Company NameHole In One Golf Society (Promotions) Limited(The)
Company StatusDissolved
Company Number01437784
CategoryPrivate Limited Company
Incorporation Date17 July 1979(44 years, 10 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Brian Dickinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1994(14 years, 6 months after company formation)
Appointment Duration28 years, 5 months (closed 21 June 2022)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address11 Oakleigh View
West Lane Baildon
Shipley
West Yorkshire
BD17 5TP
Secretary NameMaxine Dickinson
NationalityBritish
StatusClosed
Appointed01 March 2001(21 years, 7 months after company formation)
Appointment Duration21 years, 3 months (closed 21 June 2022)
RoleHairdresser
Correspondence Address11 Oakleigh View
West Lane
Shipley
West Yorkshire
BD17 5TP
Director NameEric William Parker
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(12 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 10 February 1992)
RoleCompany Director
Correspondence Address1 Vigilant Way
Gravesend
Kent
DA12 4PS
Director NameLiley Winifred Parker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 January 1994)
RoleCompany Director
Correspondence Address1 Vigilant Way
Gravesend
Kent
DA12 4PS
Secretary NameEric William Parker
NationalityBritish
StatusResigned
Appointed13 January 1992(12 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 10 February 1992)
RoleCompany Director
Correspondence Address1 Vigilant Way
Gravesend
Kent
DA12 4PS
Director NameGraham Parker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 1994)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence Address11 Beddington Park Cottages
Church Road
Wallington
Surrey
SM6 7NN
Secretary NameLiley Winifred Parker
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address1 Vigilant Way
Gravesend
Kent
DA12 4PS
Director NameAlan Shockett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(14 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2001)
RoleSales Executive
Correspondence Address1a Willowfield Drive
Halifax
West Yorkshire
HX2 7NH
Secretary NameAlan Shockett
NationalityBritish
StatusResigned
Appointed14 January 1994(14 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 2001)
RoleSales Executive
Correspondence Address1a Willowfield Drive
Halifax
West Yorkshire
HX2 7NH

Contact

Websitetheholeinonegolfsociety.com

Location

Registered Address11 Oakleigh View
Baildon
Bradford
BD17 5TP
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire

Shareholders

5 at £1Brian Dickinson
100.00%
Ordinary

Financials

Year2014
Net Worth£13,872
Cash£18,657
Current Liabilities£4,949

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 March 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5
(4 pages)
22 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(4 pages)
1 April 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 5
(4 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 5
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Brian Dickinson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Brian Dickinson on 17 March 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 March 2009Return made up to 13/01/09; full list of members (3 pages)
25 March 2009Return made up to 13/01/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 April 2008Return made up to 13/01/08; full list of members (3 pages)
8 April 2008Return made up to 13/01/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 March 2007Return made up to 13/01/07; full list of members (6 pages)
29 March 2007Return made up to 13/01/07; full list of members (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 March 2006Return made up to 13/01/06; full list of members (6 pages)
31 March 2006Return made up to 13/01/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 February 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2005Return made up to 13/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 February 2005Registered office changed on 16/02/05 from: 4 the crescent adel leeds LS16 6AA (1 page)
16 February 2005Registered office changed on 16/02/05 from: 4 the crescent adel leeds LS16 6AA (1 page)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 February 2004Return made up to 13/01/04; full list of members (6 pages)
24 February 2004Return made up to 13/01/04; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 February 2003Return made up to 13/01/03; full list of members (6 pages)
18 February 2003Return made up to 13/01/03; full list of members (6 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
28 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 February 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 January 2001Return made up to 13/01/01; full list of members (6 pages)
29 January 2001Return made up to 13/01/01; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 January 2000Return made up to 13/01/00; full list of members (6 pages)
12 January 2000Return made up to 13/01/00; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 March 1999Return made up to 13/01/99; no change of members (4 pages)
1 March 1999Return made up to 13/01/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 February 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 February 1997Return made up to 13/01/97; no change of members (5 pages)
21 February 1997Return made up to 13/01/97; no change of members (5 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
6 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 February 1996Return made up to 13/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 February 1996Return made up to 13/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 March 1995Return made up to 13/01/95; full list of members (6 pages)
3 March 1995Return made up to 13/01/95; full list of members (6 pages)