ESSEX GOLF CENTRE LIMITED

Register to unlock more data on OkredoRegister

ESSEX GOLF CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03573688

Incorporation date

01/06/1998

Size

Full

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1998)
dot icon21/10/2011
Final Gazette dissolved following liquidation
dot icon21/07/2011
Notice of move from Administration to Dissolution on 2011-07-13
dot icon02/03/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-03-03
dot icon15/02/2011
Notice of extension of period of Administration
dot icon15/02/2011
Administrator's progress report to 2011-01-13
dot icon14/12/2010
Notice of extension of period of Administration
dot icon19/08/2010
Administrator's progress report to 2010-07-13
dot icon05/04/2010
Result of meeting of creditors
dot icon15/03/2010
Statement of affairs with form 2.14B
dot icon10/03/2010
Statement of administrator's proposal
dot icon25/01/2010
Appointment of an administrator
dot icon25/01/2010
Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom on 2010-01-26
dot icon08/12/2009
Termination of appointment of Graeme Johnson as a director
dot icon08/12/2009
Current accounting period extended from 2009-12-30 to 2010-03-31
dot icon02/11/2009
Full accounts made up to 2008-12-30
dot icon08/06/2009
Return made up to 30/05/09; full list of members
dot icon08/06/2009
Director's Change of Particulars / graeme johnson / 10/03/2009 / HouseName/Number was: , now: birch meadow; Street was: farthings, now: oast house lane; Area was: crooksbury road, now: ; Post Code was: GU10 1RF, now: GU9 0NW; Country was: , now: united kingdom
dot icon28/04/2009
Appointment Terminated Director richard eade
dot icon28/04/2009
Appointment Terminated Director david badham
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon17/08/2008
Return made up to 30/05/08; full list of members
dot icon03/07/2008
Registered office changed on 04/07/2008 from thp LIMITED cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ
dot icon03/01/2008
New director appointed
dot icon29/10/2007
New director appointed
dot icon28/10/2007
Full accounts made up to 2006-12-30
dot icon15/08/2007
Return made up to 30/05/07; full list of members
dot icon03/04/2007
Registered office changed on 04/04/07 from: 50 west street farnham surrey GU9 7DX
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Director resigned
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Accounts for a medium company made up to 2005-12-30
dot icon01/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon30/05/2006
Return made up to 30/05/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon20/09/2005
Accounts for a medium company made up to 2004-12-30
dot icon01/08/2005
Director's particulars changed
dot icon10/07/2005
Return made up to 30/05/05; full list of members
dot icon07/07/2005
Director's particulars changed
dot icon13/04/2005
Particulars of mortgage/charge
dot icon29/10/2004
Declaration of assistance for shares acquisition
dot icon26/07/2004
Secretary resigned
dot icon06/06/2004
Return made up to 30/05/04; full list of members
dot icon28/04/2004
Accounting reference date extended from 30/06/04 to 30/12/04
dot icon28/03/2004
Secretary resigned
dot icon28/03/2004
New secretary appointed
dot icon23/03/2004
New director appointed
dot icon10/03/2004
New secretary appointed;new director appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon10/03/2004
Secretary resigned;director resigned
dot icon08/03/2004
Particulars of mortgage/charge
dot icon08/03/2004
Particulars of mortgage/charge
dot icon08/03/2004
Registered office changed on 09/03/04 from: 169 new london road chelmsford essex CM2 0AE
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Declaration of assistance for shares acquisition
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon08/02/2004
Group of companies' accounts made up to 2003-06-30
dot icon17/08/2003
Director resigned
dot icon05/08/2003
New director appointed
dot icon11/06/2003
Return made up to 30/05/03; full list of members
dot icon02/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon02/09/2002
S-div 26/07/02
dot icon12/06/2002
New secretary appointed
dot icon12/06/2002
Secretary resigned;director resigned
dot icon10/06/2002
Return made up to 30/05/02; full list of members
dot icon02/05/2002
Group of companies' accounts made up to 2001-06-30
dot icon02/01/2002
Particulars of mortgage/charge
dot icon11/10/2001
Declaration of satisfaction of mortgage/charge
dot icon24/08/2001
Particulars of mortgage/charge
dot icon01/07/2001
Return made up to 02/06/01; full list of members
dot icon25/03/2001
Director's particulars changed
dot icon11/03/2001
Full accounts made up to 2000-06-30
dot icon20/11/2000
Director's particulars changed
dot icon05/10/2000
Declaration of satisfaction of mortgage/charge
dot icon05/10/2000
Declaration of satisfaction of mortgage/charge
dot icon04/07/2000
Resolutions
dot icon02/07/2000
Return made up to 02/06/00; full list of members
dot icon24/05/2000
Particulars of mortgage/charge
dot icon17/05/2000
Particulars of mortgage/charge
dot icon25/04/2000
Particulars of mortgage/charge
dot icon24/11/1999
Director's particulars changed
dot icon15/11/1999
Full accounts made up to 1999-06-30
dot icon29/06/1999
Particulars of mortgage/charge
dot icon24/06/1999
New director appointed
dot icon24/06/1999
Return made up to 02/06/99; full list of members
dot icon29/01/1999
Particulars of mortgage/charge
dot icon29/09/1998
New director appointed
dot icon29/09/1998
Ad 22/09/98--------- £ si 1@1=1 £ ic 2/3
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New secretary appointed;new director appointed
dot icon17/06/1998
Director resigned
dot icon17/06/1998
Secretary resigned
dot icon17/06/1998
Registered office changed on 18/06/98 from: international house 31 church road, hendon london NW4 4EB
dot icon01/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2008
dot iconLast change occurred
29/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2008
dot iconNext account date
29/12/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Graeme
Director
27/02/2007 - 01/12/2009
11
Cross, David Donald
Director
01/03/2004 - 26/02/2007
18
Walker, Alan Henry
Director
02/06/1998 - 07/06/2002
10
Kennedy, Christopher Michael
Director
26/02/2004 - 26/02/2007
11
Eade, Richard Austin
Director
31/07/2003 - 04/08/2003
11

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 ESSEX GOLF CENTRE LIMITED

ESSEX GOLF CENTRE LIMITED is an(a) Dissolved company incorporated on 01/06/1998 with the registered office located at 10 Furnival Street, London EC4A 1YH. There are currently 2 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 ESSEX GOLF CENTRE LIMITED?

toggle

ESSEX GOLF CENTRE LIMITED is currently Dissolved. It was registered on 01/06/1998 and dissolved on 21/10/2011.

Where is ESSEX GOLF CENTRE LIMITED located?

toggle

ESSEX GOLF CENTRE LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does ESSEX GOLF CENTRE LIMITED do?

toggle

ESSEX GOLF CENTRE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ESSEX GOLF CENTRE LIMITED?

toggle

The latest filing was on 21/10/2011: Final Gazette dissolved following liquidation.