About

Registered Number: 00254215
Date of Incorporation: 16/02/1931 (93 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 34 Swan Way, Church Crookham, Fleet, Hampshire, GU51 5TT

 

The Alton Golf Club Ltd was registered on 16 February 1931, it has a status of "Dissolved". There are no directors listed for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 March 2016
DS01 - Striking off application by a company 01 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 29 December 2015
MR04 - N/A 21 February 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 02 February 2009
363s - Annual Return 31 March 2008
AA - Annual Accounts 28 February 2008
287 - Change in situation or address of Registered Office 28 February 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
395 - Particulars of a mortgage or charge 03 February 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 07 October 2005
363a - Annual Return 12 May 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2005
AA - Annual Accounts 18 January 2005
363a - Annual Return 11 October 2004
AA - Annual Accounts 25 June 2003
363a - Annual Return 25 February 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 22 January 2002
AA - Annual Accounts 02 February 2001
363s - Annual Return 01 February 2001
363a - Annual Return 23 January 2000
AA - Annual Accounts 10 December 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 18 December 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 04 January 1998
AA - Annual Accounts 03 February 1997
363s - Annual Return 31 December 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 15 February 1996
AUD - Auditor's letter of resignation 31 October 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 22 February 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 03 February 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 02 July 1992
363b - Annual Return 23 January 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 12 July 1991
363a - Annual Return 12 July 1991
363a - Annual Return 12 July 1991
363a - Annual Return 12 July 1991
287 - Change in situation or address of Registered Office 28 May 1991
AA - Annual Accounts 19 June 1989
AA - Annual Accounts 01 June 1989
AA - Annual Accounts 01 June 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 24 April 1989
287 - Change in situation or address of Registered Office 13 April 1989
363 - Annual Return 29 July 1988
288 - N/A 07 July 1987
363 - Annual Return 07 July 1987
363 - Annual Return 09 January 1987
AA - Annual Accounts 30 August 1986
395 - Particulars of a mortgage or charge 13 October 1975
RESOLUTIONS - N/A 21 September 1967
NEWINC - New incorporation documents 16 February 1931

Mortgages & Charges

Description Date Status Charge by
Deed of charge 30 January 2006 Fully Satisfied

N/A

Mortgage 24 September 1975 Fully Satisfied

N/A

Legal charge 17 July 1952 Fully Satisfied

N/A

Series of debentures 23 May 1952 Fully Satisfied

N/A

Series of debentures 23 February 1931 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.