OPEN GOLF CENTRES LIMITED

Register to unlock more data on OkredoRegister

OPEN GOLF CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03531046

Incorporation date

18/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Silvertrees, Wimborne Road, Bournemouth BH3 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1998)
dot icon14/11/2010
Final Gazette dissolved following liquidation
dot icon14/06/2010
Termination of appointment of Nigel Taee as a director
dot icon14/06/2010
Termination of appointment of Martin Wright as a director
dot icon14/06/2010
Termination of appointment of James Meyer as a director
dot icon14/06/2010
Termination of appointment of Stephen Bamford as a director
dot icon10/06/2010
Registered office address changed from 43-45 Portman Square London W1H 6LY on 2010-06-11
dot icon09/06/2010
Receiver's abstract of receipts and payments to 2010-06-04
dot icon09/06/2010
Notice of ceasing to act as receiver or manager
dot icon09/12/2009
Receiver's abstract of receipts and payments to 2009-11-24
dot icon05/01/2009
Receiver's abstract of receipts and payments to 2008-11-24
dot icon08/01/2008
Receiver's abstract of receipts and payments
dot icon21/12/2006
Receiver's abstract of receipts and payments
dot icon30/11/2005
Receiver's abstract of receipts and payments
dot icon25/08/2005
Registered office changed on 26/08/05 from: menzies corporate restructuring 17 foley street london W1W 6DW
dot icon09/12/2004
Dissolution deferment
dot icon09/12/2004
Completion of winding up
dot icon30/11/2004
Receiver's abstract of receipts and payments
dot icon04/12/2003
Receiver's abstract of receipts and payments
dot icon27/02/2003
Statement of Affairs in administrative receivership following report to creditors
dot icon25/02/2003
Order of court to wind up
dot icon24/02/2003
Order of court to wind up
dot icon13/02/2003
Administrative Receiver's report
dot icon04/12/2002
Registered office changed on 05/12/02 from: the open golf centre riverside avenue bournemouth BH7 7ES
dot icon02/12/2002
Appointment of receiver/manager
dot icon10/07/2002
Particulars of mortgage/charge
dot icon01/06/2002
Director's particulars changed
dot icon07/04/2002
Return made up to 19/03/02; full list of members
dot icon07/04/2002
Ad 07/12/00--------- £ si 1328@1
dot icon01/04/2002
Full accounts made up to 2001-08-31
dot icon27/02/2002
New director appointed
dot icon02/01/2002
Registered office changed on 03/01/02 from: gordon house little mead industri, cranleigh surrey GU6 8ND
dot icon23/05/2001
Return made up to 19/03/01; full list of members
dot icon02/05/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon07/03/2001
Declaration of satisfaction of mortgage/charge
dot icon25/02/2001
New secretary appointed
dot icon25/02/2001
Secretary resigned
dot icon17/01/2001
Resolutions
dot icon20/12/2000
Ad 07/12/00--------- £ si 47440@1=47440 £ ic 2429575/2477015
dot icon19/12/2000
Ad 12/05/00--------- £ si 7250@1=7250 £ ic 2422325/2429575
dot icon19/12/2000
Ad 12/05/00--------- £ si 25@1=25 £ ic 2422300/2422325
dot icon19/12/2000
Full accounts made up to 2000-08-31
dot icon11/06/2000
Ad 11/05/00--------- £ si 25@1=25 £ ic 2422275/2422300
dot icon11/06/2000
Ad 11/05/00--------- £ si 7250@1=7250 £ ic 2415025/2422275
dot icon29/05/2000
Return made up to 19/03/00; full list of members
dot icon29/05/2000
Secretary's particulars changed;director's particulars changed
dot icon25/04/2000
New director appointed
dot icon13/04/2000
Ad 24/03/00--------- £ si 50750@1=50750 £ ic 2364275/2415025
dot icon13/04/2000
Ad 24/03/00--------- £ si 175@1=175 £ ic 2364100/2364275
dot icon13/04/2000
Ad 23/03/00--------- £ si 20300@1=20300 £ ic 2343800/2364100
