About

Registered Number: 05755087
Date of Incorporation: 24/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: Headley Lane, Thornton, Bradford, West Yorkshire, BD13 3LX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 April 2006 Outstanding

N/A

Debenture 14 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.