About

Registered Number: 02777346
Date of Incorporation: 06/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

 

North Cheshire Golf Range Ltd was registered on 06 January 1993, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEDEN, Michael 13 November 2002 - 1
SHORT, Anthony Leonard 13 November 2002 - 1
HARRISSON, John Richard 07 January 1993 13 November 2002 1
HOWORTH, Michael Victor 21 January 1993 13 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
PSC09 - N/A 23 January 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 12 February 2018
PSC01 - N/A 12 February 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 15 January 2015
DISS40 - Notice of striking-off action discontinued 04 October 2014
AA - Annual Accounts 03 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 17 January 2013
AD01 - Change of registered office address 05 December 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 July 2011
CH01 - Change of particulars for director 02 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 21 October 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 30 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 04 May 2005
225 - Change of Accounting Reference Date 29 November 2004
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 20 January 2004
363s - Annual Return 19 March 2003
395 - Particulars of a mortgage or charge 04 December 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 30 March 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 02 November 1994
MEM/ARTS - N/A 01 February 1994
363s - Annual Return 15 January 1994
RESOLUTIONS - N/A 12 January 1994
395 - Particulars of a mortgage or charge 15 December 1993
395 - Particulars of a mortgage or charge 15 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
287 - Change in situation or address of Registered Office 01 March 1993
NEWINC - New incorporation documents 06 January 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 November 2002 Outstanding

N/A

Legal charge 08 December 1993 Outstanding

N/A

Legal charge 08 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.