About

Registered Number: 04837814
Date of Incorporation: 18/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: Meriden House, Great Cornbow, Halesowen, West Midlands, B63 3AB

 

Brockington Hall Golf Lodges Ltd was setup in 2003, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEVENS, Russell Warren 02 September 2016 - 1
GODWIN, Philip Gerald 18 July 2003 30 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 23 July 2018
PSC04 - N/A 20 June 2018
CH03 - Change of particulars for secretary 20 June 2018
CH01 - Change of particulars for director 20 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 14 February 2017
AP03 - Appointment of secretary 22 September 2016
TM02 - Termination of appointment of secretary 22 September 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 05 May 2015
AD01 - Change of registered office address 19 August 2014
AR01 - Annual Return 18 July 2014
CH03 - Change of particulars for secretary 18 July 2014
CH01 - Change of particulars for director 18 July 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 23 July 2008
CERTNM - Change of name certificate 12 March 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 24 April 2006
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.