Headley Golf Club Ltd was registered on 24 March 2006 with its registered office in West Yorkshire. There are 15 directors listed as Allan, Keith, Bell, Howard, Britton, Daniel, Hanson, Michael, Heslop, Simon Anthony, Hutchinson, Paul Francis, Innes, Lee, Knapton, Kenneth, Lawrence, Gary, Martin, Craig, Peacock, Michael, Peel, Robert Joseph, Sunter, James Chadwick, Sunter, James Chadwick, Surbutts, Kenneth for the business in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLAN, Keith | 24 March 2006 | 25 March 2009 | 1 |
BELL, Howard | 26 April 2013 | 02 September 2013 | 1 |
BRITTON, Daniel | 18 April 2007 | 02 September 2013 | 1 |
HANSON, Michael | 24 March 2006 | 30 March 2011 | 1 |
HESLOP, Simon Anthony | 18 April 2007 | 25 March 2009 | 1 |
HUTCHINSON, Paul Francis | 24 March 2006 | 25 March 2009 | 1 |
INNES, Lee | 28 March 2012 | 09 April 2013 | 1 |
KNAPTON, Kenneth | 28 March 2010 | 02 September 2013 | 1 |
LAWRENCE, Gary | 18 April 2007 | 25 March 2009 | 1 |
MARTIN, Craig | 25 March 2009 | 21 September 2010 | 1 |
PEACOCK, Michael | 25 May 2010 | 02 September 2013 | 1 |
PEEL, Robert Joseph | 24 March 2006 | 28 March 2010 | 1 |
SUNTER, James Chadwick | 26 April 2013 | 02 September 2013 | 1 |
SUNTER, James Chadwick | 01 April 2011 | 06 June 2012 | 1 |
SURBUTTS, Kenneth | 24 March 2006 | 05 June 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 October 2018 | |
DISS16(SOAS) - N/A | 08 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 09 May 2016 | |
CH01 - Change of particulars for director | 09 May 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 20 May 2015 | |
RT01 - Application for administrative restoration to the register | 20 May 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 14 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2014 | |
AP01 - Appointment of director | 05 June 2014 | |
AP01 - Appointment of director | 05 June 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
TM02 - Termination of appointment of secretary | 04 June 2014 | |
AR01 - Annual Return | 28 March 2014 | |
TM01 - Termination of appointment of director | 17 September 2013 | |
TM01 - Termination of appointment of director | 17 September 2013 | |
TM01 - Termination of appointment of director | 17 September 2013 | |
TM01 - Termination of appointment of director | 17 September 2013 | |
TM01 - Termination of appointment of director | 17 September 2013 | |
AP01 - Appointment of director | 09 May 2013 | |
AP01 - Appointment of director | 09 May 2013 | |
TM01 - Termination of appointment of director | 09 May 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 30 March 2013 | |
AA - Annual Accounts | 09 July 2012 | |
TM01 - Termination of appointment of director | 17 June 2012 | |
AP01 - Appointment of director | 12 April 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AP01 - Appointment of director | 05 April 2011 | |
TM01 - Termination of appointment of director | 31 March 2011 | |
TM01 - Termination of appointment of director | 15 October 2010 | |
AP01 - Appointment of director | 26 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AP01 - Appointment of director | 31 March 2010 | |
TM01 - Termination of appointment of director | 29 March 2010 | |
TM01 - Termination of appointment of director | 29 March 2010 | |
AP01 - Appointment of director | 29 March 2010 | |
RESOLUTIONS - N/A | 26 November 2009 | |
MEM/ARTS - N/A | 26 November 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
363a - Annual Return | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
AA - Annual Accounts | 16 April 2009 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 07 April 2008 | |
288a - Notice of appointment of directors or secretaries | 02 November 2007 | |
288a - Notice of appointment of directors or secretaries | 02 November 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
AA - Annual Accounts | 06 June 2007 | |
225 - Change of Accounting Reference Date | 14 May 2007 | |
363s - Annual Return | 28 April 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2006 | |
395 - Particulars of a mortgage or charge | 25 April 2006 | |
NEWINC - New incorporation documents | 24 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 21 April 2006 | Outstanding |
N/A |
Debenture | 14 April 2006 | Outstanding |
N/A |