THE OAST GOLF CENTRE LIMITED

Register to unlock more data on OkredoRegister

THE OAST GOLF CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02590827

Incorporation date

11/03/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Chilton Avenue, Temple Ewell, Dover, Kent CT16 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1991)
dot icon14/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon31/03/2014
First Gazette notice for voluntary strike-off
dot icon23/03/2014
Application to strike the company off the register
dot icon14/03/2014
Appointment of Mr David Barrington Chambers as a director
dot icon05/01/2014
Termination of appointment of David Chambers as a director
dot icon01/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Termination of appointment of Richard Robinson as a director
dot icon30/04/2013
Termination of appointment of Sally Chambers as a director
dot icon30/04/2013
Termination of appointment of Sally Chambers as a secretary
dot icon21/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon21/03/2013
Registered office address changed from 1 Beau Pre Chilton Avenue Temple Ewell Dover Kent CT16 3EF England on 2013-03-22
dot icon21/03/2013
Registered office address changed from the Oast Golf Centre Church Road, Tonge Sittingbourne Kent ME9 9AR on 2013-03-22
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon07/03/2012
Termination of appointment of Steven Chambers as a director
dot icon20/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon22/03/2010
Director's details changed for Sally Joan Chambers on 2010-03-23
dot icon22/03/2010
Director's details changed for Mr David Barrington Chambers on 2010-03-23
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/04/2009
Return made up to 12/03/09; full list of members
dot icon19/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/03/2008
Return made up to 12/03/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/03/2007
Return made up to 12/03/07; full list of members
dot icon11/03/2007
Director's particulars changed
dot icon08/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/03/2006
Return made up to 12/03/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon28/06/2005
Director resigned
dot icon28/06/2005
Director resigned
dot icon28/03/2005
Return made up to 12/03/05; full list of members
dot icon09/01/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/03/2004
Return made up to 12/03/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon01/05/2003
Return made up to 12/03/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon15/07/2002
Director resigned
dot icon26/05/2002
Registered office changed on 27/05/02 from: delandale house 37 old dover road canterbury kent CT1 3JF
dot icon15/04/2002
Return made up to 12/03/02; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon13/04/2001
Return made up to 12/03/01; full list of members
dot icon08/02/2001
Accounts for a small company made up to 2000-04-30
dot icon10/04/2000
Return made up to 12/03/00; full list of members
dot icon23/03/2000
New director appointed
dot icon05/02/2000
Accounts for a small company made up to 1999-04-30
dot icon08/04/1999
Return made up to 12/03/99; full list of members
dot icon24/02/1999
Accounts for a small company made up to 1998-04-30
dot icon26/03/1998
Return made up to 12/03/98; change of members
dot icon24/02/1998
Accounts for a small company made up to 1997-04-30
dot icon16/06/1997
Director resigned
dot icon24/04/1997
Return made up to 12/03/97; no change of members
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon18/03/1996
Return made up to 12/03/96; full list of members
dot icon06/03/1996
Director resigned
dot icon03/03/1996
Accounts for a small company made up to 1995-04-30
dot icon28/03/1995
Return made up to 12/03/95; no change of members
dot icon27/02/1995
Accounts for a small company made up to 1994-04-30
dot icon26/02/1995
Auditor's resignation
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/06/1994
Director resigned
dot icon31/05/1994
Accounts for a small company made up to 1993-04-30
dot icon21/04/1994
Return made up to 12/03/94; change of members
dot icon31/01/1994
Registered office changed on 01/02/94 from: 32/33 watling street canterbury kent CT1 2XA
dot icon08/09/1993
New director appointed
dot icon14/04/1993
Return made up to 12/03/93; full list of members
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon23/02/1993
Ad 24/08/91-13/01/93 £ si 30000@1
dot icon23/01/1993
Director resigned;new director appointed
dot icon20/04/1992
New director appointed
dot icon02/04/1992
Return made up to 12/03/92; full list of members
dot icon24/02/1992
Director resigned
dot icon26/01/1992
Particulars of mortgage/charge
dot icon29/10/1991
Accounting reference date notified as 30/04
dot icon17/09/1991
New director appointed
dot icon12/08/1991
Ad 06/06/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon10/07/1991
New director appointed
dot icon10/07/1991
New director appointed
dot icon10/07/1991
New director appointed
dot icon10/07/1991
New director appointed
dot icon10/07/1991
New director appointed
dot icon12/05/1991
New secretary appointed;director resigned
dot icon01/05/1991
Memorandum and Articles of Association
dot icon28/04/1991
Secretary resigned;new director appointed
dot icon28/04/1991
Director resigned;new director appointed
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Nc inc already adjusted 04/04/91
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Registered office changed on 24/04/91 from: 2, baches street london N1 6UB
dot icon21/04/1991
Certificate of change of name
dot icon11/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Leon Patrick Duhalde, Captain
Director
21/08/1991 - 14/03/1994
-
Nixon, Gordon George
Director
11/08/1993 - 30/11/1994
-
Battson, Michael James, Captain
Director
05/06/1991 - 29/06/2005
-
Chambers, David Barrington
Director
14/03/2014 - Present
-
INSTANT COMPANIES LIMITED
Nominee Director
11/03/1991 - 03/04/1991
43699

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 THE OAST GOLF CENTRE LIMITED

THE OAST GOLF CENTRE LIMITED is an(a) Dissolved company incorporated on 11/03/1991 with the registered office located at 1 Chilton Avenue, Temple Ewell, Dover, Kent CT16 3EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE OAST GOLF CENTRE LIMITED?

toggle

THE OAST GOLF CENTRE LIMITED is currently Dissolved. It was registered on 11/03/1991 and dissolved on 14/07/2014.

Where is THE OAST GOLF CENTRE LIMITED located?

toggle

THE OAST GOLF CENTRE LIMITED is registered at 1 Chilton Avenue, Temple Ewell, Dover, Kent CT16 3EF.

What does THE OAST GOLF CENTRE LIMITED do?

toggle

THE OAST GOLF CENTRE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for THE OAST GOLF CENTRE LIMITED?

toggle

The latest filing was on 14/07/2014: Final Gazette dissolved via voluntary strike-off.