dot icon13/04/2000
Ad 23/03/00--------- £ si 70@1=70 £ ic 2343730/2343800
dot icon26/03/2000
Ad 08/03/00--------- £ si 885660@1=885660 £ ic 1458070/2343730
dot icon26/03/2000
Ad 08/03/00--------- £ si 3054@1=3054 £ ic 1455016/1458070
dot icon26/03/2000
Ad 25/02/00--------- £ si 1443040@1=1443040 £ ic 11976/1455016
dot icon26/03/2000
Ad 25/02/00--------- £ si 4976@1=4976 £ ic 7000/11976
dot icon26/03/2000
Director's particulars changed
dot icon26/03/2000
Director's particulars changed
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
New secretary appointed
dot icon22/02/2000
Particulars of mortgage/charge
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Ad 05/08/99--------- £ si 480@1=480 £ ic 6520/7000
dot icon04/02/2000
Ad 05/08/99--------- £ si 760@1=760 £ ic 5760/6520
dot icon04/02/2000
Ad 05/08/99--------- £ si 400@1=400 £ ic 5360/5760
dot icon04/02/2000
Ad 05/08/99--------- £ si 170@1=170 £ ic 5190/5360
dot icon04/02/2000
Ad 05/08/99--------- £ si 230@1=230 £ ic 4960/5190
dot icon04/02/2000
Ad 05/08/99--------- £ si 760@1=760 £ ic 4200/4960
dot icon13/01/2000
Nc inc already adjusted 27/09/99
dot icon04/01/2000
Nc inc already adjusted 27/09/99
dot icon25/10/1999
Conve 27/09/99
dot icon20/10/1999
Resolutions
dot icon20/10/1999
Resolutions
dot icon19/09/1999
Full accounts made up to 1999-08-31
dot icon16/09/1999
Location of register of members
dot icon16/09/1999
Location of register of directors' interests
dot icon16/09/1999
Location of debenture register
dot icon08/09/1999
Registered office changed on 09/09/99 from: 115 kingston road leatherhead surrey KT22 7SU
dot icon06/09/1999
Ad 06/08/99--------- £ si 2800@1=2800 £ ic 1400/4200
dot icon15/08/1999
Resolutions
dot icon23/06/1999
Miscellaneous
dot icon22/06/1999
Ad 31/03/99--------- £ si 400@1=400 £ ic 1000/1400
dot icon30/03/1999
Return made up to 19/03/99; full list of members
dot icon26/11/1998
New director appointed
dot icon23/11/1998
Director resigned
dot icon14/10/1998
Ad 11/09/98--------- £ si 240@1=240 £ ic 760/1000
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon27/09/1998
Certificate of change of name
dot icon11/08/1998
Accounting reference date extended from 31/03/99 to 31/08/99
dot icon11/08/1998
Ad 28/07/98--------- £ si 758@1=758 £ ic 2/760
dot icon11/08/1998
Director resigned
dot icon23/03/1998
New secretary appointed
dot icon23/03/1998
Secretary resigned
dot icon18/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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
Bamford, Stephen James
Director
11/09/1998 - 10/06/2010
11
Traynor, John William
Director
05/07/2001 - Present
20
Bridges, Stephen Howard
Director
19/03/1998 - Present
9
Taee, Nigel Duncan
Director
25/02/2000 - 10/06/2010
130
Wright, Martin Ian Duncan
Director
19/03/1998 - 10/06/2010
5

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 OPEN GOLF CENTRES LIMITED

OPEN GOLF CENTRES LIMITED is an(a) Dissolved company incorporated on 18/03/1998 with the registered office located at 6 Silvertrees, Wimborne Road, Bournemouth BH3 7AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of OPEN GOLF CENTRES LIMITED?

toggle

OPEN GOLF CENTRES LIMITED is currently Dissolved. It was registered on 18/03/1998 and dissolved on 14/11/2010.

Where is OPEN GOLF CENTRES LIMITED located?

toggle

OPEN GOLF CENTRES LIMITED is registered at 6 Silvertrees, Wimborne Road, Bournemouth BH3 7AL.

What does OPEN GOLF CENTRES LIMITED do?

toggle

OPEN GOLF CENTRES LIMITED operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for OPEN GOLF CENTRES LIMITED?

toggle

The latest filing was on 14/11/2010: Final Gazette dissolved following liquidation.