Company NameMatchmarvel Limited
Company StatusDissolved
Company Number03017603
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NameBatchworth Park Golf Club Limited

Business Activity

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

Directors

Director NameMr Allan Hugh Tait
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(3 weeks, 6 days after company formation)
Appointment Duration7 years, 4 months (closed 23 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWyck Place
Wyck
Alton
Hampshire
GU34 3AH
Director NameMr John David Richard Weir
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 23 July 2002)
RoleGolf Professional
Country of ResidenceEngland
Correspondence Address28 Thornton Road
Wimbledon
London
SW19 4NG
Secretary NameRay Alan Davies
NationalityBritish
StatusClosed
Appointed16 January 2002(6 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 23 July 2002)
RoleCompany Director
Correspondence Address1 Woburn Close
Frimley
Surrey
GU16 8NU
Director NameHugh Ward Dixon
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(3 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 2000)
RoleCompany Director
Correspondence AddressManor Farmhouse
Romsey Road Pitt
Winchester
Hampshire
SO22 9QW
Director NameJames Maurice Harrison
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMeyrick Chase
6 Saint Winifreds Road
Bournemouth
Dorset
BH2 6NZ
Secretary NameJames Maurice Harrison
NationalityBritish
StatusResigned
Appointed01 March 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMeyrick Chase
6 Saint Winifreds Road
Bournemouth
Dorset
BH2 6NZ
Director NameMichael Henry Willis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address5750 Shamrock Glen Lane
Lewisville
North Carolina
27023
Secretary NameMr Allan Hugh Tait
NationalityBritish
StatusResigned
Appointed26 January 1998(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyck Place
Wyck
Alton
Hampshire
GU34 3AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Imperial Way
Purley Way
Croydon
Surrey
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
19 February 2002Application for striking-off (1 page)
6 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
5 April 2001Company name changed batchworth park golf club limite d\certificate issued on 05/04/01 (2 pages)
21 February 2001Return made up to 02/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(6 pages)
12 February 2001Full accounts made up to 31 December 2000 (10 pages)
7 February 2001Registered office changed on 07/02/01 from: lambourne golf club dropmore road, burnham slough berkshire SL1 8NF (1 page)
24 October 2000Director resigned (1 page)
6 June 2000Full accounts made up to 2 January 2000 (10 pages)
7 March 2000Return made up to 02/02/00; full list of members (7 pages)
2 November 1999Full accounts made up to 27 December 1998 (11 pages)
6 June 1999Return made up to 02/02/99; full list of members
  • 363(287) ‐ Registered office changed on 06/06/99
(9 pages)
21 April 1998New director appointed (2 pages)
27 March 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 March 1998Full accounts made up to 31 December 1997 (8 pages)
17 February 1998Full accounts made up to 31 March 1997 (8 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed (3 pages)
10 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 March 1997Full accounts made up to 31 March 1996 (7 pages)
28 January 1997Return made up to 02/02/97; no change of members (4 pages)
15 November 1996New director appointed (2 pages)
19 February 1996Company name changed neatpeace LIMITED\certificate issued on 20/02/96 (1 page)
14 February 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 1995Accounting reference date notified as 31/03 (1 page)
4 April 1995New director appointed (4 pages)
4 April 1995Secretary resigned;new director appointed (4 pages)
4 April 1995Registered office changed on 04/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 April 1995New secretary appointed;director resigned;new director appointed (4 pages)