Company NamePontefract And District Golf Club Limited
Company StatusDissolved
Company Number00171769
CategoryPrivate Limited Company
Incorporation Date1 December 1920(103 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Donald Atkinson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(70 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castlegate Drive
Pontefract
West Yorkshire
WF8 4RE
Director NamePeter Ramsay Lawrie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(70 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleAccountant
Correspondence Address3 Edelshain Grove
Wakefield
West Yorkshire
WF2 6HG
Director NameThomas Derrick Shaw
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(70 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Correspondence AddressWestlands
Darrington
Pontefract
West Yorkshire
WF8 3AJ
Secretary NameWilfred Turner Smith
NationalityBritish
StatusCurrent
Appointed23 July 1991(70 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address24 Fairview
Carleton
Pontefract
West Yorkshire
WF8 3NU
Director NameNicholas Carter Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(74 years after company formation)
Appointment Duration29 years, 5 months
RoleCorporate Manager Bank
Country of ResidenceEngland
Correspondence AddressAshville
126 Carleton Road
Pontefract
West Yorkshire
WF8 3NQ
Director NamePeter Poppleton
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(75 years after company formation)
Appointment Duration28 years, 5 months
RoleRetired
Correspondence Address29 Chequerfield Avenue
Pontefract
West Yorkshire
WF8 2TB
Director NameBarrie John Middleton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2002(81 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleRetired Headmaster
Correspondence Address38 Maple Avenue
Pontefract
West Yorkshire
WF8 3QN
Director NameMr Steven Banks
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(82 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Greeroyd Court
Darrington
Pontefract
West Yorkshire
WF8 3BG
Director NameBrian Martin Callaghan
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(70 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 October 1991)
RoleRetired
Correspondence AddressThe Cottage
Claypit Lane Ledsham
South Milford
West Yorkshire
LS25 5LP
Director NameAllen William Cooper
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(70 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 October 1991)
RoleJoiner
Correspondence Address75 Downland Crescent
Knottingley
West Yorkshire
WF11 0EJ
Director NameMr James Spencer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(70 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 November 1996)
RoleBarrister At Law
Correspondence AddressWest End Grange
Balne
Goole
Humberside
DN14 0EH
Director NameEric Wright
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(70 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleEngineer
Correspondence Address15 Spurrier Avenue
Knottingley
West Yorkshire
WF11 0ER
Director NameLawrence Adrian Tawn
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(70 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1994)
RoleRetired
Correspondence AddressIngleton 13 The Mount
Pontefract
West Yorkshire
WF8 1NE
Director NameDr David Brian Gilding
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(72 years after company formation)
Appointment Duration2 years, 12 months (resigned 27 November 1995)
RoleUniversity Teacher
Correspondence Address12 West Park Grove
Leeds
West Yorkshire
LS8 2HQ
Director NameMr Denis Kay
Date of BirthJune 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 1993(73 years after company formation)
Appointment Duration9 years, 2 months (resigned 03 February 2003)
RoleGlass Merchant
Country of ResidenceEngland
Correspondence Address55 Love Lane
Pontefract
West YorkshireÕ
WF8 4EG
Director NameDavid Hartas
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(76 years after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 2001)
RoleChartered Secretary
Correspondence Address7 The Croft
Badsworth
Pontefract
West Yorkshire
WF9 1AS

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£60,274
Cash£166
Current Liabilities£912

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 May 2006Dissolved (1 page)
7 February 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
3 February 2005Liquidators statement of receipts and payments (6 pages)
18 February 2004Declaration of solvency (3 pages)
10 February 2004Appointment of a voluntary liquidator (1 page)
10 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2004Registered office changed on 10/01/04 from: park lane pontefract WF8 4QS (1 page)
29 September 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
29 September 2003New director appointed (2 pages)
1 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Return made up to 23/07/02; no change of members (9 pages)
23 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 August 2001Return made up to 23/07/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2001Full accounts made up to 30 September 2000 (11 pages)
10 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 January 2000Full accounts made up to 30 September 1999 (12 pages)
24 September 1999Return made up to 23/07/99; no change of members (6 pages)
26 January 1999Full accounts made up to 30 September 1998 (11 pages)
7 August 1998Return made up to 23/07/98; full list of members (10 pages)
6 March 1998Full accounts made up to 30 September 1997 (11 pages)
27 August 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1997Full accounts made up to 30 September 1996 (9 pages)
30 August 1996New director appointed (2 pages)
30 August 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 February 1996Full accounts made up to 30 September 1995 (8 pages)
7 September 1995Return made up to 23/07/95; no change of members (6 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (9 pages)