Company NameBentham Golf Club Limited(The)
Company StatusDissolved
Company Number00200897
CategoryPrivate Limited Company
Incorporation Date9 October 1924(99 years, 6 months ago)
Dissolution Date14 August 2001 (22 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMiss Dorothy Spencer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(67 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 14 August 2001)
RoleBusiness Executive
Correspondence Address2 Burton Park
Burton
Carnforth
Lancashire
LA6 1JB
Secretary NameMr Joseph Martyn Philipson
NationalityBritish
StatusClosed
Appointed30 December 1991(67 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 14 August 2001)
RoleCompany Director
Correspondence Address24 Goodenber Road
Bentham
Lancaster
Lancashire
LA2 7JD
Director NameMr John Chapman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1993(69 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 14 August 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sticks Greta Heath
Burton In Lonsdale
Carnforth
Lancashire
LA6 3LH
Director NameMr Roger Todd
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(67 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1993)
RoleChargehand
Correspondence Address99 New Village
Ingleton
Carnforth
Lancashire
LA6 3DJ
Director NameMr Alan Frost
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(67 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleConfectioner
Correspondence Address19 Goodenber Road
Bentham
Lancaster
Lancashire
LA2 7JD
Director NameMr William Dixon
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(67 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 March 1998)
RoleRetired Transport Manager
Correspondence Address42 Hornby Bank
Hornby
Lancaster
Lancashire
LA2 8LQ
Director NameMr Jim Darbyshire
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(67 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 December 1992)
RoleSub-Post Master
Correspondence AddressThe Post Office
Ingleton
Via Carnfoth
Lancs
LA6 3AA
Director NameMr David Crutchley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(67 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 1997)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGildersbank
Clapham
Lancaster
Lancs
LA2 8EG
Director NameMr Norman Crellin
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(67 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 December 1992)
RoleRetired Bank Manager
Correspondence AddressStone Star
Burton In Lonsdale
Carnforth
Lancs
LA6 3LG
Director NameMr Anthony John Clowes
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(67 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1993)
RoleJoiner
Correspondence AddressSpringfield Hotel
Ingleton
Via Carnforth
Lancas
LA6 3HJ
Director NameMrs Ruth Benson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(67 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleRetired
Correspondence AddressTree Cross Cottage
Leck
Carnforth
Lancashire
LA6 2HZ
Director NameMr John Colin Batty
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(67 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 December 1997)
RoleSolicitor
Correspondence AddressStreakber Farmhouse Robin Lane
Bentham
Lancaster
Lancashire
LA2 7AG
Director NameMr Cedric Russell Beresford
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(68 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 December 1995)
RoleDistribution Contractor
Correspondence Address34 Alston Drive
Morecambe
Lancashire
LA4 6QR
Director NameArthur Andrew Reynolds
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(68 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 August 1999)
RolePersonnel Director
Correspondence AddressGreenways Halton Hall
Halton
Lancaster
Lancashire
LA2 6LP
Director NameBeryl Noeleen Garnett
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(70 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 2000)
RoleRetired Matron
Correspondence AddressWest View
Farleton Hornby
Lancaster
Lancashire
LA2 9LF
Director NameDavid Mark Kendall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(70 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1998)
RoleFishmonger
Correspondence AddressGlenmarleigh Thacking Lane
Ingleton
Via Carnforth
Lancashire
LA6 3EQ
Director NameMr Geoffrey William Langdale
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(70 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoates Barn Springfield
High Bentham
Lancaster
LA2 7BA
Director NameRichard Arthur Day
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(71 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 1998)
RoleSelf Employed
Correspondence AddressEasdale Robin Lane
Bentham
Lancaster
North Yorkshire
LA2 7AG
Director NameBrian Price
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(71 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 1999)
RoleService Manager
Correspondence AddressLanshaw Lodge
Austwick
Lancaster
North Yorkshire
LA2 8BE
Director NameMargaret Mary Nicholson Fearn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(72 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 2000)
RoleRet Area Admin Officer
Correspondence Address19 Hornby Bank
Hornby
Lancaster
LA2 8LQ

Contact

Websitewww.benthamgolfclub.co.uk/
Telephone01524 262455
Telephone regionLancaster

Location

Registered AddressRobin Lane
Bentham
Nr Lancaster
LA2 7AG
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBentham
WardBentham
Built Up AreaHigh Bentham

Financials

Year2014
Net Worth£1,167

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
15 March 2001Application for striking-off (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Return made up to 30/12/99; full list of members (8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 March 1999Return made up to 30/12/98; no change of members (6 pages)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Full accounts made up to 31 March 1997 (13 pages)
17 March 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 March 1998New director appointed (2 pages)
9 June 1997Auditor's resignation (1 page)
23 January 1997Return made up to 30/12/96; bulk list available separately (9 pages)
13 January 1997Full accounts made up to 31 March 1996 (12 pages)
23 December 1996Ad 19/02/96--------- £ si 100@1=100 £ ic 1519/1619 (2 pages)
28 January 1996Return made up to 30/12/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 December 1995Full accounts made up to 31 March 1995 (18 pages)