Sea Lane, Huttoft
Alford
Lincolnshire
LN13 9RN
Secretary Name | Mr Anwyl Richard Whitehead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 24 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1a The Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP |
Director Name | Mr Anwyl Richard Whitehead |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1a The Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP |
Director Name | Richard George Coles |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Foodbroker |
Country of Residence | England |
Correspondence Address | 8 Blanchard Road Louth Lincolnshire LN11 8YH |
Secretary Name | Jane Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blanchard Road Louth Lincolnshire LN11 8YH |
Director Name | Carl Philip Hartley Ross |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 May 2009) |
Role | Chartered Accountant |
Correspondence Address | Rossa Farm Rossa Lane Trusthorpe Mablethorpe Lincolnshire LN12 2QH |
Secretary Name | Ms Ann Margaret Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Farm Sea Lane, Huttoft Alford Lincolnshire LN13 9RN |
Secretary Name | Carl Philip Hartley Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | Rossa Farm Rossa Lane Trusthorpe Mablethorpe Lincolnshire LN12 2QH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.sandilandsgolfclub.co.uk |
---|---|
Telephone | 01507 441432 |
Telephone region | Alford (Lincs) / Louth / Horncastle |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Grange & Links Hotel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,096 |
Cash | £15,958 |
Current Liabilities | £106,451 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
24 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2015 | Notice of move from Administration to Dissolution on 17 June 2015 (28 pages) |
24 June 2015 | Notice of move from Administration to Dissolution on 17 June 2015 (28 pages) |
24 June 2015 | Administrator's progress report to 17 June 2015 (28 pages) |
24 June 2015 | Administrator's progress report to 17 June 2015 (28 pages) |
18 June 2015 | Administrator's progress report to 15 May 2015 (26 pages) |
18 June 2015 | Administrator's progress report to 15 May 2015 (26 pages) |
5 January 2015 | Administrator's progress report to 15 November 2014 (26 pages) |
5 January 2015 | Notice of extension of period of Administration (1 page) |
5 January 2015 | Notice of extension of period of Administration (1 page) |
5 January 2015 | Administrator's progress report to 15 November 2014 (26 pages) |
14 August 2014 | Administrator's progress report to 7 July 2014 (26 pages) |
14 August 2014 | Administrator's progress report to 7 July 2014 (26 pages) |
14 August 2014 | Administrator's progress report to 7 July 2014 (26 pages) |
6 March 2014 | Notice of deemed approval of proposals (1 page) |
6 March 2014 | Notice of deemed approval of proposals (1 page) |
21 February 2014 | Statement of administrator's proposal (60 pages) |
21 February 2014 | Statement of administrator's proposal (60 pages) |
14 February 2014 | Statement of affairs with form 2.14B (6 pages) |
14 February 2014 | Statement of affairs with form 2.14B (6 pages) |
14 January 2014 | Registered office address changed from Sea Lane Sandilands Mablethorpe Lincolnshire LN12 2RA on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Sea Lane Sandilands Mablethorpe Lincolnshire LN12 2RA on 14 January 2014 (2 pages) |
13 January 2014 | Appointment of an administrator (2 pages) |
13 January 2014 | Appointment of an administrator (2 pages) |
29 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 August 2011 | Secretary's details changed for Mr Anwyl Richard Whitehead on 27 May 2011 (2 pages) |
9 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Secretary's details changed for Mr Anwyl Richard Whitehead on 27 May 2011 (2 pages) |
9 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Appointment of Mr Anwyl Richard Whitehead as a director (2 pages) |
26 April 2011 | Appointment of Mr Anwyl Richard Whitehead as a director (2 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
8 July 2009 | Appointment terminated director carl ross (1 page) |
8 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
8 July 2009 | Appointment terminated director carl ross (1 page) |
8 July 2009 | Secretary appointed mr anwyl richard whitehead (1 page) |
8 July 2009 | Appointment terminated secretary carl ross (1 page) |
8 July 2009 | Secretary appointed mr anwyl richard whitehead (1 page) |
8 July 2009 | Appointment terminated secretary carl ross (1 page) |
8 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
12 September 2008 | Return made up to 27/05/08; full list of members (3 pages) |
12 September 2008 | Return made up to 27/05/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 August 2007 | Return made up to 27/05/07; full list of members (7 pages) |
3 August 2007 | Return made up to 27/05/07; full list of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 July 2006 | Return made up to 27/05/06; full list of members (7 pages) |
11 July 2006 | Return made up to 27/05/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 June 2005 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
28 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
28 June 2005 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
28 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
8 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 2A knowle street mablethorpe lincolnshire LN12 2BG (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 2A knowle street mablethorpe lincolnshire LN12 2BG (1 page) |
26 August 2004 | Particulars of mortgage/charge (6 pages) |
26 August 2004 | Particulars of mortgage/charge (6 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Return made up to 27/05/04; full list of members
|
2 June 2004 | Return made up to 27/05/04; full list of members
|
27 April 2004 | Company name changed froveg property services LIMITED\certificate issued on 27/04/04 (2 pages) |
27 April 2004 | Company name changed froveg property services LIMITED\certificate issued on 27/04/04 (2 pages) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | Return made up to 27/05/03; full list of members (6 pages) |
26 July 2003 | Return made up to 27/05/03; full list of members (6 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
17 June 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 June 2002 | New director appointed (2 pages) |
27 May 2002 | Incorporation (31 pages) |
27 May 2002 | Incorporation (31 pages) |