LEEN VALLEY GOLF CENTRE LIMITED

Register to unlock more data on OkredoRegister

LEEN VALLEY GOLF CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03354869

Incorporation date

16/04/1997

Size

-

Contacts

Registered address

Registered address

First Floor St Giles House, 15/21 Victoria Road, Bletchley Milton Keynes, Buckinghamshire MK2 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon16/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon19/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon26/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon28/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon15/06/2009
Return made up to 17/04/09; full list of members
dot icon22/09/2008
Appointment Terminated Director nicholas elmer
dot icon11/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon24/04/2008
Return made up to 17/04/08; full list of members
dot icon15/04/2008
Appointment Terminated Director michael shattock
dot icon18/04/2007
Return made up to 17/04/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon18/04/2007
Secretary's particulars changed;director's particulars changed
dot icon17/04/2007
Director's particulars changed
dot icon17/04/2007
Director's particulars changed
dot icon04/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/04/2006
Return made up to 17/04/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon04/07/2005
Ad 16/06/05--------- £ si [email protected]=62500 £ ic 300000/362500
dot icon22/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon20/06/2005
Ad 13/04/05-14/06/05 £ si [email protected]
dot icon10/05/2005
Return made up to 17/04/05; full list of members
dot icon10/05/2005
Director's particulars changed
dot icon03/05/2005
New director appointed
dot icon17/05/2004
Return made up to 17/04/04; full list of members
dot icon25/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon02/05/2003
Return made up to 17/04/03; full list of members
dot icon02/05/2003
Director resigned
dot icon18/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/03/2003
Director resigned
dot icon13/03/2003
Secretary resigned;director resigned
dot icon13/03/2003
New secretary appointed
dot icon14/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon14/05/2002
Return made up to 17/04/02; full list of members
dot icon21/10/2001
Resolutions
dot icon21/10/2001
Resolutions
dot icon21/10/2001
Resolutions
dot icon08/10/2001
S-div 30/04/01
dot icon23/05/2001
Full accounts made up to 2000-09-30
dot icon21/05/2001
Return made up to 17/04/01; full list of members
dot icon21/05/2001
Director's particulars changed
dot icon26/06/2000
Accounting reference date extended from 31/05/00 to 30/09/00
dot icon17/05/2000
Return made up to 17/04/00; no change of members
dot icon17/05/2000
Director's particulars changed
dot icon28/03/2000
Accounts for a small company made up to 1999-05-31
dot icon11/05/1999
Return made up to 17/04/99; no change of members
dot icon07/01/1999
Accounts for a small company made up to 1998-05-31
dot icon29/04/1998
Return made up to 17/04/98; full list of members
dot icon27/10/1997
Accounting reference date extended from 30/04/98 to 31/05/98
dot icon12/08/1997
Ad 27/06/97--------- £ si 259850@1=259850 £ ic 40150/300000
dot icon06/07/1997
Particulars of mortgage/charge
dot icon06/07/1997
Particulars of mortgage/charge
dot icon06/07/1997
Secretary resigned
dot icon06/07/1997
New secretary appointed
dot icon26/06/1997
Particulars of mortgage/charge
dot icon25/06/1997
Ad 14/05/97--------- £ si 40148@1=40148 £ ic 2/40150
dot icon05/06/1997
Memorandum and Articles of Association
dot icon29/05/1997
Certificate of change of name
dot icon07/05/1997
Secretary resigned
dot icon07/05/1997
New secretary appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon24/04/1997
Secretary resigned
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Registered office changed on 25/04/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
New director appointed
dot icon23/04/1997
Resolutions
dot icon23/04/1997
£ nc 1000/1000000 21/04/97
dot icon16/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneill Richardson, David
Director
28/04/1997 - 20/05/2002
8
Drake, John
Director
28/04/1997 - Present
12
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
16/04/1997 - 20/04/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
16/04/1997 - 20/04/1997
10915
Ormerod, Anthony John
Director
28/04/1997 - 20/05/2002
10

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 LEEN VALLEY GOLF CENTRE LIMITED

LEEN VALLEY GOLF CENTRE LIMITED is an(a) Dissolved company incorporated on 16/04/1997 with the registered office located at First Floor St Giles House, 15/21 Victoria Road, Bletchley Milton Keynes, Buckinghamshire MK2 2NG. 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 LEEN VALLEY GOLF CENTRE LIMITED?

toggle

LEEN VALLEY GOLF CENTRE LIMITED is currently Dissolved. It was registered on 16/04/1997 and dissolved on 16/01/2012.

Where is LEEN VALLEY GOLF CENTRE LIMITED located?

toggle

LEEN VALLEY GOLF CENTRE LIMITED is registered at First Floor St Giles House, 15/21 Victoria Road, Bletchley Milton Keynes, Buckinghamshire MK2 2NG.

What does LEEN VALLEY GOLF CENTRE LIMITED do?

toggle

LEEN VALLEY GOLF CENTRE LIMITED operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for LEEN VALLEY GOLF CENTRE LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via compulsory strike-off.