This company is commonly known as South Leeds Golf Club Limited. The company was founded 109 years ago and was given the registration number 00137847. The firm's registered office is in LEEDS. You can find them at Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | SOUTH LEEDS GOLF CLUB LIMITED |
---|---|---|
Company Number | : | 00137847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 October 1914 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 3 City West Business Park, Gelderd Road, Leeds, West Yorkshire, LS12 6LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
570-572, Etruria Road, Newcastle, ST5 0SU | Director | 01 September 2016 | Active |
7, Park Crescent, Rothwell, Leeds, England, LS26 0EZ | Director | 11 August 2013 | Active |
6, The Paddock, Rothwell, Leeds, England, LS26 0PA | Director | 11 August 2013 | Active |
11, Greenville Gardens, Lower Wortley, Leeds, England, LS12 4TB | Director | 18 December 2017 | Active |
570-572, Etruria Road, Newcastle, ST5 0SU | Director | 10 January 2019 | Active |
12 Parkwood Avenue, Leeds, LS11 5RH | Secretary | 08 May 2005 | Active |
14 Willow Grove, Ossett, WF5 0AH | Secretary | 15 February 1993 | Active |
7 Gledhow Grange View, Leeds, LS8 1PH | Secretary | 30 October 2005 | Active |
132 Stone Brig Lane, Rothwell Leeds, LS26 0UE | Director | 17 January 1994 | Active |
2, High Ridge Park, Rothwell, Leeds, England, LS26 0NN | Director | 09 October 2015 | Active |
21, Grange Fields Road, Leeds, England, LS10 4QJ | Director | 21 June 2009 | Active |
5 Adwalton Green, Drighlington, Bradford, BD11 1BT | Director | - | Active |
9 Hill Top Lane, Tingley, Wakefield, WF3 1HT | Director | 17 December 2000 | Active |
12 Parkwood Avenue, Leeds, LS11 5RH | Director | - | Active |
Parkside Links, Gipsy Lane, Leeds, LS11 5TU | Director | 14 August 2016 | Active |
5 Cotswold Drive, Garforth, Leeds, LS25 2DA | Director | 08 May 2005 | Active |
53 Buckthorne Drive, East Ardsley, Wakefield, WF3 2LP | Director | 22 October 1999 | Active |
12 Shelley Crescent, Oulton, Leeds, LS26 8ER | Director | 08 May 2005 | Active |
63 Manor Park Avenue, Allerton Bywater, Castleford, WF10 2DW | Director | 26 March 1995 | Active |
48 Newlay Grove, Horsforth, Leeds, LS18 4LH | Director | - | Active |
Kirkdale The Moorlands, Boston Spa, Wetherby, LS23 6ED | Director | - | Active |
17 Dunlin Court, Leeds, LS10 3UP | Director | 24 March 2002 | Active |
Parkside Links, Gipsy Lane, Leeds, LS11 5TU | Director | 26 March 2016 | Active |
Flat 5, Barwick Court, Station Road Morley, Leeds, England, LS27 8JT | Director | 11 August 2013 | Active |
54 Eastfield Crescent, Woodlesford, Leeds, LS26 8TY | Director | - | Active |
56, Rainton Grove, Redbrook, Barnsley, S75 2QZ | Director | 20 May 2007 | Active |
14 Willow Grove, Ossett, WF5 0AH | Director | - | Active |
7 Gledhow Grange View, Leeds, LS8 1PH | Director | 12 September 1997 | Active |
181, Barkly Road, Beeston, Leeds, LS11 7LA | Director | 09 August 2002 | Active |
Parkside Links, Gipsy Lane, Leeds, England, LS11 5TU | Director | 29 June 2011 | Active |
22 Helston Street, Leeds, LS10 4PN | Director | 30 June 2008 | Active |
South Leeds Golf Club, Gipsy Lane, Beeston, Leeds, England, LS11 5TU | Director | 11 October 2015 | Active |
154, Henconner Lane, Bramley, Leeds, LS13 4JH | Director | - | Active |
Parkside Links, Gipsy Lane, Leeds, LS11 5TU | Director | 08 August 2018 | Active |
11, Greenville Gardens, Leeds, LS12 4TB | Director | 21 June 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-28 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-01-28 | Resolution | Resolution. | Download |
2021-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-04 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-27 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-12-20 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.