BIDENDEN PAR 3 GOLF COURSE LTD

Register to unlock more data on OkredoRegister

BIDENDEN PAR 3 GOLF COURSE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02836160

Incorporation date

13/07/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

October Farm, Gribble Bridge, Lane, Biddenden, Kent TN27 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1993)
dot icon04/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2013
Previous accounting period extended from 2012-06-30 to 2012-09-30
dot icon22/10/2012
First Gazette notice for voluntary strike-off
dot icon10/10/2012
Application to strike the company off the register
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon09/05/2010
Director's details changed for Michael Brian Sainsbury on 2009-10-01
dot icon05/05/2010
Termination of appointment of Pradipkumar Das as a secretary
dot icon14/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon03/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/01/2009
Appointment Terminate, Secretary Ken Das Logged Form
dot icon05/10/2008
Return made up to 01/10/08; full list of members
dot icon14/04/2008
Memorandum and Articles of Association
dot icon07/04/2008
Certificate of change of name
dot icon13/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/10/2007
Return made up to 01/10/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/10/2006
Return made up to 01/10/06; full list of members
dot icon09/10/2006
Director's particulars changed
dot icon24/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon26/01/2006
Certificate of change of name
dot icon27/12/2005
Registered office changed on 28/12/05 from: 36 monson road tunbridge wells TN1 1LX
dot icon09/11/2005
Return made up to 01/10/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/11/2004
Return made up to 01/10/04; full list of members
dot icon28/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/09/2003
Return made up to 01/10/03; full list of members
dot icon21/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon29/09/2002
Return made up to 01/10/02; full list of members
dot icon29/09/2002
Director's particulars changed
dot icon29/09/2002
Registered office changed on 30/09/02
dot icon11/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon08/10/2001
Return made up to 01/10/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-06-30
dot icon21/11/2000
Return made up to 01/10/00; full list of members
dot icon10/04/2000
Accounts for a small company made up to 1999-06-30
dot icon13/10/1999
Return made up to 01/10/99; full list of members
dot icon03/05/1999
Accounts for a small company made up to 1998-06-30
dot icon06/10/1998
Return made up to 01/10/98; full list of members
dot icon16/11/1997
Accounts for a small company made up to 1997-06-30
dot icon22/10/1997
Return made up to 01/10/97; no change of members
dot icon27/04/1997
Accounts for a small company made up to 1996-06-30
dot icon10/12/1996
Return made up to 01/10/96; full list of members
dot icon31/07/1996
New director appointed
dot icon31/07/1996
Director resigned
dot icon15/05/1996
Accounts for a small company made up to 1995-06-30
dot icon30/04/1996
Accounting reference date shortened from 30/09/95 to 30/06/95
dot icon24/10/1995
Return made up to 01/10/95; no change of members
dot icon15/03/1995
Accounts made up to 1994-09-30
dot icon23/02/1995
Resolutions
dot icon25/01/1995
Particulars of mortgage/charge
dot icon10/11/1994
Certificate of change of name
dot icon11/10/1994
Return made up to 01/10/94; full list of members
dot icon10/04/1994
Accounting reference date notified as 30/09
dot icon30/01/1994
Secretary resigned;new secretary appointed
dot icon15/01/1994
Ad 01/01/94--------- £ si 100@1=100 £ ic 2/102
dot icon14/11/1993
Director resigned;new director appointed
dot icon14/11/1993
Registered office changed on 15/11/93 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon14/11/1993
Secretary resigned;new secretary appointed
dot icon13/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sainsbury, Elizabeth Claire
Director
13/07/1993 - 12/05/1996
-
Das, Pradipkumar
Secretary
31/12/1993 - 30/09/2009
-
WILDMAN & BATTELL LIMITED
Nominee Director
13/07/1993 - 13/07/1993
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
13/07/1993 - 13/07/1993
10896
Sainsbury, Michael Brian
Director
12/05/1996 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDENDEN PAR 3 GOLF COURSE LTD

BIDENDEN PAR 3 GOLF COURSE LTD is an(a) Dissolved company incorporated on 13/07/1993 with the registered office located at October Farm, Gribble Bridge, Lane, Biddenden, Kent TN27 8DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIDENDEN PAR 3 GOLF COURSE LTD?

toggle

BIDENDEN PAR 3 GOLF COURSE LTD is currently Dissolved. It was registered on 13/07/1993 and dissolved on 04/02/2013.

Where is BIDENDEN PAR 3 GOLF COURSE LTD located?

toggle

BIDENDEN PAR 3 GOLF COURSE LTD is registered at October Farm, Gribble Bridge, Lane, Biddenden, Kent TN27 8DH.

What does BIDENDEN PAR 3 GOLF COURSE LTD do?

toggle

BIDENDEN PAR 3 GOLF COURSE LTD operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BIDENDEN PAR 3 GOLF COURSE LTD?

toggle

The latest filing was on 04/02/2013: Final Gazette dissolved via voluntary strike-off.