MACHYNYS PENINSULA GOLF CLUB LIMITED

MACHYNYS PENINSULA GOLF CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMACHYNYS PENINSULA GOLF CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05321478
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MACHYNYS PENINSULA GOLF CLUB LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MACHYNYS PENINSULA GOLF CLUB LIMITED located?

    Registered Office Address
    Grenville House
    4 Grenville Avenue
    EN10 7DH Broxbourne
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MACHYNYS PENINSULA GOLF CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACHYNYS HOMES LIMITEDDec 24, 2004Dec 24, 2004

    What are the latest accounts for MACHYNYS PENINSULA GOLF CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for MACHYNYS PENINSULA GOLF CLUB LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MACHYNYS PENINSULA GOLF CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to May 31, 2013

    3 pagesAA

    Annual return made up to Dec 24, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to May 31, 2012

    3 pagesAA

    Annual return made up to Dec 24, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to May 31, 2011

    3 pagesAA

    Annual return made up to Dec 24, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to May 31, 2010

    3 pagesAA

    Annual return made up to Dec 24, 2009 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for James Paul Anderson on Jan 12, 2010

    2 pagesCH01

    Director's details changed for Gregory John William Brown on Jan 12, 2010

    2 pagesCH01

    Accounts made up to May 31, 2009

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to May 31, 2008

    1 pagesAA

    Accounts made up to May 31, 2007

    1 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    Accounts made up to May 31, 2006

    1 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages225

    Certificate of change of name

    Company name changed machynys homes LIMITED\certificate issued on 06/06/05
    2 pagesCERTNM

    Who are the officers of MACHYNYS PENINSULA GOLF CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Gregory John William
    4 Grenville Avenue
    EN10 7DH Broxbourne
    Hertfordshire
    Secretary
    4 Grenville Avenue
    EN10 7DH Broxbourne
    Hertfordshire
    British63778810003
    ANDERSON, James Paul
    Grenville House
    4 Grenville Avenue
    EN10 7DH Broxbourne
    Hertfordshire
    Director
    Grenville House
    4 Grenville Avenue
    EN10 7DH Broxbourne
    Hertfordshire
    United KingdomBritish2029560005
    BROWN, Gregory John William
    4 Grenville Avenue
    EN10 7DH Broxbourne
    Hertfordshire
    Director
    4 Grenville Avenue
    EN10 7DH Broxbourne
    Hertfordshire
    EnglandBritish63778810003
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0