Burnley
Lancashire
BB11 3RW
Secretary Name | Mr Christopher Selby |
---|---|
Status | Closed |
Appointed | 01 April 2012(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 June 2015) |
Role | Company Director |
Correspondence Address | Crosland Heath Golf Club Felks Stile Road Crosland Hill Huddersfield HD4 7AF |
Director Name | Christopher Selby |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Steward |
Correspondence Address | Burnley Golf Club The Cottage Glen View Road Burnley Lancashire BB11 3RW |
Secretary Name | Lynda Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Golf Club Stewardess |
Country of Residence | England |
Correspondence Address | Burnley Golf Club The Cottage Glen View Road Burnley Lancashire BB11 3RW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Crosland Heath Golf Club Felks Stile Road Crosland Hill Huddersfield HD4 7AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
1 at £1 | Mr Christopher Selby 50.00% Ordinary |
---|---|
1 at £1 | Mrs Lynda Selby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£827 |
Current Liabilities | £827 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Application to strike the company off the register (3 pages) |
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 August 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
27 August 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
16 August 2013 | Director's details changed for Lynda Selby on 16 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Mr Christopher Selby on 16 August 2013 (2 pages) |
16 August 2013 | Registered office address changed from Burnley Golf Club the Cottage Glen View Road Burnley Lancashire BB11 3RW on 16 August 2013 (1 page) |
16 August 2013 | Secretary's details changed for Mr Christopher Selby on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Lynda Selby on 16 August 2013 (2 pages) |
16 August 2013 | Registered office address changed from Burnley Golf Club the Cottage Glen View Road Burnley Lancashire BB11 3RW on 16 August 2013 (1 page) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Appointment of Mr Christopher Selby as a secretary on 1 April 2012 (2 pages) |
23 August 2012 | Termination of appointment of Christopher Selby as a director on 1 April 2012 (1 page) |
23 August 2012 | Termination of appointment of Christopher Selby as a director on 1 April 2012 (1 page) |
23 August 2012 | Appointment of Mr Christopher Selby as a secretary on 1 April 2012 (2 pages) |
23 August 2012 | Appointment of Mr Christopher Selby as a secretary on 1 April 2012 (2 pages) |
23 August 2012 | Termination of appointment of Lynda Selby as a secretary on 1 April 2012 (1 page) |
23 August 2012 | Termination of appointment of Lynda Selby as a secretary on 1 April 2012 (1 page) |
23 August 2012 | Termination of appointment of Lynda Selby as a secretary on 1 April 2012 (1 page) |
23 August 2012 | Termination of appointment of Christopher Selby as a director on 1 April 2012 (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
3 April 2008 | Return made up to 24/02/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 April 2005 | Return made up to 24/02/05; full list of members (3 pages) |
28 April 2005 | Return made up to 24/02/05; full list of members (3 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
5 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New secretary appointed;new director appointed (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2003 | New secretary appointed;new director appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Secretary resigned (1 page) |
24 February 2003 | Incorporation (31 pages) |
24 February 2003 | Incorporation (31 pages) |