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.
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 |
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 |
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 |