STOCKLEY PARK GOLF LIMITED

Register to unlock more data on OkredoRegister

STOCKLEY PARK GOLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02722684

Incorporation date

11/06/1992

Size

Dormant

Contacts

Registered address

Registered address

Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1992)
dot icon03/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2010
First Gazette notice for voluntary strike-off
dot icon06/01/2010
Application to strike the company off the register
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-30
dot icon18/06/2009
Return made up to 12/06/09; full list of members
dot icon28/04/2009
Appointment Terminated Director richard eade
dot icon27/10/2008
Accounts made up to 2007-12-30
dot icon17/08/2008
Director appointed mr richard austin eade
dot icon17/08/2008
Return made up to 12/06/08; full list of members
dot icon03/07/2008
Registered office changed on 04/07/2008 from thp LIMITED cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ
dot icon04/11/2007
Accounts made up to 2006-12-30
dot icon15/08/2007
Return made up to 12/06/07; full list of members
dot icon03/04/2007
Registered office changed on 04/04/07 from: 50 west street farnham surrey GU9 7DX
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Director resigned
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/07/2006
Accounts made up to 2005-12-31
dot icon25/06/2006
Return made up to 12/06/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon20/09/2005
Accounts for a medium company made up to 2004-12-30
dot icon23/08/2005
Particulars of mortgage/charge
dot icon14/08/2005
Director's particulars changed
dot icon09/08/2005
Return made up to 12/06/05; full list of members
dot icon07/07/2005
Director's particulars changed
dot icon07/11/2004
Resolutions
dot icon15/08/2004
Accounts for a small company made up to 2003-12-30
dot icon01/08/2004
Return made up to 12/06/04; full list of members
dot icon01/08/2004
Director's particulars changed
dot icon05/07/2004
Registered office changed on 06/07/04 from: 6 orchard hill windlesham surrey GU20 6DB
dot icon05/07/2004
Return made up to 12/06/03; full list of members; amend
dot icon28/04/2004
Accounting reference date shortened from 31/12/03 to 30/12/03
dot icon28/03/2004
Secretary resigned
dot icon28/03/2004
New secretary appointed
dot icon10/03/2004
New director appointed
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon19/08/2003
Return made up to 12/06/03; full list of members
dot icon19/08/2003
Secretary resigned
dot icon19/08/2003
Registered office changed on 20/08/03
dot icon02/06/2003
New secretary appointed
dot icon22/05/2003
Miscellaneous
dot icon14/05/2003
Resolutions
dot icon14/05/2003
Resolutions
dot icon14/05/2003
Resolutions
dot icon14/05/2003
Declaration of assistance for shares acquisition
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon14/05/2003
New secretary appointed;new director appointed
dot icon14/05/2003
New director appointed
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon09/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Particulars of mortgage/charge
dot icon16/09/2002
Director resigned
dot icon16/09/2002
New director appointed
dot icon30/06/2002
Return made up to 12/06/02; full list of members
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon17/04/2002
Director resigned
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon05/11/2001
Director resigned
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon11/09/2001
New director appointed
dot icon05/08/2001
Return made up to 12/06/01; full list of members
dot icon10/08/2000
Full accounts made up to 1999-12-31
dot icon19/07/2000
Return made up to 12/06/00; full list of members
dot icon19/07/2000
Director resigned
dot icon07/02/2000
Director's particulars changed
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon27/07/1999
Return made up to 12/06/99; no change of members
dot icon09/11/1998
Full accounts made up to 1997-12-31
dot icon12/08/1998
Return made up to 12/06/98; no change of members
dot icon19/04/1998
New director appointed
dot icon21/01/1998
Registered office changed on 22/01/98 from: 77A windsor road chobham surrey GU24 8LD
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon21/10/1997
New director appointed
dot icon21/10/1997
Return made up to 12/06/97; full list of members
dot icon21/10/1997
Secretary resigned;director resigned
dot icon21/10/1997
Registered office changed on 22/10/97
dot icon31/08/1997
New secretary appointed
dot icon15/01/1997
New secretary appointed
dot icon15/01/1997
Resolutions
dot icon21/11/1996
Auditor's resignation
dot icon21/11/1996
Auditor's resignation
dot icon14/10/1996
Director resigned
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon08/07/1996
Return made up to 12/06/96; full list of members
dot icon08/07/1996
Director's particulars changed
dot icon08/07/1996
New director appointed
dot icon15/04/1996
Director resigned
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon14/06/1995
Return made up to 12/06/95; no change of members
dot icon03/02/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Full accounts made up to 1993-12-31
dot icon13/07/1994
Return made up to 12/06/94; change of members
dot icon13/02/1994
Director resigned
dot icon07/11/1993
Accounts made up to 1992-12-31
dot icon07/11/1993
Resolutions
dot icon07/07/1993
Return made up to 12/06/93; full list of members
dot icon07/07/1993
Secretary's particulars changed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon29/04/1993
New director appointed
dot icon29/04/1993
New director appointed
dot icon20/04/1993
Memorandum and Articles of Association
dot icon20/04/1993
Ad 08/04/93--------- £ si [email protected]=9 £ ic 2/11
dot icon20/04/1993
Memorandum and Articles of Association
dot icon20/04/1993
Div 08/04/93
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
£ nc 100/10000 08/04/93
dot icon04/02/1993
Accounting reference date notified as 31/12
dot icon24/08/1992
Registered office changed on 25/08/92 from: level 1 exchange house primrose st london EC2A 2HS
dot icon24/08/1992
Secretary resigned;new secretary appointed
dot icon24/08/1992
Director resigned;new director appointed
dot icon24/08/1992
Director resigned;new director appointed
dot icon28/07/1992
Certificate of change of name
dot icon21/06/1992
Secretary resigned;new secretary appointed
dot icon11/06/1992
Miscellaneous
dot icon11/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2008
dot iconLast change occurred
29/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/12/2008
dot iconNext account date
29/12/2009
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Neill
Director
28/09/2001 - 31/07/2002
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/06/1992 - 15/06/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/06/1992 - 15/06/1992
43699
Todd, Ian Thorman
Director
08/04/1993 - 25/09/1996
13
Cross, David Donald
Director
02/05/2003 - 26/02/2007
18

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 STOCKLEY PARK GOLF LIMITED

STOCKLEY PARK GOLF LIMITED is an(a) Dissolved company incorporated on 11/06/1992 with the registered office located at Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex SS2 6HZ. 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 STOCKLEY PARK GOLF LIMITED?

toggle

STOCKLEY PARK GOLF LIMITED is currently Dissolved. It was registered on 11/06/1992 and dissolved on 03/05/2010.

Where is STOCKLEY PARK GOLF LIMITED located?

toggle

STOCKLEY PARK GOLF LIMITED is registered at Rutland House, 90-92 Baxter Avenue, Southend On Sea, Essex SS2 6HZ.

What does STOCKLEY PARK GOLF LIMITED do?

toggle

STOCKLEY PARK GOLF LIMITED operates in the Other recreational activities not elsewhere classified (92.72 - SIC 2003) sector.

What is the latest filing for STOCKLEY PARK GOLF LIMITED?

toggle

The latest filing was on 03/05/2010: Final Gazette dissolved via voluntary strike-off.