About

Registered Number: 02642526
Date of Incorporation: 03/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 35 Walton Road, Stockton Heath, Warrington, Cheshire, WA4 6NW

 

Based in Cheshire, Mersey Valley Golf & Country Club Ltd was registered on 03 September 1991, it's status in the Companies House registry is set to "Active". This company has only one director listed at Companies House. Currently we aren't aware of the number of employees at the Mersey Valley Golf & Country Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGKINSON, Roger 04 July 1994 29 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 14 June 2019
AAMD - Amended Accounts 05 April 2019
CS01 - N/A 31 August 2018
PSC07 - N/A 31 August 2018
MR04 - N/A 03 May 2018
MR01 - N/A 03 May 2018
AA - Annual Accounts 21 February 2018
PSC01 - N/A 07 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 03 September 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
AA - Annual Accounts 22 June 2015
TM01 - Termination of appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 26 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
MG01 - Particulars of a mortgage or charge 10 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 October 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 21 June 2011
SH01 - Return of Allotment of shares 05 November 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH03 - Change of particulars for secretary 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363a - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
AA - Annual Accounts 31 July 2006
395 - Particulars of a mortgage or charge 21 March 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 16 June 2005
CERTNM - Change of name certificate 21 September 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
AA - Annual Accounts 10 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 11 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
AA - Annual Accounts 03 August 1999
RESOLUTIONS - N/A 24 September 1998
RESOLUTIONS - N/A 24 September 1998
RESOLUTIONS - N/A 24 September 1998
363s - Annual Return 24 September 1998
288c - Notice of change of directors or secretaries or in their particulars 24 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1998
MEM/ARTS - N/A 24 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 September 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
AA - Annual Accounts 27 July 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 10 December 1997
287 - Change in situation or address of Registered Office 15 April 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 08 October 1996
RESOLUTIONS - N/A 19 September 1996
RESOLUTIONS - N/A 19 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1996
225 - Change of Accounting Reference Date 24 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1995
395 - Particulars of a mortgage or charge 05 December 1995
RESOLUTIONS - N/A 03 October 1995
363s - Annual Return 25 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 1995
288 - N/A 03 August 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 16 September 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
MEM/ARTS - N/A 19 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1994
123 - Notice of increase in nominal capital 19 July 1994
AA - Annual Accounts 19 July 1994
AA - Annual Accounts 19 July 1994
395 - Particulars of a mortgage or charge 08 July 1994
288 - N/A 07 July 1994
363s - Annual Return 20 June 1994
288 - N/A 20 June 1994
DISS6 - Notice of striking-off action suspended 22 March 1994
GAZ1 - First notification of strike-off action in London Gazette 22 March 1994
363s - Annual Return 16 October 1992
288 - N/A 09 September 1991
NEWINC - New incorporation documents 03 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 April 2018 Outstanding

N/A

Legal charge 04 October 2012 Fully Satisfied

N/A

Legal charge over licensed premises 17 March 2006 Fully Satisfied

N/A

Fixed and floating charge 20 November 1995 Fully Satisfied

N/A

Mortgage debenture 04 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.