CALVERLEY HILL DRIVING RANGE LIMITED

Register to unlock more data on OkredoRegister

CALVERLEY HILL DRIVING RANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05524026

Incorporation date

01/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

6 Wren View, Loggerheads, Market Drayton TF9 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2005)
dot icon16/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon17/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-11-30
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-11-30
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon20/11/2020
Director's details changed for Mr Simon James Ball on 2020-11-18
dot icon20/11/2020
Registered office address changed from Stone Driving Range Eccleshall Road Cold Norton Stone Staffs ST15 0NS to 6 Wren View Loggerheads Market Drayton TF9 2QY on 2020-11-20
dot icon20/11/2020
Secretary's details changed for Mr Simon James Ball on 2020-11-18
dot icon20/11/2020
Change of details for Mr Simon James Ball as a person with significant control on 2020-11-18
dot icon27/10/2020
Director's details changed for Mr Simon James Ball on 2020-10-26
dot icon27/10/2020
Change of details for Mr Simon James Ball as a person with significant control on 2020-10-26
dot icon06/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon30/01/2020
Previous accounting period extended from 2019-06-30 to 2019-11-30
dot icon27/11/2019
Satisfaction of charge 2 in full
dot icon27/11/2019
Satisfaction of charge 1 in full
dot icon27/11/2019
Satisfaction of charge 3 in full
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon12/10/2018
Director's details changed for Mr Simon James Ball on 2018-10-01
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon07/10/2016
Director's details changed for Mr Simon James Ball on 2016-09-30
dot icon07/10/2016
Secretary's details changed for Mr Simon James Ball on 2016-09-30
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon07/08/2013
Director's details changed for Mr Simon James Ball on 2013-01-18
dot icon07/08/2013
Secretary's details changed for Mr Simon James Ball on 2013-01-18
dot icon14/01/2013
Registered office address changed from Woodseaves Allensway Newcastle Staffordshire ST5 3SY United Kingdom on 2013-01-14
dot icon22/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/08/2011
Previous accounting period shortened from 2011-08-31 to 2011-06-30
dot icon11/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/08/2011
Termination of appointment of William Ball as a director
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/01/2011
Director's details changed for William Thomas Ball on 2010-07-21
dot icon20/01/2011
Director's details changed for William Thomas Ball on 2010-07-23
dot icon20/01/2011
Director's details changed for William Thomas Ball on 2010-07-21
dot icon28/09/2010
Director's details changed for William Thomas Ball on 2010-08-19
dot icon17/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon17/09/2010
Director's details changed for Mr Simon James Ball on 2010-08-01
dot icon17/09/2010
Director's details changed for William Thomas Ball on 2010-08-01
dot icon07/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/06/2010
Registered office address changed from 9 Ashley Grove, Maybank Newcastle Staffordshire ST5 9NF on 2010-06-25
dot icon24/08/2009
Return made up to 01/08/09; full list of members
dot icon20/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/08/2008
Return made up to 01/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/05/2008
Secretary appointed mr simon james ball
dot icon01/05/2008
Director appointed mr simon james ball
dot icon01/05/2008
Appointment terminated secretary tracey ball
dot icon28/08/2007
Return made up to 01/08/07; full list of members
dot icon22/08/2007
Ad 01/08/05--------- £ si 100@1=100
dot icon10/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/10/2006
Return made up to 01/08/06; full list of members
dot icon02/09/2005
Memorandum and Articles of Association
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New secretary appointed
dot icon31/08/2005
Secretary resigned
dot icon31/08/2005
Director resigned
dot icon18/08/2005
Certificate of change of name
dot icon01/08/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
301.97K
-
0.00
-
-
2021
0
301.97K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

301.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/08/2005 - 01/08/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/08/2005 - 01/08/2005
36021
Ball, William Thomas
Director
01/08/2005 - 08/07/2011
6
Ball, Simon James
Director
30/04/2008 - Present
-
Ball, Simon James
Secretary
30/04/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALVERLEY HILL DRIVING RANGE LIMITED

CALVERLEY HILL DRIVING RANGE LIMITED is an(a) Dissolved company incorporated on 01/08/2005 with the registered office located at 6 Wren View, Loggerheads, Market Drayton TF9 2QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALVERLEY HILL DRIVING RANGE LIMITED?

toggle

CALVERLEY HILL DRIVING RANGE LIMITED is currently Dissolved. It was registered on 01/08/2005 and dissolved on 16/01/2024.

Where is CALVERLEY HILL DRIVING RANGE LIMITED located?

toggle

CALVERLEY HILL DRIVING RANGE LIMITED is registered at 6 Wren View, Loggerheads, Market Drayton TF9 2QY.

What does CALVERLEY HILL DRIVING RANGE LIMITED do?

toggle

CALVERLEY HILL DRIVING RANGE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CALVERLEY HILL DRIVING RANGE LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via compulsory strike-off.