About

Registered Number: 03876654
Date of Incorporation: 15/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: M OVETT, Hassocks Golf Club, London Road, Hassocks, West Sussex, BN6 9NA

 

Founded in 1999, Hassocks Nineteenth Hole Ltd has its registered office in West Sussex, it's status at Companies House is "Dissolved". Ovett, Michael Paul, Cole, Denys are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Denys 01 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
OVETT, Michael Paul 11 August 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 30 December 2014
TM01 - Termination of appointment of director 30 December 2014
AP01 - Appointment of director 30 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 23 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 December 2011
AP03 - Appointment of secretary 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 17 November 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 10 January 2006
AAMD - Amended Accounts 22 February 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 14 January 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 10 December 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1999
225 - Change of Accounting Reference Date 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
287 - Change in situation or address of Registered Office 23 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
NEWINC - New incorporation documents 15 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.