Burton
Carnforth
Lancashire
LA6 1JB
Secretary Name | Mr Joseph Martyn Philipson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1991(67 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | 24 Goodenber Road Bentham Lancaster Lancashire LA2 7JD |
Director Name | Mr John Chapman |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1993(69 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 14 August 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Sticks Greta Heath Burton In Lonsdale Carnforth Lancashire LA6 3LH |
Director Name | Mr John Colin Batty |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(67 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 December 1997) |
Role | Solicitor |
Correspondence Address | Streakber Farmhouse Robin Lane Bentham Lancaster Lancashire LA2 7AG |
Director Name | Mrs Ruth Benson |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Retired |
Correspondence Address | Tree Cross Cottage Leck Carnforth Lancashire LA6 2HZ |
Director Name | Mr Anthony John Clowes |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 1993) |
Role | Joiner |
Correspondence Address | Springfield Hotel Ingleton Via Carnforth Lancas LA6 3HJ |
Director Name | Mr Norman Crellin |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(67 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 December 1992) |
Role | Retired Bank Manager |
Correspondence Address | Stone Star Burton In Lonsdale Carnforth Lancs LA6 3LG |
Director Name | Mr David Crutchley |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 January 1997) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Gildersbank Clapham Lancaster Lancs LA2 8EG |
Director Name | Mr Jim Darbyshire |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(67 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 December 1992) |
Role | Sub-Post Master |
Correspondence Address | The Post Office Ingleton Via Carnfoth Lancs LA6 3AA |
Director Name | Mr William Dixon |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(67 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 March 1998) |
Role | Retired Transport Manager |
Correspondence Address | 42 Hornby Bank Hornby Lancaster Lancashire LA2 8LQ |
Director Name | Mr Alan Frost |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Confectioner |
Correspondence Address | 19 Goodenber Road Bentham Lancaster Lancashire LA2 7JD |
Director Name | Mr Roger Todd |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 1993) |
Role | Chargehand |
Correspondence Address | 99 New Village Ingleton Carnforth Lancashire LA6 3DJ |
Director Name | Mr Cedric Russell Beresford |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(68 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 1995) |
Role | Distribution Contractor |
Correspondence Address | 34 Alston Drive Morecambe Lancashire LA4 6QR |
Director Name | Arthur Andrew Reynolds |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 August 1999) |
Role | Personnel Director |
Correspondence Address | Greenways Halton Hall Halton Lancaster Lancashire LA2 6LP |
Director Name | Beryl Noeleen Garnett |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(70 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 November 2000) |
Role | Retired Matron |
Correspondence Address | West View Farleton Hornby Lancaster Lancashire LA2 9LF |
Director Name | David Mark Kendall |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(70 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 1998) |
Role | Fishmonger |
Correspondence Address | Glenmarleigh Thacking Lane Ingleton Via Carnforth Lancashire LA6 3EQ |
Director Name | Mr Geoffrey William Langdale |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 December 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coates Barn Springfield High Bentham Lancaster LA2 7BA |
Director Name | Richard Arthur Day |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 1998) |
Role | Self Employed |
Correspondence Address | Easdale Robin Lane Bentham Lancaster North Yorkshire LA2 7AG |
Director Name | Brian Price |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 1999) |
Role | Service Manager |
Correspondence Address | Lanshaw Lodge Austwick Lancaster North Yorkshire LA2 8BE |
Director Name | Margaret Mary Nicholson Fearn |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(72 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 November 2000) |
Role | Ret Area Admin Officer |
Correspondence Address | 19 Hornby Bank Hornby Lancaster LA2 8LQ |
Website | www.benthamgolfclub.co.uk/ |
---|---|
Telephone | 01524 262455 |
Telephone region | Lancaster |
Registered Address | Robin Lane Bentham Nr Lancaster LA2 7AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bentham |
Ward | Bentham |
Built Up Area | High Bentham |
Year | 2014 |
---|---|
Net Worth | £1,167 |
Latest Accounts | 31 March 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2001 | Application for striking-off (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 30/12/99; full list of members (8 pages) |
30 March 1999 | Return made up to 30/12/98; no change of members (6 pages) |
16 February 1999 | Resolutions
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
17 March 1998 | Return made up to 30/12/97; no change of members
|
17 March 1998 | New director appointed (2 pages) |
9 June 1997 | Auditor's resignation (1 page) |
23 January 1997 | Return made up to 30/12/96; bulk list available separately (9 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
23 December 1996 | Ad 19/02/96--------- £ si [email protected]=100 £ ic 1519/1619 (2 pages) |
28 January 1996 | Return made up to 30/12/95; change of members
|
28 December 1995 | Full accounts made up to 31 March 1995 (18 pages) |