Active - Proposal to Strike off
Company Information for YORKSHIRE GOLF LIMITED
The Old Bakery 3a King Street, Delph, Oldham, OL3 5DL,
|
Company Registration Number
04198825
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
YORKSHIRE GOLF LIMITED | |
Legal Registered Office | |
The Old Bakery 3a King Street Delph Oldham OL3 5DL Other companies in OL2 | |
Company Number | 04198825 | |
---|---|---|
Company ID Number | 04198825 | |
Date formed | 2001-04-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-05-31 | |
Account next due | 28/02/2023 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-09-14 08:40:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
YORKSHIRE GOLFER LIMITED | HAMMERAIN HOUSE HARROGATE BUSINESS CENTRE HOOKSTONE AVENUE HARROGATE NORTH YORKSHIRE HG2 8ER | Dissolved | Company formed on the 2008-04-29 | |
YORKSHIRE GOLF TEES LTD | 2 HORSEMAN COURT COPMANTHORPE YORK NORTH YORKSHIRE YO23 3WH | Active | Company formed on the 2014-07-03 | |
YORKSHIRE GOLF ACADEMY LIMITED | 57 BROWNBERRIE AVENUE HORSFORTH LEEDS LS18 5PW | Active - Proposal to Strike off | Company formed on the 2018-02-14 | |
YORKSHIRE GOLF COMPANY INC | Arkansas | Unknown | ||
YORKSHIRE GOLF LTD | 8 BEDALE DRIVE MORLEY LEEDS LS27 8YF | Active | Company formed on the 2024-01-24 | |
YORKSHIRE GOLF COACHING LIMITED | WATERTON PARK GOLF CLUB THE BALK WALTON WF2 6QL | Active | Company formed on the 2024-02-14 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN GILLOTT |
||
STEPHEN GILLOTT |
||
RICHARD PHILLIPS TOWNLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANN SIDES |
Company Secretary | ||
ANDREW MARK SIDES |
Director | ||
JULIE ANN SIDES |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GRANGE ACQUISITIONS LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
THE GRANGE GOLF HOLDINGS LIMITED | Director | 2005-06-17 | CURRENT | 2005-06-09 | Active | |
HEWITT CARD (FINANCIAL PLANNING) LIMITED | Director | 2003-06-11 | CURRENT | 2003-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/21 FROM 69 Milnrow Road Shaw Oldham OL2 8AL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILLIPS TOWNLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/14 FROM 11 Venture One Business Park Long Acre Close Sheffield S20 3FR United Kingdom | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041988250003 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Duplicate mortgage certificatecharge no:2 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/12 FROM C/O C/O Martin Sides Accountants 79a Wellgate Rotherham South Yorkshire S60 2LZ England | |
AP03 | Appointment of Stephen Gillott as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIDES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIE SIDES | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD PHILLIPS TOWNLEY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GILLOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE SIDES | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK SIDES / 08/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN SIDES / 08/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN SIDES / 08/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 11 HEREWARD ROAD SHEFFIELD SOUTH YORKSHIRE S5 7UA | |
AR01 | 11/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN SIDES / 11/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 04/08/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000/10000 04/08/ | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/02--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GRANGE PARK SSAS | ||
DEBENTURE | Outstanding | GRANGE PARK SSAS PENSION TRUST SCHEME | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YORKSHIRE GOLF LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as YORKSHIRE GOLF LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |