UKBizDB.co.uk

FISHWICK HALL GOLF CLUB, LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fishwick Hall Golf Club, Limited(the). The company was founded 46 years ago and was given the registration number 01349680. The firm's registered office is in PRESTON. You can find them at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:FISHWICK HALL GOLF CLUB, LIMITED(THE)
Company Number:01349680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:24 January 1978
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Secretary17 August 2015Active
78, Lansdown Hill, Fulwood, Preston, England, PR2 3UX

Director01 January 2018Active
3, Badgers Croft, Ribbleton, Preston, England, PR2 6NW

Director23 October 2017Active
26, Holland House Court, Preston, United Kingdom, PR5 4HZ

Director23 October 2017Active
2, Princes Drive, Fulwood, Preston, England, PR2 9XQ

Director23 October 2017Active
99, Glenluce Drive, Preston, England, PR1 5TE

Director01 January 2018Active
16 Stanley Road, Farington Leyland, Preston, PR5 2RH

Secretary16 March 1999Active
9 Queens Drive, Fulwood, Preston, PR2 9YH

Secretary18 August 2005Active
14 Clovelly Avenue, Ashton On Ribble, Preston, PR2 2HP

Secretary-Active
3 Chatsworth Road, Walton Le Dale, Preston, PR5 4GT

Secretary24 March 1997Active
14 Dob Lane, Walmer Bridge, Preston, PR4 5QL

Secretary23 March 1995Active
7, Elder Close, Warton, Preston, PR4 1SY

Secretary27 February 1995Active
726, Liverpool Road, Ainsdale, Southport, PR8 3QE

Secretary01 April 2010Active
376 Croston Road, Leyland, PR26 6PL

Secretary05 April 2004Active
Glenroyd 114 Chain House Lane, Whitestake, Preston, PR4 4LB

Secretary15 August 2007Active
13 Windsor Avenue, Ashton, Preston, PR2 1JD

Secretary09 April 2001Active
28, The Willows, Mawdesley, Ormskirk, L40 2QL

Director10 January 2009Active
Fishwick Hall Golf Club, Glenluce Drive, Preston, England, PR1 5TD

Director15 July 2013Active
Fishwick Hall Golf Club, Glenluce Drive, Preston, PR1 5TD

Director21 August 2012Active
Fishwick Hall Golf Club, Glenluce Drive, Preston, PR1 5TD

Director21 August 2012Active
4, Burwood Close, Penwortham, Preston, England, PR1 9LE

Director09 January 2010Active
10 Heaton Mount Avenue, Fulwood, Preston, PR2 9HR

Director11 April 2005Active
71 Glenluce Drive, Preston, PR1 5TD

Director08 January 2003Active
22 Parklands Drive, Fulwood, Preston, PR2 9SH

Director16 March 1999Active
22 Parklands Drive, Fulwood, Preston, PR2 9SH

Director-Active
13 Mountain Road, Coppull, Chorley, PR7 5EL

Director17 March 1998Active
16 Stanley Road, Farington Leyland, Preston, PR5 2RH

Director23 March 1995Active
Fishwick Hall Golf Club, Glenluce Drive, Preston, PR1 5TD

Director15 October 2012Active
55 Edge Hill Crescent, Leyland, PR25 2QU

Director05 April 2004Active
Fishwick Hall Golf Club, Glenluce Drive, Preston, PR1 5TD

Director05 August 2010Active
Fishwick Hall Golf Club, Glenluce Drive, Preston, England, PR1 5TD

Director15 July 2013Active
Foxley 219a Hoyles Lane, Cottam, Preston, PR4 0LD

Director21 March 1996Active
18, Merlin Close, Heapey, Chorley, PR6 9BB

Director01 June 2008Active
6 Stansford Court, Penwortham, Preston, PR1 9PR

Director12 May 2005Active
37 Gaythorne Avenue, Preston, PR1 5SY

Director-Active

People with Significant Control

Mr Norman Barker
Notified on:07 November 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:England
Address:Fishwick Hall Golf Club, Glenluce Drive, Preston, England, PR1 5TD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved liquidation.

Download
2020-09-08Insolvency

Liquidation in administration progress report.

Download
2020-09-08Insolvency

Liquidation in administration move to dissolution.

Download
2020-07-08Insolvency

Liquidation in administration progress report.

Download
2019-12-18Insolvency

Liquidation in administration progress report.

Download
2019-11-02Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2019-10-21Insolvency

Liquidation in administration extension of period.

Download
2019-06-27Insolvency

Liquidation in administration progress report.

Download
2019-03-06Insolvency

Liquidation in administration result creditors meeting.

Download
2019-01-21Insolvency

Liquidation in administration proposals.

Download
2018-12-18Address

Change registered office address company with date old address new address.

Download
2018-12-14Insolvency

Liquidation in administration appointment of administrator.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-10-27Officers

Appoint person director company with name date.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-10-27Officers

Appoint person director company with name date.

Download
2017-10-27Officers

Appoint person director company with name date.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.