About

Registered Number: 03251048
Date of Incorporation: 18/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: The Club House, East Lancashire Rd Swinton, Manchester, M27 5LX

 

Swinton Park Golf Club (1996) Ltd was registered on 18 September 1996 and has its registered office in Manchester, it has a status of "Dissolved". There are 43 directors listed for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Steven 28 April 2015 - 1
CHADWICK, Denis Gordon 20 March 2001 - 1
CROMPTON, Michael 05 April 2016 - 1
ELLISON, David 21 April 2015 - 1
JONES, Paul 28 April 2015 - 1
O'REILLY, Jim 05 April 2016 - 1
ASHWORTH, James 03 April 2007 08 April 2008 1
BAILEY, Steven 30 April 2013 15 April 2014 1
BATES, Lesley 03 May 2005 25 April 2006 1
BRADSHAW, Arthur Allen 03 May 2005 19 April 2011 1
CASSIDY, Thomas Christopher 19 April 2011 30 April 2013 1
CASSIDY, Thomas Christopher 16 September 1997 20 March 2001 1
CONNOR, George 19 December 1996 16 September 1997 1
COOPER, Michael Frank 28 March 2002 03 May 2005 1
COX, James Luke 19 April 2011 30 April 2013 1
FITZPARTICK, Dorothy Jean 16 September 1997 20 March 2001 1
FITZPATRICK, Dorothy Jean 19 April 2011 27 March 2012 1
GREENHALGH, Herbert Mayoh 16 September 1997 16 May 1998 1
HALE, Geoffrey 07 April 2009 11 October 2010 1
HALE, Margaret 28 April 2015 05 April 2016 1
HALE, Robert Geoffrey 21 March 2000 01 April 2003 1
HARRIMAN, Michael Thomas Winston 07 April 2009 05 April 2016 1
HOLLEWYN, William Albert 20 March 2001 30 June 2003 1
JEWKES, Frances 15 April 2014 28 April 2015 1
LAVEROCK, Barbara 16 September 1997 03 April 2007 1
LEES, Barbara 07 April 2009 10 December 2012 1
LEONARD, Lynn 25 April 2006 03 April 2007 1
LUCAS, Robert Barrie 01 April 2004 08 April 2008 1
LUCAS, Vivienne Ruth 03 April 2007 08 April 2008 1
MCGRATH, Wendie 08 April 2008 07 April 2009 1
MORRIS, Ethna 27 March 2012 30 April 2013 1
O'RIELLY, Jim 15 April 2014 28 April 2015 1
O'TOOLE, William 03 April 2007 05 April 2016 1
RAINFORD HANNAH, Ian Patrick 16 September 1997 03 May 2005 1
REDFORD, Barbara 30 April 2013 05 April 2016 1
REDPATH, Stewart 16 September 1997 15 December 1998 1
RIMMER, Ernest Michael 19 April 2011 27 March 2012 1
ROBEY, Mark Douglas 08 April 2008 13 April 2010 1
STANFIELD, Mike 03 May 2005 25 April 2006 1
SWINDELL, Norman 16 September 1997 01 July 1998 1
TORKINGTON, David George 08 April 2008 07 April 2009 1
WARING, Graham Leslie 20 March 2001 06 November 2006 1
Secretary Name Appointed Resigned Total Appointments
BOWDEN, Alan 18 February 2012 02 May 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 02 October 2018
CS01 - N/A 20 October 2017
TM01 - Termination of appointment of director 06 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 18 May 2016
MA - Memorandum and Articles 11 May 2016
RESOLUTIONS - N/A 25 April 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
AA - Annual Accounts 19 May 2015
TM01 - Termination of appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
MR01 - N/A 17 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 20 October 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AR01 - Annual Return 19 September 2013
AP01 - Appointment of director 13 September 2013
AP01 - Appointment of director 13 September 2013
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 25 September 2012
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 11 April 2012
AP03 - Appointment of secretary 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AR01 - Annual Return 06 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
CH01 - Change of particulars for director 05 October 2011
AA - Annual Accounts 11 August 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AR01 - Annual Return 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 20 September 2010
CH03 - Change of particulars for secretary 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
AR01 - Annual Return 15 October 2009
AP01 - Appointment of director 12 October 2009
AA - Annual Accounts 25 September 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
RESOLUTIONS - N/A 06 April 2009
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 09 September 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 18 August 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
363s - Annual Return 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
AA - Annual Accounts 28 April 2006
RESOLUTIONS - N/A 16 February 2006
MEM/ARTS - N/A 16 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
RESOLUTIONS - N/A 17 March 2005
395 - Particulars of a mortgage or charge 12 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 20 September 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
363s - Annual Return 19 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
225 - Change of Accounting Reference Date 15 August 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 09 November 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 28 September 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
363s - Annual Return 07 October 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
225 - Change of Accounting Reference Date 22 July 1998
AA - Annual Accounts 20 July 1998
395 - Particulars of a mortgage or charge 14 March 1998
395 - Particulars of a mortgage or charge 02 December 1997
363s - Annual Return 10 November 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
225 - Change of Accounting Reference Date 18 September 1997
RESOLUTIONS - N/A 26 February 1997
395 - Particulars of a mortgage or charge 08 February 1997
RESOLUTIONS - N/A 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
NEWINC - New incorporation documents 18 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2014 Outstanding

N/A

Legal charge of licensed premises 09 May 2005 Outstanding

N/A

Debenture 07 February 2005 Outstanding

N/A

Legal charge 13 March 1998 Fully Satisfied

N/A

Legal charge 14 November 1997 Fully Satisfied

N/A

Deed of legal charge 06 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.