About

Registered Number: 02930961
Date of Incorporation: 19/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Formby Hall Golf Resort & Spa Southport Old Road, Formby, Southport, L37 0AB

 

Established in 1994, Formby Hall Golf Club Ltd has its registered office in Southport, it has a status of "Active". We do not know the number of employees at this organisation. Bamford, Patrick, Hanlon, Paula, Hanlon, Paula, Mcgurren, Sean are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANLON, Paula 15 December 2011 31 March 2015 1
MCGURREN, Sean 15 December 2011 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BAMFORD, Patrick 21 December 2015 - 1
HANLON, Paula 15 December 2011 21 December 2015 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 12 May 2020
AA - Annual Accounts 27 December 2019
AP01 - Appointment of director 29 October 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 22 May 2018
PSC01 - N/A 10 April 2018
PSC01 - N/A 10 April 2018
AA - Annual Accounts 19 December 2017
DISS40 - Notice of striking-off action discontinued 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 30 January 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
TM01 - Termination of appointment of director 24 October 2016
AR01 - Annual Return 20 August 2016
AA01 - Change of accounting reference date 16 February 2016
AP01 - Appointment of director 13 February 2016
AP01 - Appointment of director 11 February 2016
MR04 - N/A 10 February 2016
MR04 - N/A 10 February 2016
MR04 - N/A 10 February 2016
MR04 - N/A 10 February 2016
AP03 - Appointment of secretary 22 January 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AD01 - Change of registered office address 22 January 2016
AUD - Auditor's letter of resignation 14 January 2016
AA - Annual Accounts 24 December 2015
MR01 - N/A 22 December 2015
RP04 - N/A 01 December 2015
SH01 - Return of Allotment of shares 30 November 2015
SH01 - Return of Allotment of shares 30 November 2015
RESOLUTIONS - N/A 13 November 2015
MAR - Memorandum and Articles - used in re-registration 13 November 2015
CERT10 - Re-registration of a company from public to private 13 November 2015
RR02 - Application by a public company for re-registration as a private limited company 13 November 2015
AR01 - Annual Return 18 August 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 23 October 2014
DISS40 - Notice of striking-off action discontinued 20 September 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AD01 - Change of registered office address 18 February 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 12 March 2013
RESOLUTIONS - N/A 16 November 2012
MG01 - Particulars of a mortgage or charge 16 November 2012
SH01 - Return of Allotment of shares 05 July 2012
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 11 June 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 08 February 2012
RESOLUTIONS - N/A 20 January 2012
MG01 - Particulars of a mortgage or charge 16 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
AP03 - Appointment of secretary 03 January 2012
AP01 - Appointment of director 03 January 2012
AP01 - Appointment of director 03 January 2012
AP01 - Appointment of director 03 January 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 06 May 2011
SH01 - Return of Allotment of shares 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AD01 - Change of registered office address 22 March 2011
RESOLUTIONS - N/A 09 March 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
DISS40 - Notice of striking-off action discontinued 29 September 2010
AR01 - Annual Return 28 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 07 May 2009
287 - Change in situation or address of Registered Office 09 March 2009
RESOLUTIONS - N/A 09 January 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 26 October 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 23 September 2004
RESOLUTIONS - N/A 23 June 2004
MEM/ARTS - N/A 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
RESOLUTIONS - N/A 12 February 2004
RESOLUTIONS - N/A 12 February 2004
123 - Notice of increase in nominal capital 12 February 2004
PROSP - Prospectus 31 December 2003
RESOLUTIONS - N/A 16 December 2003
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 30 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
RESOLUTIONS - N/A 14 August 2002
RESOLUTIONS - N/A 14 August 2002
123 - Notice of increase in nominal capital 14 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
PROSP - Prospectus 07 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 20 September 1999
363s - Annual Return 29 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1998
PROSP - Prospectus 09 December 1998
AA - Annual Accounts 03 November 1998
287 - Change in situation or address of Registered Office 09 June 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 17 April 1997
288c - Notice of change of directors or secretaries or in their particulars 26 March 1997
288a - Notice of appointment of directors or secretaries 21 December 1996
288b - Notice of resignation of directors or secretaries 21 December 1996
PROSP - Prospectus 19 August 1996
RESOLUTIONS - N/A 05 August 1996
RESOLUTIONS - N/A 23 July 1996
RESOLUTIONS - N/A 23 July 1996
123 - Notice of increase in nominal capital 23 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
RESOLUTIONS - N/A 18 July 1996
RESOLUTIONS - N/A 18 July 1996
CERT5 - Re-registration of a company from private to public 18 July 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 18 July 1996
AUDR - Auditor's report 18 July 1996
BS - Balance sheet 18 July 1996
AUDS - Auditor's statement 18 July 1996
MAR - Memorandum and Articles - used in re-registration 18 July 1996
43(3) - Application by a private company for re-registration as a public company 18 July 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 17 January 1996
288 - N/A 06 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1995
363s - Annual Return 02 October 1995
395 - Particulars of a mortgage or charge 14 March 1995
RESOLUTIONS - N/A 28 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1995
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 31 May 1994
288 - N/A 31 May 1994
NEWINC - New incorporation documents 19 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2015 Outstanding

N/A

Legal charge 12 November 2012 Fully Satisfied

N/A

Debenture 06 January 2012 Fully Satisfied

N/A

Legal charge 05 August 2002 Fully Satisfied

N/A

Debenture 08 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.