Company NameMaylands Golf And Country Club Limited
Company StatusDissolved
Company Number04410642
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameMargrave Leisure Limited

Business Activity

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

Directors

Director NameMr Ronald Charles Frasle
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton 285a Southbourne Grove
Westcliff On Sea
Essex
SS0 0AL
Secretary NameMary McNamara
NationalityBritish
StatusClosed
Appointed15 November 2002(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 13 August 2008)
RoleSecretary
Correspondence AddressSeaton Lodge
285a Southbourne Grove
Westcliff On Sea
Essex
SS0 0AL
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressMaylands Colchester Road
Harold Park
Romford
Essex
RM3 0AZ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardGooshays

Financials

Year2014
Net Worth£90,413
Current Liabilities£170,074

Accounts

Latest Accounts12 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
8 November 2007Application for striking-off (1 page)
20 July 2006Total exemption small company accounts made up to 12 December 2005 (6 pages)
10 April 2006Return made up to 08/04/06; full list of members (2 pages)
18 January 2006Accounting reference date shortened from 30/09/06 to 12/12/05 (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Accounting reference date shortened from 07/10/05 to 30/09/05 (1 page)
16 May 2005Return made up to 08/04/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 7 October 2004 (6 pages)
27 May 2004Registered office changed on 27/05/04 from: the old bank 470-474 london road westcliff on sea essex SS0 9LD (1 page)
26 May 2004Total exemption small company accounts made up to 7 October 2003 (6 pages)
11 May 2004Return made up to 08/04/04; full list of members (6 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
18 December 2003Accounting reference date extended from 30/04/03 to 07/10/03 (1 page)
29 July 2003Company name changed margrave leisure LIMITED\certificate issued on 29/07/03 (2 pages)
25 June 2003Return made up to 08/04/03; full list of members (6 pages)
14 February 2003Ad 16/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 December 2002New director appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Registered office changed on 02/12/02 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
2 December 2002Secretary resigned (1 page)
8 April 2002Incorporation (19 pages)