About

Registered Number: 02870649
Date of Incorporation: 10/11/1993 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2020 (3 years and 9 months ago)
Registered Address: CURRIE YOUNG LIMITED ALEXANDER HOUSE, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

 

Founded in 1993, Izaak Walton Golf Club Ltd have registered office in Stoke On Trent. The organisation has 23 directors listed as Freeman, Brian Harding, Dr, Thompson, David Andrew, Bloxham, Stephen Michael, Britten, Richard Charles, Chapman, Frank Arthur, Coleman, Tony, Donnely, Barry, Eyre-walker, Naomi Janet, Harris, Alan Francis William, Haynes, Steven Peter, Hickman, John David Arthur, Hill, Keith Francis, Hodgson, Andrew Richard, Hodson, Wendy, Hughes, Colin James, Jones, David Thomas, Latham, Gary Stuart, Madew, Timothy Paul, Meighan, Jonathon Adam, Rostance, Nigel, Seaton, Barrington Charles, Sibley, Ian Jackson, Tuck, Michael David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Brian Harding, Dr 01 April 2014 - 1
THOMPSON, David Andrew 23 January 2014 - 1
BLOXHAM, Stephen Michael 11 December 2002 28 April 2003 1
BRITTEN, Richard Charles 01 December 2007 01 March 2016 1
CHAPMAN, Frank Arthur 17 December 1998 13 September 2001 1
COLEMAN, Tony 20 March 1995 11 December 2002 1
DONNELY, Barry 17 December 2003 24 January 2011 1
EYRE-WALKER, Naomi Janet 11 January 2007 02 February 2011 1
HARRIS, Alan Francis William 11 January 2007 02 February 2011 1
HAYNES, Steven Peter 11 December 2002 21 February 2008 1
HICKMAN, John David Arthur 15 November 1993 13 March 1998 1
HILL, Keith Francis 10 November 1993 25 January 2000 1
HODGSON, Andrew Richard 21 February 2008 23 November 2010 1
HODSON, Wendy 20 March 1995 08 January 1996 1
HUGHES, Colin James 17 December 2003 21 February 2008 1
JONES, David Thomas 11 December 2002 11 January 2007 1
LATHAM, Gary Stuart 09 September 1997 14 December 1998 1
MADEW, Timothy Paul 13 December 2000 11 January 2007 1
MEIGHAN, Jonathon Adam 25 January 2000 11 December 2002 1
ROSTANCE, Nigel 15 November 1993 09 September 1997 1
SEATON, Barrington Charles 13 December 2000 19 January 2006 1
SIBLEY, Ian Jackson 20 March 1995 17 December 1998 1
TUCK, Michael David 11 January 2007 28 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2020
LIQ14 - N/A 14 April 2020
LIQ03 - N/A 12 August 2019
LIQ03 - N/A 30 July 2018
LIQ MISC OC - N/A 12 December 2017
4.40 - N/A 12 December 2017
LIQ03 - N/A 29 August 2017
AD01 - Change of registered office address 12 January 2017
F10.2 - N/A 05 July 2016
AD01 - Change of registered office address 25 June 2016
RESOLUTIONS - N/A 23 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2016
4.20 - N/A 23 June 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 December 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 09 March 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 05 January 2015
RESOLUTIONS - N/A 23 April 2014
MEM/ARTS - N/A 25 February 2014
CC04 - Statement of companies objects 25 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 December 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 28 February 2011
TM01 - Termination of appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 02 February 2011
TM01 - Termination of appointment of director 01 December 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 20 January 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 07 February 2009
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
363s - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
AA - Annual Accounts 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 14 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 13 December 2004
395 - Particulars of a mortgage or charge 04 February 2004
AA - Annual Accounts 27 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 13 December 2003
363s - Annual Return 03 December 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 09 December 2002
AA - Annual Accounts 07 March 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2002
287 - Change in situation or address of Registered Office 21 December 2001
363s - Annual Return 14 December 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
363s - Annual Return 15 December 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
RESOLUTIONS - N/A 12 January 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 December 1999
363s - Annual Return 21 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
AA - Annual Accounts 21 November 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 07 January 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
RESOLUTIONS - N/A 15 October 1998
MEM/ARTS - N/A 15 October 1998
363s - Annual Return 16 March 1998
288a - Notice of appointment of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
AA - Annual Accounts 09 September 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
MEM/ARTS - N/A 17 February 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 24 October 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 05 February 1996
288 - N/A 11 April 1995
288 - N/A 11 April 1995
288 - N/A 11 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1995
363s - Annual Return 22 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1994
288 - N/A 18 May 1994
288 - N/A 17 May 1994
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
288 - N/A 25 November 1993
NEWINC - New incorporation documents 10 November 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 27 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.