Company NameMid Yorkshire Golf Club Limited
Company StatusDissolved
Company Number03289650
CategoryPrivate Limited Company
Incorporation Date9 December 1996(27 years, 4 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)
Previous NameGreenstack Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NamePaul Southwick Godwin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 03 June 2003)
RoleEngineer
Correspondence AddressColwyn Templar Close
Whitley Bridge
Goole
North Humberside
DN14 0HJ
Director NameDavid Thomas Potter
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 03 June 2003)
RoleEngineer
Correspondence Address30 Pine Tree Avenue
Pontefract
West Yorkshire
WF8 4LS
Secretary NameDavid Thomas Potter
NationalityBritish
StatusClosed
Appointed21 February 1997(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 03 June 2003)
RoleEngineer
Correspondence Address30 Pine Tree Avenue
Pontefract
West Yorkshire
WF8 4LS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address18 St Michaels Road
Leeds
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
9 January 2003Application for striking-off (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 December 2001Return made up to 09/12/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 January 2001Return made up to 09/12/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Return made up to 09/12/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
29 January 1999Return made up to 09/12/98; full list of members (6 pages)
12 November 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
12 November 1998Registered office changed on 12/11/98 from: havercroft lane darrington pontefract west yorkshire WF8 3BP (1 page)
22 April 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
22 April 1998Ad 21/02/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1997Registered office changed on 21/03/97 from: 12 york place leeds LS1 2DS (1 page)
21 March 1997New director appointed (2 pages)
9 December 1996Incorporation (14 pages)