IZAAK WALTON GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

IZAAK WALTON GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02870649

Incorporation date

09/11/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CURRIE YOUNG LIMITED ALEXANDER HOUSE, Waters Edge Business Park, Campbell Road, Stoke On Trent ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1993)
dot icon13/07/2020
Final Gazette dissolved following liquidation
dot icon13/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon11/08/2019
Liquidators' statement of receipts and payments to 2019-06-06
dot icon29/07/2018
Liquidators' statement of receipts and payments to 2018-06-06
dot icon11/12/2017
Insolvency court order
dot icon11/12/2017
Notice of ceasing to act as a voluntary liquidator
dot icon28/08/2017
Liquidators' statement of receipts and payments to 2017-06-06
dot icon11/01/2017
Registered office address changed from The Old Bar Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 2017-01-12
dot icon04/07/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/06/2016
Registered office address changed from Izaak Walton Golf Club Eccleshall Road Cold Norton Stone Staffordshire ST15 0NS to The Old Bar Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP on 2016-06-25
dot icon22/06/2016
Appointment of a voluntary liquidator
dot icon22/06/2016
Resolutions
dot icon22/06/2016
Statement of affairs with form 4.19
dot icon02/05/2016
Termination of appointment of Richard Charles Britten as a director on 2016-03-01
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-10
dot icon24/03/2015
Appointment of David Andrew Thompson as a director on 2014-01-23
dot icon11/03/2015
Appointment of Dr Brian Harding Freeman as a director on 2014-04-01
dot icon08/03/2015
Termination of appointment of Michael David Tuck as a director on 2014-01-28
dot icon03/02/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon04/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Resolutions
dot icon24/02/2014
Memorandum and Articles of Association
dot icon24/02/2014
Statement of company's objects
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-11-10
dot icon15/01/2013
Annual return made up to 2012-11-10
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/02/2011
Termination of appointment of Alan Harris as a director
dot icon06/02/2011
Termination of appointment of Naomi Eyre-Walker as a director
dot icon06/02/2011
Annual return made up to 2010-11-10
dot icon01/02/2011
Termination of appointment of Barry Donnely as a director
dot icon30/11/2010
Termination of appointment of Andrew Hodgson as a director
dot icon30/09/2010
Annual return made up to 2009-01-29 with full list of shareholders
dot icon24/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/01/2010
Annual return made up to 2009-11-10
dot icon10/09/2009
Return made up to 29/01/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Appointment terminated director vernon charles
dot icon27/02/2008
Appointment terminated director colin hughes
dot icon27/02/2008
Appointment terminated director steven haynes
dot icon27/02/2008
Director appointed andrew richard hodgson
dot icon26/02/2008
Return made up to 10/11/07; change of members
dot icon26/02/2008
Director appointed alan francis william harris
dot icon26/02/2008
Director appointed michael david tuck
dot icon26/02/2008
Director appointed naomi janet eyre-walker
dot icon17/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/02/2008
New director appointed
dot icon17/02/2008
Director resigned
dot icon17/02/2008
Director resigned
dot icon09/01/2008
New director appointed
dot icon02/10/2007
Secretary resigned
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2006
Return made up to 10/11/06; no change of members
dot icon06/12/2006
Director resigned
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/12/2005
Return made up to 10/11/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/12/2004
Return made up to 10/11/04; no change of members
dot icon03/02/2004
Particulars of mortgage/charge
dot icon26/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon12/12/2003
Director resigned
dot icon02/12/2003
Return made up to 10/11/03; full list of members
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Director resigned
