About

Registered Number: 03357285
Date of Incorporation: 22/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: Wellington House Cliffe Park, Bruntcliffe Road, Morley Leeds, West Yorkshire, LS27 0RY

 

Based in Morley Leeds in West Yorkshire, Aldwark Manor Hotel Golf & Country Club Ltd was founded on 22 April 1997, it has a status of "Dissolved". The organisation has no directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
MR04 - N/A 04 April 2018
MR04 - N/A 04 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 13 February 2018
SH19 - Statement of capital 20 December 2017
RESOLUTIONS - N/A 19 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2017
CAP-SS - N/A 19 December 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
TM02 - Termination of appointment of secretary 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
TM01 - Termination of appointment of director 03 October 2017
MR01 - N/A 02 October 2017
MR01 - N/A 02 October 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 13 March 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 01 April 2015
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 20 March 2014
CH03 - Change of particulars for secretary 20 March 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 January 2013
AA - Annual Accounts 17 October 2012
CH01 - Change of particulars for director 30 August 2012
CH03 - Change of particulars for secretary 30 August 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
TM01 - Termination of appointment of director 08 August 2011
AR01 - Annual Return 11 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 05 April 2009
288c - Notice of change of directors or secretaries or in their particulars 05 April 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 03 April 2007
225 - Change of Accounting Reference Date 01 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 28 March 2006
225 - Change of Accounting Reference Date 28 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 01 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 24 January 2001
395 - Particulars of a mortgage or charge 01 November 2000
395 - Particulars of a mortgage or charge 01 November 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 26 May 1999
363s - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
363s - Annual Return 24 May 1998
123 - Notice of increase in nominal capital 28 April 1998
225 - Change of Accounting Reference Date 01 April 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
CERTNM - Change of name certificate 17 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
MEM/ARTS - N/A 07 July 1997
123 - Notice of increase in nominal capital 07 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2017 Fully Satisfied

N/A

A registered charge 27 September 2017 Fully Satisfied

N/A

Legal charge 19 October 2000 Fully Satisfied

N/A

Debenture 19 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.