Company NameFawkham Valley Members Club Limited
Company StatusDissolved
Company Number04168170
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameMargaret Joan Meredith
NationalityBritish
StatusClosed
Appointed29 January 2002(11 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address5 Campbell Drive
Beaconsfield
Buckinghamshire
HP9 1TF
Director NameJoanne Elizabeth Marchant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 24 July 2007)
RoleClub Secretary
Correspondence Address3 Russell Quay
West Street
Gravesend
DA11 0BP
Director NameAnthony George Dart
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleSecretary
Correspondence AddressSheldon
Larks Field, Hartley
Longfield
Kent
DA3 7EJ
Director NameAlireza Jahed
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleConsultant
Correspondence Address11 Redhill Wood
New Ash Green
Kent
DA3 8QH
Secretary NameAnthony George Dart
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleSecretary
Correspondence AddressSheldon
Larks Field, Hartley
Longfield
Kent
DA3 7EJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFawkham Valley Golf Club
Valley Road Fawkham
Longfield
Kent
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
19 February 2007Application for striking-off (1 page)
27 February 2006Annual return made up to 26/02/06 (3 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
14 March 2005Annual return made up to 26/02/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 February 2005Annual return made up to 26/02/04 (3 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
2 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
7 January 2004Annual return made up to 26/02/03 (4 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
15 March 2002Annual return made up to 26/02/02
  • 363(287) ‐ Registered office changed on 15/03/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 March 2002New secretary appointed (2 pages)
19 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
26 February 2001Incorporation (22 pages)