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Director resigned
dot icon19/01/2003
New director appointed
dot icon19/01/2003
New director appointed
dot icon19/01/2003
New director appointed
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/12/2002
Return made up to 10/11/02; no change of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/01/2002
New director appointed
dot icon02/01/2002
Ad 11/12/00-10/11/01 £ si 28000@1
dot icon20/12/2001
Registered office changed on 21/12/01 from: kings court bridge street walsall west midlands WS1 1JB
dot icon13/12/2001
Return made up to 10/11/01; full list of members
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Director resigned
dot icon18/02/2001
Director resigned
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon29/01/2001
New director appointed
dot icon29/01/2001
New director appointed
dot icon14/12/2000
Return made up to 10/11/00; change of members
dot icon16/04/2000
Director resigned
dot icon16/04/2000
New director appointed
dot icon11/01/2000
Resolutions
dot icon20/12/1999
Ad 11/11/98-10/11/99 £ si 38800@1
dot icon20/12/1999
Return made up to 10/11/99; full list of members
dot icon16/12/1999
Director resigned
dot icon20/11/1999
Full accounts made up to 1999-03-31
dot icon19/01/1999
New director appointed
dot icon19/01/1999
Director resigned
dot icon19/01/1999
New director appointed
dot icon14/01/1999
Return made up to 10/11/98; change of members
dot icon06/01/1999
Full accounts made up to 1998-03-31
dot icon21/10/1998
Director resigned
dot icon14/10/1998
Memorandum and Articles of Association
dot icon14/10/1998
Resolutions
dot icon15/03/1998
Return made up to 10/11/97; full list of members
dot icon18/12/1997
New director appointed
dot icon09/11/1997
Director resigned
dot icon09/11/1997
New director appointed
dot icon08/09/1997
Full accounts made up to 1997-03-31
dot icon24/07/1997
Director resigned
dot icon16/02/1997
Memorandum and Articles of Association
dot icon11/12/1996
Return made up to 10/11/96; no change of members
dot icon23/10/1996
Full accounts made up to 1996-03-31
dot icon24/03/1996
New director appointed
dot icon24/03/1996
Director resigned
dot icon11/03/1996
Ad 31/08/95-30/11/95 £ si 48337@1
dot icon21/02/1996
Return made up to 10/11/95; bulk list available separately
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon10/04/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon09/01/1995
Ad 01/12/93-30/11/94 £ si 104400@1
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 10/11/94; bulk list available separately
dot icon05/07/1994
Accounting reference date notified as 31/03
dot icon17/05/1994
Director resigned
dot icon16/05/1994
Director resigned;new director appointed
dot icon28/11/1993
New director appointed
dot icon28/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon28/11/1993
New director appointed
dot icon24/11/1993
Secretary resigned
dot icon09/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, David
Director
08/09/1997 - 30/03/2003
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/11/1993 - 09/11/1993
99600
Tuck, Michael David
Director
10/01/2007 - 27/01/2014
-
Seaton, Barrington Charles
Director
12/12/2000 - 18/01/2006
-
Latham, Gary Stuart
Director
08/09/1997 - 13/12/1998
-

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 IZAAK WALTON GOLF CLUB LIMITED

IZAAK WALTON GOLF CLUB LIMITED is an(a) Dissolved company incorporated on 09/11/1993 with the registered office located at C/O CURRIE YOUNG LIMITED ALEXANDER HOUSE, Waters Edge Business Park, Campbell Road, Stoke On Trent ST4 4DB. 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 IZAAK WALTON GOLF CLUB LIMITED?

toggle

IZAAK WALTON GOLF CLUB LIMITED is currently Dissolved. It was registered on 09/11/1993 and dissolved on 13/07/2020.

Where is IZAAK WALTON GOLF CLUB LIMITED located?

toggle

IZAAK WALTON GOLF CLUB LIMITED is registered at C/O CURRIE YOUNG LIMITED ALEXANDER HOUSE, Waters Edge Business Park, Campbell Road, Stoke On Trent ST4 4DB.

What does IZAAK WALTON GOLF CLUB LIMITED do?

toggle

IZAAK WALTON GOLF CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for IZAAK WALTON GOLF CLUB LIMITED?

toggle

The latest filing was on 13/07/2020: Final Gazette dissolved following liquidation.