North Cheshire Golf Range Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2019-09-30
Trade Debtors£1,826 -29.80%
Employees£2 0%
Total assets£4,760 +7.39%

Details

Company type Private Limited Company, Liquidation
Company Number 02777346
Record last updated Saturday, December 11, 2021 4:57:26 AM UTC
Official Address Alpha House 4 Greek Street Stockport Cheshire Sk38ab Brinnington And Central
There are 697 companies registered at this street
Locality Brinnington And Central
Region England
Postal Code SK38AB
Sector facility, golf, limit, north, operation

Charts

Visits

NORTH CHESHIRE GOLF RANGE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-22024-92025-22025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 10, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 12, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Feb 12, 2018 Persons with significant control Persons with significant control
Registry Jan 6, 2018 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Financials Jul 28, 2017 Annual accounts Annual accounts
Registry Feb 7, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jun 30, 2016 Annual accounts Annual accounts
Registry Jan 29, 2016 Annual return Annual return
Financials Jul 3, 2015 Annual accounts Annual accounts
Registry Jan 15, 2015 Annual return Annual return
Registry Oct 4, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Oct 3, 2014 Annual accounts Annual accounts
Registry Sep 30, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 23, 2014 Annual return Annual return
Financials Jun 27, 2013 Annual accounts Annual accounts
Registry Jan 17, 2013 Annual return Annual return
Registry Dec 5, 2012 Change of registered office address Change of registered office address
Financials Jul 4, 2012 Annual accounts Annual accounts
Registry Jan 23, 2012 Annual return Annual return
Financials Jul 4, 2011 Annual accounts Annual accounts
Registry Mar 2, 2011 Change of particulars for director Change of particulars for director
Registry Jan 26, 2011 Annual return Annual return
Financials Aug 18, 2010 Annual accounts Annual accounts
Financials Aug 11, 2010 Annual accounts 1156070... Annual accounts 1156070...
Registry Apr 26, 2010 Annual return Annual return
Registry Oct 30, 2009 Change of particulars for director Change of particulars for director
Registry Oct 30, 2009 Change of particulars for director 2649679... Change of particulars for director 2649679...
Registry Oct 30, 2009 Change of particulars for director Change of particulars for director
Registry Oct 30, 2009 Change of particulars for director 2649678... Change of particulars for director 2649678...
Registry Oct 21, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Mar 19, 2009 Annual return Annual return
Registry Sep 30, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 27, 2008 Annual accounts Annual accounts
Registry Jan 7, 2008 Annual return Annual return
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Feb 5, 2007 Annual return Annual return
Financials Jul 20, 2006 Annual accounts Annual accounts
Registry Jan 18, 2006 Annual return Annual return
Financials Aug 8, 2005 Annual accounts Annual accounts
Registry May 4, 2005 Annual return Annual return
Registry Nov 29, 2004 Accounts Accounts
Financials Nov 3, 2004 Annual accounts Annual accounts
Financials Aug 3, 2004 Annual accounts 1831817... Annual accounts 1831817...
Registry Jan 20, 2004 Annual return Annual return
Registry Mar 19, 2003 Annual return 1944838... Annual return 1944838...
Registry Dec 4, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 26, 2002 Resolution Resolution
Registry Nov 26, 2002 Resolution 1879585... Resolution 1879585...
Registry Nov 19, 2002 Resignation of a person Resignation of a person
Registry Nov 19, 2002 Resignation of a person 1801780... Resignation of a person 1801780...
Registry Nov 19, 2002 Appointment of a person Appointment of a person
Registry Nov 19, 2002 Appointment of a person 1789195... Appointment of a person 1789195...
Registry Nov 19, 2002 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Nov 13, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Nov 13, 2002 Resignation of one Director (a man) and one Dry Cleaner Resignation of one Director (a man) and one Dry Cleaner
Financials Oct 27, 2002 Annual accounts Annual accounts
Registry Feb 15, 2002 Annual return Annual return
Financials Nov 3, 2001 Annual accounts Annual accounts
Registry Mar 6, 2001 Annual return Annual return
Financials Oct 27, 2000 Annual accounts Annual accounts
Registry Jan 24, 2000 Annual return Annual return
Financials Oct 28, 1999 Annual accounts Annual accounts
Registry Mar 30, 1999 Annual return Annual return
Financials Nov 3, 1998 Annual accounts Annual accounts
Registry Jan 23, 1998 Annual return Annual return
Financials Oct 31, 1997 Annual accounts Annual accounts
Registry Feb 12, 1997 Annual return Annual return
Financials Oct 8, 1996 Annual accounts Annual accounts
Registry Feb 28, 1996 Annual return Annual return
Financials Nov 3, 1995 Annual accounts Annual accounts
Registry Jan 10, 1995 Annual return Annual return
Financials Nov 2, 1994 Annual accounts Annual accounts
Registry Feb 1, 1994 Memorandum of association Memorandum of association
Registry Jan 15, 1994 Annual return Annual return
Registry Jan 12, 1994 Resolution Resolution
Registry Dec 15, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 15, 1993 Particulars of a mortgage or charge 1766461... Particulars of a mortgage or charge 1766461...
Registry Nov 28, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 12, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Mar 10, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 10, 1993 Director resigned, new director appointed 1766102... Director resigned, new director appointed 1766102...
Registry Mar 10, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 1, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 21, 1993 Appointment of a man as Dry Cleaner and Director Appointment of a man as Dry Cleaner and Director
Registry Jan 7, 1993 Two appointments: 2 men Two appointments: 2 men
Registry Jan 6, 1993 Appointment of a woman as Nominee Director Appointment of a woman as Nominee Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)