CHERWELL EDGE GOLF CLUB (2001) LIMITED

Register to unlock more data on OkredoRegister

CHERWELL EDGE GOLF CLUB (2001) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04022045

Incorporation date

26/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cherwell Edge Golf Club, Chacombe, Banbury, Oxfordshire OX17 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon05/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon20/03/2017
First Gazette notice for voluntary strike-off
dot icon09/03/2017
Application to strike the company off the register
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2016
Annual return made up to 2016-06-27 no member list
dot icon27/03/2016
Termination of appointment of Philip Draper as a director on 2016-03-01
dot icon27/03/2016
Termination of appointment of Duncan James Bidwell as a director on 2016-03-01
dot icon27/03/2016
Termination of appointment of Peter Sprey as a director on 2016-03-01
dot icon27/03/2016
Termination of appointment of Debbie Anne Uzolins as a secretary on 2016-03-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-27 no member list
dot icon14/07/2015
Appointment of Mrs Debbie Anne Uzolins as a secretary on 2015-05-11
dot icon16/04/2015
Appointment of Mr Peter Sprey as a director on 2015-04-01
dot icon16/04/2015
Appointment of Mr Morian Rhys Lloyd as a director on 2015-04-01
dot icon02/04/2015
Termination of appointment of Kevin Inskip as a director on 2015-04-01
dot icon02/04/2015
Termination of appointment of David Bridger as a secretary on 2015-03-31
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Termination of appointment of Mark John Stocks as a director on 2014-11-25
dot icon22/07/2014
Annual return made up to 2014-06-27 no member list
dot icon09/04/2014
Appointment of Mr Santi Perez as a director
dot icon08/04/2014
Appointment of Mr Kevin Inskip as a director
dot icon08/04/2014
Termination of appointment of Philip Holmes as a director
dot icon08/04/2014
Termination of appointment of Sean Lapper as a director
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Appointment of Mr Sean Lapper as a director
dot icon03/07/2013
Annual return made up to 2013-06-27 no member list
dot icon26/02/2013
Appointment of Mr Philip Draper as a director
dot icon26/02/2013
Appointment of Mr Philip Holmes as a director
dot icon26/02/2013
Appointment of Mr Duncan Bidwell as a director
dot icon26/02/2013
Appointment of Mr Philip King as a director
dot icon07/02/2013
Resolutions
dot icon07/02/2013
Statement of company's objects
dot icon22/01/2013
Termination of appointment of James Gallant as a director
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Appointment of Mr David Bridger as a secretary
dot icon02/10/2012
Appointment of Mr Mark John Stocks as a director
dot icon26/09/2012
Termination of appointment of Robert Beare as a director
dot icon26/09/2012
Termination of appointment of Robert Beare as a secretary
dot icon10/07/2012
Annual return made up to 2012-06-27 no member list
dot icon10/07/2012
Director's details changed for Mr Robert Andrew Beare on 2012-06-01
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-06-27 no member list
dot icon09/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-27 no member list
dot icon05/07/2010
Director's details changed for Geoffrey Stone on 2010-06-27
dot icon05/07/2010
Director's details changed for Mr Robert Andrew Beare on 2010-06-27
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/07/2009
Annual return made up to 27/06/09
dot icon08/07/2009
Director appointed mr robert andrew beare
dot icon08/07/2009
Appointment terminated director jonathan barbet
dot icon13/04/2009
Appointment terminate, director john cousins logged form
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/06/2008
Annual return made up to 27/06/08
dot icon08/06/2008
Director appointed jonathan peter barbet
dot icon29/05/2008
Appointment terminated director nigel riddle
dot icon29/05/2008
Appointment terminated director john cousins
dot icon29/05/2008
Director appointed geoffrey stone
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/07/2007
Annual return made up to 27/06/07
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon20/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/07/2006
New director appointed
dot icon26/07/2006
Annual return made up to 27/06/06
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/09/2005
New secretary appointed
dot icon31/07/2005
Annual return made up to 27/06/05
dot icon31/07/2005
New director appointed
dot icon31/07/2005
Director resigned
dot icon31/07/2005
Secretary resigned
dot icon15/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/07/2004
Annual return made up to 27/06/04
dot icon03/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/01/2004
New director appointed
dot icon20/08/2003
Annual return made up to 27/06/03
dot icon24/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/02/2003
Annual return made up to 27/06/02
dot icon01/01/2003
Director resigned
dot icon25/06/2002
New secretary appointed;new director appointed
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Secretary resigned
dot icon08/05/2002
New secretary appointed;new director appointed
dot icon08/07/2001
Annual return made up to 27/06/01
dot icon10/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon10/04/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Secretary resigned;director resigned
dot icon27/03/2001
Registered office changed on 28/03/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon22/03/2001
Certificate of change of name
dot icon26/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallant, James Joseph
Director
30/01/2007 - 27/06/2012
8
INSTANT COMPANIES LIMITED
Nominee Director
26/06/2000 - 11/03/2001
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/06/2000 - 11/03/2001
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
26/06/2000 - 11/03/2001
99599
Riddle, Nigel Leonard
Director
31/03/2006 - 31/03/2008
2

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 CHERWELL EDGE GOLF CLUB (2001) LIMITED

CHERWELL EDGE GOLF CLUB (2001) LIMITED is an(a) Dissolved company incorporated on 26/06/2000 with the registered office located at Cherwell Edge Golf Club, Chacombe, Banbury, Oxfordshire OX17 2EN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERWELL EDGE GOLF CLUB (2001) LIMITED?

toggle

CHERWELL EDGE GOLF CLUB (2001) LIMITED is currently Dissolved. It was registered on 26/06/2000 and dissolved on 05/06/2017.

Where is CHERWELL EDGE GOLF CLUB (2001) LIMITED located?

toggle

CHERWELL EDGE GOLF CLUB (2001) LIMITED is registered at Cherwell Edge Golf Club, Chacombe, Banbury, Oxfordshire OX17 2EN.

What does CHERWELL EDGE GOLF CLUB (2001) LIMITED do?

toggle

CHERWELL EDGE GOLF CLUB (2001) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CHERWELL EDGE GOLF CLUB (2001) LIMITED?

toggle

The latest filing was on 05/06/2017: Final Gazette dissolved via voluntary strike-off.