WYRE FOREST GOLF CENTRE LIMITED

Register to unlock more data on OkredoRegister

WYRE FOREST GOLF CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02825589

Incorporation date

08/06/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1993)
dot icon02/04/2012
Final Gazette dissolved following liquidation
dot icon02/01/2012
Notice of move from Administration to Dissolution on 2011-12-15
dot icon13/07/2011
Notice of extension of period of Administration
dot icon28/03/2011
Administrator's progress report to 2011-02-26
dot icon15/09/2010
Registered office address changed from Zortech Avenue Kidderminster Worcestershire DY11 7EX on 2010-09-16
dot icon06/09/2010
Appointment of an administrator
dot icon20/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/07/2009
Return made up to 09/06/09; full list of members
dot icon06/04/2009
Director appointed mr raymond mcnally
dot icon05/04/2009
Appointment Terminated Director clive mcnally
dot icon23/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/09/2008
Return made up to 09/06/08; full list of members
dot icon28/08/2008
Full accounts made up to 2007-04-30
dot icon08/06/2008
Secretary's Change of Particulars / tina culberston / 01/06/2008 / Surname was: culberston, now: egan
dot icon17/04/2008
Return made up to 09/06/07; full list of members
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 12
dot icon05/02/2008
Secretary's particulars changed
dot icon26/06/2007
Auditor's resignation
dot icon28/02/2007
Full accounts made up to 2006-04-30
dot icon28/11/2006
New director appointed
dot icon28/11/2006
Director resigned
dot icon30/07/2006
Return made up to 09/06/06; full list of members
dot icon07/11/2005
Full accounts made up to 2005-04-30
dot icon07/11/2005
Return made up to 09/06/05; full list of members
dot icon16/12/2004
Accounts for a small company made up to 2004-04-30
dot icon06/06/2004
Return made up to 09/06/04; full list of members
dot icon03/05/2004
New director appointed
dot icon20/04/2004
Secretary's particulars changed
dot icon20/04/2004
Director resigned
dot icon02/03/2004
Amended accounts made up to 2002-04-30
dot icon02/03/2004
Accounts for a small company made up to 2003-04-30
dot icon10/09/2003
Total exemption full accounts made up to 2002-04-30
dot icon04/08/2003
Return made up to 09/06/03; full list of members
dot icon30/04/2003
New director appointed
dot icon13/02/2003
Particulars of mortgage/charge
dot icon28/11/2002
Director resigned
dot icon06/11/2002
Resolutions
dot icon17/10/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/10/2002
Director resigned
dot icon16/10/2002
New director appointed
dot icon08/07/2002
Return made up to 09/06/02; full list of members
dot icon28/03/2002
Accounting reference date shortened from 30/09/02 to 30/04/02
dot icon24/03/2002
Particulars of mortgage/charge
dot icon16/09/2001
Return made up to 09/06/01; full list of members
dot icon16/09/2001
Director resigned
dot icon16/09/2001
Location of register of members address changed
dot icon05/09/2001
New director appointed
dot icon08/08/2001
New secretary appointed
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Secretary resigned
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon30/07/2001
New director appointed
dot icon10/07/2001
Registered office changed on 11/07/01 from: 3 downes street bridport dorset DT6 3JR
dot icon03/07/2001
Declaration of satisfaction of mortgage/charge
dot icon03/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/02/2001
Director resigned
dot icon19/02/2001
New director appointed
dot icon14/02/2001
Declaration of assistance for shares acquisition
dot icon14/12/2000
Particulars of mortgage/charge
dot icon21/09/2000
Return made up to 09/06/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-09-30
dot icon09/09/1999
Return made up to 09/06/99; no change of members
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
Secretary resigned
dot icon31/07/1999
Director resigned
dot icon31/07/1999
New director appointed
dot icon25/05/1999
Accounts for a small company made up to 1998-09-30
dot icon06/08/1998
Return made up to 09/06/98; full list of members
dot icon29/07/1998
Accounts for a small company made up to 1997-09-30
dot icon22/07/1998
Declaration of satisfaction of mortgage/charge
dot icon22/07/1998
Declaration of satisfaction of mortgage/charge
dot icon22/07/1998
Declaration of satisfaction of mortgage/charge
dot icon15/01/1998
Particulars of mortgage/charge
dot icon14/01/1998
Particulars of mortgage/charge
dot icon04/08/1997
Return made up to 09/06/97; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon28/07/1997
Return made up to 09/06/96; full list of members
dot icon28/07/1997
Director resigned
dot icon23/06/1997
Declaration of satisfaction of mortgage/charge
dot icon23/06/1997
Declaration of satisfaction of mortgage/charge
dot icon03/06/1997
Particulars of mortgage/charge
dot icon03/06/1997
Particulars of mortgage/charge
dot icon02/06/1997
Resolutions
dot icon03/11/1996
Accounts for a small company made up to 1995-09-30
dot icon01/07/1996
Particulars of mortgage/charge
dot icon29/04/1996
Particulars of mortgage/charge
dot icon30/08/1995
Return made up to 09/06/95; no change of members
dot icon23/08/1995
Registered office changed on 24/08/95 from: 1 broad street stamford lincolnshire PE9 1PD
dot icon21/05/1995
Particulars of mortgage/charge
dot icon09/05/1995
Particulars of mortgage/charge
dot icon08/04/1995
Accounts for a small company made up to 1994-09-30
dot icon27/02/1995
Ad 09/06/93--------- £ si 5@1
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Director resigned
dot icon03/11/1994
New director appointed
dot icon20/09/1994
Registered office changed on 21/09/94 from: cray valley golf club sandy lane st pauls cray orpington, kent BR5 3HY
dot icon11/09/1994
Ad 15/08/94--------- £ si 2@1=2 £ ic 5/7
dot icon31/08/1994
Return made up to 09/06/94; full list of members
dot icon31/08/1994
Location of register of members address changed
dot icon31/08/1994
Director's particulars changed
dot icon06/03/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon14/12/1993
Ad 05/11/93--------- £ si 5@1=5 £ ic 5/10
dot icon29/09/1993
Accounting reference date notified as 30/09
dot icon08/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnally, Raymond
Director
06/04/2009 - Present
8
Mcnally, Clive Kevin
Director
03/11/2006 - 06/04/2009
17
Hudson, Joan
Director
25/07/2001 - 02/08/2001
-
Lyne, Roger Barry
Director
01/04/2004 - 03/11/2006
2
Price, Simon Mark
Director
29/11/2002 - 31/03/2004
-

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 WYRE FOREST GOLF CENTRE LIMITED

WYRE FOREST GOLF CENTRE LIMITED is an(a) Dissolved company incorporated on 08/06/1993 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. 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 WYRE FOREST GOLF CENTRE LIMITED?

toggle

WYRE FOREST GOLF CENTRE LIMITED is currently Dissolved. It was registered on 08/06/1993 and dissolved on 02/04/2012.

Where is WYRE FOREST GOLF CENTRE LIMITED located?

toggle

WYRE FOREST GOLF CENTRE LIMITED is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does WYRE FOREST GOLF CENTRE LIMITED do?

toggle

WYRE FOREST GOLF CENTRE LIMITED operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for WYRE FOREST GOLF CENTRE LIMITED?

toggle

The latest filing was on 02/04/2012: Final Gazette dissolved following liquidation.