
24 March 2003Annual return made up to 23/01/03 (6 pages)
3 December 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
8 October 2002Accounts for a small company made up to 28 February 2002 (6 pages)
31 January 2002New director appointed (2 pages)
30 January 2002Annual return made up to 23/01/02 (5 pages)
8 January 2002Director resigned (1 page)
12 December 2001Director's particulars changed (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
5 October 2001Accounts for a small company made up to 28 February 2001 (5 pages)
28 January 2001Annual return made up to 23/01/01 (5 pages)
21 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
10 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
10 February 2000Annual return made up to 23/01/00 (5 pages)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
21 September 1999Full accounts made up to 28 February 1999 (10 pages)
27 January 1999Annual return made up to 23/01/99 (6 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
31 October 1998Full accounts made up to 28 February 1998 (12 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998New secretary appointed (2 pages)
25 January 1998Annual return made up to 23/01/98
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1997New director appointed (1 page)
14 February 1997Annual return made up to 23/01/97
  • 363(287) ‐ Registered office changed on 14/02/97
(6 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
11 July 1996Full accounts made up to 29 February 1996 (8 pages)
12 February 1996Annual return made up to 23/01/96
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/96
(4 pages)
8 September 1995Accounting reference date notified as 28/02 (1 page)