About

Registered Number: 02821353
Date of Incorporation: 25/05/1993 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2018 (5 years and 4 months ago)
Registered Address: 29 Park Square West, Leeds, LS1 2PQ

 

Peover Golf Club Ltd was registered on 25 May 1993 and are based in Leeds, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are 7 directors listed as Naylor, James Peter, Naylor, Jonathan Austen, Williamson, Kathleen Virginia, Williamson, Maurice Richard, Williamson, Robert Ian, Baker, Joanne, Naylor, Eileen Patricia for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR, James Peter 24 November 2010 - 1
NAYLOR, Jonathan Austen 28 January 2000 - 1
WILLIAMSON, Kathleen Virginia 08 June 1993 - 1
WILLIAMSON, Maurice Richard 08 June 1993 - 1
WILLIAMSON, Robert Ian 08 June 1993 - 1
NAYLOR, Eileen Patricia 08 June 1993 24 November 2010 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Joanne 29 March 2000 24 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2018
LIQ14 - N/A 29 August 2018
LIQ03 - N/A 29 November 2017
AD01 - Change of registered office address 15 February 2017
4.68 - Liquidator's statement of receipts and payments 28 November 2016
F10.2 - N/A 04 February 2016
2.24B - N/A 19 November 2015
2.34B - N/A 23 September 2015
2.24B - N/A 05 May 2015
2.23B - N/A 18 November 2014
2.17B - N/A 03 November 2014
2.12B - N/A 22 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 27 January 2011
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 05 November 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 14 April 2003
287 - Change in situation or address of Registered Office 09 October 2002
363a - Annual Return 12 June 2002
AA - Annual Accounts 30 January 2002
363a - Annual Return 25 June 2001
AA - Annual Accounts 27 November 2000
363a - Annual Return 07 June 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
395 - Particulars of a mortgage or charge 17 February 2000
395 - Particulars of a mortgage or charge 17 February 2000
395 - Particulars of a mortgage or charge 17 February 2000
225 - Change of Accounting Reference Date 26 July 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 01 October 1998
363a - Annual Return 08 June 1998
363a - Annual Return 06 February 1998
AA - Annual Accounts 02 October 1997
AA - Annual Accounts 01 October 1996
363a - Annual Return 26 September 1996
AA - Annual Accounts 29 September 1995
363x - Annual Return 12 September 1995
AA - Annual Accounts 27 September 1994
363x - Annual Return 11 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1994
RESOLUTIONS - N/A 09 December 1993
RESOLUTIONS - N/A 09 December 1993
RESOLUTIONS - N/A 09 December 1993
RESOLUTIONS - N/A 09 December 1993
RESOLUTIONS - N/A 09 December 1993
RESOLUTIONS - N/A 09 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1993
353a - Register of members in non-legible form 31 October 1993
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 31 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1993
287 - Change in situation or address of Registered Office 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
NEWINC - New incorporation documents 25 May 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 February 2000 Outstanding

N/A

Legal mortgage 10 February 2000 Outstanding

N/A

Mortgage debenture 10 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.