PEOVER GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

PEOVER GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02821353

Incorporation date

24/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

29 Park Square West, Leeds LS1 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1993)
dot icon28/11/2018
Final Gazette dissolved following liquidation
dot icon28/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2017
Liquidators' statement of receipts and payments to 2017-09-22
dot icon14/02/2017
Registered office address changed from Plumley Moor Road Lower Peover Knutsford Cheshire WA16 9SE to 29 Park Square West Leeds LS1 2PQ on 2017-02-15
dot icon27/11/2016
Liquidators' statement of receipts and payments to 2016-09-22
dot icon03/02/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/11/2015
Administrator's progress report to 2015-09-11
dot icon22/09/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/05/2015
Administrator's progress report to 2015-03-11
dot icon17/11/2014
Result of meeting of creditors
dot icon02/11/2014
Statement of administrator's proposal
dot icon21/09/2014
Appointment of an administrator
dot icon10/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon03/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2010
Appointment of Mr James Peter Naylor as a director
dot icon01/12/2010
Termination of appointment of Eileen Naylor as a director
dot icon01/12/2010
Termination of appointment of Joanne Baker as a secretary
dot icon25/05/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon25/05/2010
Director's details changed for Peter Austin Naylor on 2010-05-25
dot icon25/05/2010
Director's details changed for Jonathan Austen Naylor on 2010-05-25
dot icon25/05/2010
Director's details changed for Robert Ian Williamson on 2010-05-25
dot icon25/05/2010
Director's details changed for Kathleen Virginia Williamson on 2010-05-25
dot icon25/05/2010
Director's details changed for Maurice Richard Williamson on 2010-05-25
dot icon25/05/2010
Director's details changed for Eileen Patricia Naylor on 2010-05-25
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 25/05/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 25/05/08; no change of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 25/05/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/06/2006
Return made up to 25/05/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/06/2005
Return made up to 25/05/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/06/2004
Return made up to 25/05/04; full list of members
dot icon23/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/06/2003
Return made up to 25/05/03; full list of members
dot icon13/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/10/2002
Registered office changed on 09/10/02 from: windsor house 6 windsor way knutsford cheshire WA16 6JB
dot icon11/06/2002
Return made up to 25/05/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/06/2001
Return made up to 25/05/01; full list of members
dot icon26/11/2000
Accounts for a small company made up to 2000-03-31
dot icon06/06/2000
Return made up to 25/05/00; full list of members
dot icon09/04/2000
Secretary resigned
dot icon09/04/2000
New director appointed
dot icon09/04/2000
New secretary appointed
dot icon16/02/2000
Particulars of mortgage/charge
dot icon16/02/2000
Particulars of mortgage/charge
dot icon16/02/2000
Particulars of mortgage/charge
dot icon25/07/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon25/07/1999
Accounts for a small company made up to 1998-11-30
dot icon07/07/1999
Return made up to 25/05/99; no change of members
dot icon30/09/1998
Accounts for a small company made up to 1997-11-30
dot icon07/06/1998
Return made up to 25/05/98; full list of members
dot icon05/02/1998
Return made up to 25/05/97; full list of members
dot icon01/10/1997
Accounts for a small company made up to 1996-11-30
dot icon30/09/1996
Accounts for a small company made up to 1995-11-30
dot icon25/09/1996
Return made up to 25/05/96; full list of members
dot icon28/09/1995
Accounts for a small company made up to 1994-11-30
dot icon11/09/1995
Return made up to 25/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a small company made up to 1993-11-30
dot icon10/07/1994
Return made up to 25/05/94; full list of members
dot icon14/01/1994
Accounting reference date shortened from 31/03 to 30/11
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon08/12/1993
Resolutions
dot icon30/10/1993
Ad 25/08/93--------- £ si 998@1=998 £ ic 202/1200
dot icon30/10/1993
Ad 25/08/93--------- £ si 200@1=200 £ ic 2/202
dot icon30/10/1993
Location of register of members (non legible)
dot icon30/10/1993
Location - directors interests register: non legible
dot icon21/08/1993
Accounting reference date notified as 31/03
dot icon21/08/1993
Registered office changed on 22/08/93 from: 14 bold street warrington WA1 1DL
dot icon21/08/1993
New director appointed
dot icon21/08/1993
New director appointed
dot icon21/08/1993
New director appointed
dot icon21/08/1993
New director appointed
dot icon21/08/1993
New director appointed
dot icon21/08/1993
New secretary appointed
dot icon21/08/1993
Secretary resigned
dot icon21/08/1993
Director resigned
dot icon24/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HASLAMS SECRETARIES LIMITED
Nominee Secretary
24/05/1993 - 07/06/1993
203
Naylor, Peter Austin
Secretary
07/06/1993 - 28/03/2000
-
Williamson, Robert Ian
Director
07/06/1993 - Present
-
Haslams Limited
Nominee Director
24/05/1993 - 07/06/1993
199
Baker, Joanne
Secretary
28/03/2000 - 23/11/2010
-

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 PEOVER GOLF CLUB LIMITED

PEOVER GOLF CLUB LIMITED is an(a) Dissolved company incorporated on 24/05/1993 with the registered office located at 29 Park Square West, Leeds LS1 2PQ. There are currently 6 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 PEOVER GOLF CLUB LIMITED?

toggle

PEOVER GOLF CLUB LIMITED is currently Dissolved. It was registered on 24/05/1993 and dissolved on 28/11/2018.

Where is PEOVER GOLF CLUB LIMITED located?

toggle

PEOVER GOLF CLUB LIMITED is registered at 29 Park Square West, Leeds LS1 2PQ.

What does PEOVER GOLF CLUB LIMITED do?

toggle

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

What is the latest filing for PEOVER GOLF CLUB LIMITED?

toggle

The latest filing was on 28/11/2018: Final Gazette dissolved following liquidation.