HAZELWOOD GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

HAZELWOOD GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04923764

Incorporation date

06/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3, Brown Europe House Gleaming Wood Drive, Lordswood, Chatham, Kent ME5 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon24/08/2016
Application to strike the company off the register
dot icon07/08/2016
Micro company accounts made up to 2016-04-30
dot icon23/06/2016
Micro company accounts made up to 2015-09-30
dot icon15/03/2016
Current accounting period shortened from 2016-09-30 to 2016-04-30
dot icon13/10/2015
Annual return made up to 2015-09-28
dot icon01/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon06/10/2014
Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 2014-10-07
dot icon13/07/2014
Termination of appointment of Michael James Chapman as a director on 2014-05-31
dot icon29/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/04/2014
Registered office address changed from Suite 15 Kent Space 6/8 Revenge Road Lordswood Chatham Kent ME5 8UD United Kingdom on 2014-04-28
dot icon03/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon06/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon03/10/2012
Director's details changed for Mr Michael James Chapman on 2012-10-04
dot icon30/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon14/06/2011
Registered office address changed from 22 New Road Chatham Kent ME4 4QR on 2011-06-15
dot icon13/06/2011
Accounts for a small company made up to 2010-09-30
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr Robert John Catley-Smith on 2010-01-01
dot icon27/06/2010
Accounts for a small company made up to 2009-09-30
dot icon13/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon08/07/2009
Accounts for a small company made up to 2008-09-30
dot icon12/10/2008
Return made up to 28/09/08; full list of members
dot icon20/07/2008
Accounts for a small company made up to 2007-09-30
dot icon06/02/2008
New director appointed
dot icon23/10/2007
Return made up to 28/09/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 28/09/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 28/09/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/07/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon03/10/2004
Return made up to 07/10/04; full list of members
dot icon23/07/2004
Particulars of mortgage/charge
dot icon07/05/2004
Ad 09/12/03--------- £ si 98@1=98 £ ic 100/198
dot icon05/01/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon05/01/2004
Ad 09/12/03--------- £ si 98@1=98 £ ic 2/100
dot icon16/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon23/10/2003
New director appointed
dot icon17/10/2003
Ad 10/10/03--------- £ si 1@1=1 £ ic 1/2
dot icon16/10/2003
New secretary appointed;new director appointed
dot icon13/10/2003
Secretary resigned
dot icon13/10/2003
Director resigned
dot icon06/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2016
dot iconLast change occurred
29/04/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2016
dot iconNext account date
29/04/2017
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgs, Mark Stephen
Secretary
10/10/2003 - Present
-
Higgs, Mark Stephen
Director
10/10/2003 - Present
3
Mr Michael James Chapman
Director
01/01/2008 - 30/05/2014
9
BRIGHTON SECRETARY LTD
Nominee Secretary
06/10/2003 - 13/10/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
06/10/2003 - 13/10/2003
12606

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 HAZELWOOD GOLF CLUB LIMITED

HAZELWOOD GOLF CLUB LIMITED is an(a) Dissolved company incorporated on 06/10/2003 with the registered office located at Suite 3, Brown Europe House Gleaming Wood Drive, Lordswood, Chatham, Kent ME5 8RZ. There are currently 3 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 HAZELWOOD GOLF CLUB LIMITED?

toggle

HAZELWOOD GOLF CLUB LIMITED is currently Dissolved. It was registered on 06/10/2003 and dissolved on 21/11/2016.

Where is HAZELWOOD GOLF CLUB LIMITED located?

toggle

HAZELWOOD GOLF CLUB LIMITED is registered at Suite 3, Brown Europe House Gleaming Wood Drive, Lordswood, Chatham, Kent ME5 8RZ.

What does HAZELWOOD GOLF CLUB LIMITED do?

toggle

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

What is the latest filing for HAZELWOOD GOLF CLUB LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via voluntary strike-off.