Shepley
Huddersfield
West Yorkshire
HD8 8ES
Director Name | Mr Peter Durham |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Daintrees Road Fen Drayton Cambridge CB4 5TE |
Director Name | Teresa Neeson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Daintrees Road Fen Drayton Cambridge Cambridgeshire CB24 4TE |
Secretary Name | Teresa Neeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Daintrees Road Fen Drayton Cambridge Cambridgeshire CB24 4TE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | TP Golf Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2009) |
Correspondence Address | The Woodlands Woodlea Farm, Stretchgate Shepley Huddersfield West Yorkshire HD8 8ES |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
75 at £1 | Peter Nigel Durham 37.50% Ordinary |
---|---|
75 at £1 | Teresa Neeson 37.50% Ordinary |
50 at £1 | John Andrew 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,525,102 |
Cash | £4,773 |
Current Liabilities | £410,204 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2012 | Final Gazette dissolved following liquidation (1 page) |
27 February 2012 | Notice of move from Administration to Dissolution (27 pages) |
27 February 2012 | Administrator's progress report to 21 February 2012 (26 pages) |
27 February 2012 | Administrator's progress report to 21 February 2012 (26 pages) |
27 February 2012 | Notice of move from Administration to Dissolution on 21 February 2012 (27 pages) |
5 October 2011 | Administrator's progress report to 31 August 2011 (20 pages) |
5 October 2011 | Administrator's progress report to 31 August 2011 (20 pages) |
15 September 2011 | Termination of appointment of Peter Durham as a director on 1 September 2011 (2 pages) |
15 September 2011 | Termination of appointment of Teresa Neeson as a director on 1 September 2011 (2 pages) |
15 September 2011 | Termination of appointment of Teresa Neeson as a secretary (2 pages) |
15 September 2011 | Termination of appointment of Teresa Neeson as a director (2 pages) |
15 September 2011 | Termination of appointment of Peter Durham as a director (2 pages) |
15 September 2011 | Termination of appointment of Teresa Neeson as a secretary on 1 September 2011 (2 pages) |
22 August 2011 | Statement of affairs with form 2.15B (11 pages) |
22 August 2011 | Statement of affairs with form 2.15B (11 pages) |
27 April 2011 | Notice of deemed approval of proposals (1 page) |
27 April 2011 | Notice of deemed approval of proposals (1 page) |
12 April 2011 | Statement of administrator's proposal (33 pages) |
12 April 2011 | Statement of administrator's proposal (33 pages) |
9 March 2011 | Registered office address changed from Hemingford Abbots Golf Complex Cambridge Road Hemingford Abbots Huntingdon Cambridgeshire PE28 9HQ on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from Hemingford Abbots Golf Complex Cambridge Road Hemingford Abbots Huntingdon Cambridgeshire PE28 9HQ on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from Hemingford Abbots Golf Complex Cambridge Road Hemingford Abbots Huntingdon Cambridgeshire PE28 9HQ on 9 March 2011 (2 pages) |
8 March 2011 | Appointment of an administrator (1 page) |
8 March 2011 | Appointment of an administrator (1 page) |
2 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders Statement of capital on 2011-02-02
|
10 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 January 2010 | Director's details changed for Peter Durham on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr John Andrew on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr John Andrew on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Teresa Neeson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Teresa Neeson on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Peter Durham on 14 January 2010 (2 pages) |
18 December 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
18 December 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
12 October 2009 | Termination of appointment of Tp Golf Management Limited as a director (1 page) |
12 October 2009 | Termination of appointment of Tp Golf Management Limited as a director (1 page) |
12 October 2009 | Appointment of Mr John Andrew as a director (2 pages) |
12 October 2009 | Appointment of Mr John Andrew as a director (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
9 October 2009 | Appointment of Tp Golf Management Limited as a director (1 page) |
9 October 2009 | Appointment of Tp Golf Management Limited as a director (1 page) |
6 August 2009 | Memorandum and Articles of Association (10 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
6 August 2009 | Memorandum and Articles of Association (10 pages) |
15 July 2009 | Memorandum and Articles of Association (9 pages) |
15 July 2009 | Memorandum and Articles of Association (9 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
10 July 2009 | Ad 30/03/09\gbp si 120@1=120\gbp ic 80/200\ (2 pages) |
10 July 2009 | Ad 30/03/09 gbp si 120@1=120 gbp ic 80/200 (2 pages) |
8 July 2009 | Gbp nc 100/200\30/06/09 (2 pages) |
8 July 2009 | Gbp nc 100/200 30/06/09 (2 pages) |
19 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
27 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
25 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 17/12/06; full list of members
|
27 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 December 2005 | Return made up to 17/12/05; full list of members (7 pages) |
13 December 2005 | Return made up to 17/12/05; full list of members (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
23 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
26 July 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
26 July 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
8 June 2004 | Particulars of mortgage/charge (4 pages) |
8 June 2004 | Particulars of mortgage/charge (4 pages) |
29 April 2004 | Particulars of mortgage/charge (9 pages) |
29 April 2004 | Particulars of mortgage/charge (9 pages) |
1 March 2004 | Return made up to 17/12/03; full list of members (7 pages) |
1 March 2004 | Return made up to 17/12/03; full list of members
|
17 February 2004 | Ad 31/01/04--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
17 February 2004 | Ad 31/01/04--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
3 December 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
3 December 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 27 cartier close, old hall warrington cheshire WA5 8TD (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 27 cartier close, old hall warrington cheshire WA5 8TD (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Incorporation (17 pages) |
17 December 2002 | Incorporation (17 pages) |