PORT SUNLIGHT GOLF CENTRE LIMITED

Register to unlock more data on OkredoRegister

PORT SUNLIGHT GOLF CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01924659

Incorporation date

20/06/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

Yorkshire House, 18 Chapel Street, Liverpool, Merseyside L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1985)
dot icon25/12/2016
Final Gazette dissolved following liquidation
dot icon25/09/2016
Return of final meeting in a members' voluntary winding up
dot icon06/09/2015
Registered office address changed from 116 Cleveland Street Birkenhead Merseyside CH41 3RB to Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 2015-09-07
dot icon02/09/2015
Declaration of solvency
dot icon02/09/2015
Appointment of a voluntary liquidator
dot icon02/09/2015
Resolutions
dot icon03/03/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon17/12/2014
Previous accounting period extended from 2014-03-29 to 2014-09-28
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon16/12/2013
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon13/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon17/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon26/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon26/01/2011
Secretary's details changed for Mr Gary Douglas Estabrooks on 2009-10-01
dot icon26/01/2011
Director's details changed for Mr Gary Douglas Estabrooks on 2010-10-01
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon10/01/2010
Director's details changed for Roy Johnson on 2009-10-01
dot icon10/01/2010
Director's details changed for Stephen Twist on 2009-10-01
dot icon01/01/2009
Return made up to 14/12/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2007
Return made up to 14/12/07; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/01/2007
Return made up to 14/12/06; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon30/01/2006
Return made up to 14/12/05; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2005
Return made up to 14/12/04; full list of members
dot icon23/01/2005
Registered office changed on 24/01/05 from: woodlands, wolverley, wem shrewsbury salop SY4 5NQ
dot icon09/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/08/2004
Particulars of mortgage/charge
dot icon12/07/2004
Certificate of change of name
dot icon06/07/2004
Accounting reference date extended from 01/12/03 to 31/03/04
dot icon15/06/2004
Particulars of mortgage/charge
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Secretary resigned
dot icon24/01/2004
New secretary appointed;new director appointed
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon29/12/2003
Return made up to 14/12/03; full list of members
dot icon08/01/2003
Accounts for a dormant company made up to 2002-12-01
dot icon02/01/2003
Return made up to 14/12/02; full list of members
dot icon13/08/2002
Total exemption small company accounts made up to 2001-12-01
dot icon27/12/2001
Return made up to 14/12/01; full list of members
dot icon02/04/2001
Accounts for a dormant company made up to 2000-12-01
dot icon20/12/2000
Return made up to 14/12/00; full list of members
dot icon26/07/2000
Accounts for a dormant company made up to 1999-12-01
dot icon09/03/2000
Return made up to 14/12/99; full list of members
dot icon05/12/1999
Accounts for a dormant company made up to 1998-12-01
dot icon05/12/1999
Registered office changed on 06/12/99 from: po box 32 birkenhead merseyside L41 6QA
dot icon04/01/1999
Return made up to 14/12/98; no change of members
dot icon20/10/1998
Accounts for a dormant company made up to 1997-12-01
dot icon30/12/1997
Return made up to 14/12/97; no change of members
dot icon31/08/1997
Accounts for a dormant company made up to 1996-12-01
dot icon26/12/1996
Return made up to 14/12/96; full list of members
dot icon01/10/1996
Accounts for a dormant company made up to 1995-12-01
dot icon08/01/1996
Return made up to 14/12/95; no change of members
dot icon31/01/1995
Accounts for a dormant company made up to 1994-12-01
dot icon17/01/1995
Return made up to 14/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Accounts for a dormant company made up to 1993-12-01
dot icon14/02/1994
Return made up to 14/12/93; full list of members
dot icon28/09/1993
Accounts for a dormant company made up to 1992-12-01
dot icon11/01/1993
Return made up to 14/12/92; change of members
dot icon13/10/1992
Accounts for a dormant company made up to 1991-12-01
dot icon26/04/1992
Return made up to 14/12/91; no change of members
dot icon03/11/1991
Accounts for a dormant company made up to 1990-12-01
dot icon16/04/1991
Return made up to 31/12/90; full list of members
dot icon05/03/1990
Accounts for a dormant company made up to 1989-12-01
dot icon22/01/1990
Return made up to 14/12/89; full list of members
dot icon06/04/1989
Accounts for a dormant company made up to 1988-12-01
dot icon13/03/1989
Return made up to 14/12/88; full list of members
dot icon28/11/1988
Director resigned
dot icon21/04/1988
Accounts made up to 1987-12-01
dot icon06/04/1988
Return made up to 14/12/87; full list of members
dot icon06/04/1988
Resolutions
dot icon06/04/1988
Registered office changed on 07/04/88 from: 4 campleshow road southbank york
dot icon29/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1987
Registered office changed on 30/07/87 from: 23 dawson way st johns precinct liverpool L1 1LH
dot icon03/06/1987
Accounting reference date shortened from 31/03 to 01/12
dot icon26/04/1987
Accounts for a small company made up to 1986-12-01
dot icon26/04/1987
Return made up to 31/12/86; full list of members
dot icon13/11/1986
Registered office changed on 14/11/86 from: 39 dunbar crescent birkdale southport
dot icon20/06/1985
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twist, Stephen
Director
14/01/2004 - Present
-
Estabrooks, Gary Douglas
Director
14/01/2004 - Present
26
Johnson, Roy Leslie
Director
14/01/2004 - Present
2
Estabrooks, Gary Douglas
Secretary
14/01/2004 - Present
3

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 PORT SUNLIGHT GOLF CENTRE LIMITED

PORT SUNLIGHT GOLF CENTRE LIMITED is an(a) Dissolved company incorporated on 20/06/1985 with the registered office located at Yorkshire House, 18 Chapel Street, Liverpool, Merseyside L3 9AG. There are currently 4 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 PORT SUNLIGHT GOLF CENTRE LIMITED?

toggle

PORT SUNLIGHT GOLF CENTRE LIMITED is currently Dissolved. It was registered on 20/06/1985 and dissolved on 25/12/2016.

Where is PORT SUNLIGHT GOLF CENTRE LIMITED located?

toggle

PORT SUNLIGHT GOLF CENTRE LIMITED is registered at Yorkshire House, 18 Chapel Street, Liverpool, Merseyside L3 9AG.

What does PORT SUNLIGHT GOLF CENTRE LIMITED do?

toggle

PORT SUNLIGHT GOLF CENTRE LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for PORT SUNLIGHT GOLF CENTRE LIMITED?

toggle

The latest filing was on 25/12/2016: Final Gazette dissolved following liquidation.