-
MAYLANDS GOLF AND COUNTRY CLUB LIMITED - MAYLANDS COLCHESTER ROAD, HAROLD PARK, ROMFORD, ESSEX, United Kingdom
Company Information
- Company registration number
- 04410642
- Country
- United Kingdom
- Registered Address
- MAYLANDS COLCHESTER ROAD
- HAROLD PARK
- ROMFORD
- ESSEX
- RM3 0AZ MAYLANDS COLCHESTER ROAD, HAROLD PARK, ROMFORD, ESSEX, RM3 0AZ UK
Management
- Managing Directors
- RONALD CHARLES FRASLE
- Company secretaries
- MARY MCNAMARA
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2002-04-08
- Dissolved on
- 2008-08-13
- SIC/NACE
- 9262 - Other sporting activities
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Previous Names
- MARGRAVE LEISURE LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2005-12-12
- Last Return Made Up To:
- 2006-04-08
-
MAYLANDS GOLF AND COUNTRY CLUB LIMITED Company Description
- MAYLANDS GOLF AND COUNTRY CLUB LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 04410642. It was registered 2002-04-08. It was previously called MARGRAVE LEISURE LIMITED. It has declared SIC or NACE codes as "9262 - Other sporting activities". It has 1 director and 1 secretary. The latest accounts are filed up to 2005-12-12. The latest annual return was filed up to 2006-04-08.It can be contacted at Maylands Colchester Road .
Get MAYLANDS GOLF AND COUNTRY CLUB LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Maylands Golf And Country Club Limited - MAYLANDS COLCHESTER ROAD, HAROLD PARK, ROMFORD, ESSEX, United Kingdom
- 2002-04-08
Did you know? kompany provides original and official company documents for MAYLANDS GOLF AND COUNTRY CLUB LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2008
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2008-08-13) - GAZ2(A)
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2008-05-07) - GAZ1(A)
keyboard_arrow_right 2007
-
APPLICATION FOR STRIKING-OFF (2007-11-08) - 652a
keyboard_arrow_right 2006
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/05 (2006-07-20) - AA
-
RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS (2006-04-10) - 363a
-
ACC. REF. DATE SHORTENED FROM 30/09/06 TO 12/12/05 (2006-01-18) - 225
keyboard_arrow_right 2005
-
DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE (2005-12-22) - 403a
-
ACC. REF. DATE SHORTENED FROM 07/10/05 TO 30/09/05 (2005-07-07) - 225
-
RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS (2005-05-16) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/04 (2005-04-19) - AA
keyboard_arrow_right 2004
-
REGISTERED OFFICE CHANGED ON 27/05/04 FROM: (2004-05-27) - 287
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/10/03 (2004-05-26) - AA
-
RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS (2004-05-11) - 363s
-
PARTICULARS OF MORTGAGE/CHARGE (2004-03-09) - 395
keyboard_arrow_right 2003
-
ACC. REF. DATE EXTENDED FROM 30/04/03 TO 07/10/03 (2003-12-18) - 225
-
COMPANY NAME CHANGED (2003-07-29) - CERTNM
-
RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS (2003-06-25) - 363s
-
AD 16/01/03--------- (2003-02-14) - 88(2)R
keyboard_arrow_right 2002
-
NEW DIRECTOR APPOINTED (2002-12-10) - 288a
-
NEW SECRETARY APPOINTED (2002-12-02) - 288a
-
SECRETARY RESIGNED (2002-12-02) - 288b
-
REGISTERED OFFICE CHANGED ON 02/12/02 FROM: (2002-12-02) - 287
-
DIRECTOR RESIGNED (2002-12-02) - 288b
-
INCORPORATION DOCUMENTS (2002-04-08) - NEWINC