About

Registered Number: 02811302
Date of Incorporation: 21/04/1993 (31 years ago)
Company Status: Active
Registered Address: Styal Golf Club Station Road, Styal, Wilmslow, Cheshire, SK9 4JN,

 

Having been setup in 1993, Styal Golf Ltd has its registered office in Cheshire, it's status is listed as "Active". There are no directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 24 January 2020
AD01 - Change of registered office address 21 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 05 April 2019
AA - Annual Accounts 11 January 2019
DISS40 - Notice of striking-off action discontinued 24 July 2018
CS01 - N/A 22 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 10 November 2017
AA - Annual Accounts 09 November 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 07 July 2016
MR01 - N/A 09 April 2016
CH01 - Change of particulars for director 18 September 2015
CH01 - Change of particulars for director 18 September 2015
MR01 - N/A 09 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 30 April 2015
MR04 - N/A 03 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 16 July 2013
SH01 - Return of Allotment of shares 15 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 21 October 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AR01 - Annual Return 05 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 25 February 2009
AA - Annual Accounts 25 February 2009
363s - Annual Return 22 May 2008
363s - Annual Return 23 July 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 05 June 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
363s - Annual Return 15 September 2003
RESOLUTIONS - N/A 19 July 2003
RESOLUTIONS - N/A 19 July 2003
RESOLUTIONS - N/A 19 July 2003
123 - Notice of increase in nominal capital 19 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 05 July 2001
287 - Change in situation or address of Registered Office 06 June 2001
AA - Annual Accounts 04 June 2001
395 - Particulars of a mortgage or charge 25 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2000
363s - Annual Return 16 May 2000
395 - Particulars of a mortgage or charge 11 May 2000
AA - Annual Accounts 24 February 2000
395 - Particulars of a mortgage or charge 06 July 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 05 May 1999
288c - Notice of change of directors or secretaries or in their particulars 05 February 1999
288c - Notice of change of directors or secretaries or in their particulars 05 February 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 18 May 1998
AA - Annual Accounts 20 November 1997
225 - Change of Accounting Reference Date 31 July 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 02 May 1996
288 - N/A 06 November 1995
AA - Annual Accounts 24 October 1995
363s - Annual Return 22 May 1995
395 - Particulars of a mortgage or charge 22 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1995
RESOLUTIONS - N/A 29 January 1995
AA - Annual Accounts 29 January 1995
287 - Change in situation or address of Registered Office 18 January 1995
288 - N/A 26 May 1994
363s - Annual Return 24 May 1994
CERTNM - Change of name certificate 15 July 1993
MEM/ARTS - N/A 08 July 1993
288 - N/A 14 June 1993
288 - N/A 14 June 1993
288 - N/A 14 June 1993
287 - Change in situation or address of Registered Office 14 June 1993
NEWINC - New incorporation documents 21 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2016 Outstanding

N/A

A registered charge 07 July 2015 Outstanding

N/A

Legal charge 21 July 2000 Outstanding

N/A

Legal charge 28 April 2000 Fully Satisfied

N/A

Legal charge 29 June 1999 Fully Satisfied

N/A

Debenture 14 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.