Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH CHESHIRE GOLF RANGE LIMITED
Company Information for

NORTH CHESHIRE GOLF RANGE LIMITED

C/O BEGBIES TRAYNOR 340, DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
02777346
Private Limited Company
Liquidation

Company Overview

About North Cheshire Golf Range Ltd
NORTH CHESHIRE GOLF RANGE LIMITED was founded on 1993-01-06 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". North Cheshire Golf Range Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORTH CHESHIRE GOLF RANGE LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR 340
DEANSGATE
MANCHESTER
M3 4LY
Other companies in SK3
 
Filing Information
Company Number 02777346
Company ID Number 02777346
Date formed 1993-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/11/2022
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837443610  
Last Datalog update: 2022-05-05 12:13:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH CHESHIRE GOLF RANGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTH CHESHIRE GOLF RANGE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY LEONARD SHORT
Company Secretary 2002-11-13
MICHAEL PEDEN
Director 2002-11-13
ANTHONY LEONARD SHORT
Director 2002-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL VICTOR HOWORTH
Company Secretary 1993-01-07 2002-11-13
JOHN RICHARD HARRISSON
Director 1993-01-07 2002-11-13
MICHAEL VICTOR HOWORTH
Director 1993-01-21 2002-11-13
RACHEL HANNAH OLSBERG
Nominated Secretary 1993-01-06 1993-01-07
RACHEL HANNAH OLSBERG
Nominated Director 1993-01-06 1993-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY LEONARD SHORT LEXINGTON CAPITAL LIMITED Company Secretary 2004-01-30 CURRENT 2004-01-29 Active
ANTHONY LEONARD SHORT MBH MANCHESTER LIMITED Company Secretary 2000-11-21 CURRENT 2000-10-13 Liquidation
ANTHONY LEONARD SHORT CLIVEDEN HOMES LTD Company Secretary 2000-07-10 CURRENT 2000-07-07 Liquidation
ANTHONY LEONARD SHORT MULTIPRINT PROCESS LIMITED Company Secretary 1996-11-25 CURRENT 1996-11-08 Dissolved 2015-04-07
MICHAEL PEDEN MEDLOCK BESPOKE JOINERY LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
MICHAEL PEDEN TRUMAN DESIGN AND BUILD LTD Director 2016-05-24 CURRENT 2016-05-24 Active
MICHAEL PEDEN FIVE BAR HOLDINGS LIMITED Director 2013-11-04 CURRENT 2006-09-27 Active - Proposal to Strike off
MICHAEL PEDEN MEDLOCK FRB LIMITED Director 2013-11-04 CURRENT 2006-11-16 Active
MICHAEL PEDEN MEDLOCK INTERIORS (LEISURE) LIMITED Director 2013-11-04 CURRENT 2002-08-05 Active
MICHAEL PEDEN SEVEN CONSTRUCTION MANAGEMENT LTD Director 2011-04-08 CURRENT 2008-04-28 Active - Proposal to Strike off
MICHAEL PEDEN MCL CAPITAL LIMITED Director 2001-11-19 CURRENT 1998-06-03 Liquidation
MICHAEL PEDEN MBH MANCHESTER LIMITED Director 2000-11-21 CURRENT 2000-10-13 Liquidation
MICHAEL PEDEN CLIVEDEN HOMES LTD Director 2000-07-10 CURRENT 2000-07-07 Liquidation
MICHAEL PEDEN MULTIPRINT PROCESS LIMITED Director 1996-11-25 CURRENT 1996-11-08 Dissolved 2015-04-07
MICHAEL PEDEN MBL CONSTRUCTION LIMITED Director 1991-08-18 CURRENT 1986-12-22 Active - Proposal to Strike off
ANTHONY LEONARD SHORT PARTNERS PRINT MANAGEMENT LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2018-01-09
ANTHONY LEONARD SHORT LEXINGTON CAPITAL LIMITED Director 2004-01-30 CURRENT 2004-01-29 Active
ANTHONY LEONARD SHORT MBH MANCHESTER LIMITED Director 2000-11-21 CURRENT 2000-10-13 Liquidation
ANTHONY LEONARD SHORT CLIVEDEN HOMES LTD Director 2000-07-10 CURRENT 2000-07-07 Liquidation
ANTHONY LEONARD SHORT MCL CAPITAL LIMITED Director 1998-06-03 CURRENT 1998-06-03 Liquidation
ANTHONY LEONARD SHORT MULTIPRINT PROCESS LIMITED Director 1996-11-25 CURRENT 1996-11-08 Dissolved 2015-04-07
ANTHONY LEONARD SHORT MBL CONSTRUCTION LIMITED Director 1991-08-18 CURRENT 1986-12-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-31Voluntary liquidation Statement of receipts and payments to 2023-04-11
2022-05-03Voluntary liquidation declaration of solvency
2022-05-03LIQ01Voluntary liquidation declaration of solvency
2022-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/22 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
2022-04-25LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-12
2022-04-25600Appointment of a voluntary liquidator
2022-03-09AA01Previous accounting period extended from 30/09/21 TO 28/02/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-02-21MEM/ARTSARTICLES OF ASSOCIATION
2022-02-21RES12Resolution of varying share rights or name
2022-02-18SH08Change of share class name or designation
2022-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEDEN
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-09-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23PSC09Withdrawal of a person with significant control statement on 2020-01-23
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-06-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD HARRISSON
2017-07-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0106/01/16 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0106/01/15 ANNUAL RETURN FULL LIST
2014-10-04DISS40Compulsory strike-off action has been discontinued
2014-10-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0106/01/14 ANNUAL RETURN FULL LIST
2013-06-27AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0106/01/13 ANNUAL RETURN FULL LIST
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/12 FROM Unit 4K Pepper Road Bramhall Moor Tech Park Hazel Grove Stockport Cheshire SK7 5BW
2012-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-01-23AR0106/01/12 ANNUAL RETURN FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-02CH01Director's details changed for Anthony Leonard Short on 2011-02-15
2011-01-26AR0106/01/11 ANNUAL RETURN FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-08-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2010-04-26AR0106/01/10 ANNUAL RETURN FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD SHORT / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEDEN / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD SHORT / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEDEN / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY LEONARD SHORT / 01/10/2009
2009-03-19363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM MULTIBUILD DEVELOPMENTS LTD CENTURY HOUSE BRAMHALL TECHNOLOGY PARK PEPPER ROAD HAZEL GROVE STOCKPORT SK7 5BU
2008-06-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-07363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-05363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-18363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-04363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-11-29225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-20363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-03-19363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-12-04395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26RES12VARYING SHARE RIGHTS AND NAMES
2002-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-19122CONVE 13/11/02
2002-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-19288aNEW DIRECTOR APPOINTED
2002-11-19288bDIRECTOR RESIGNED
2002-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-15363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-06363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-24363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-30363aRETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-23363sRETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-12363sRETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS
1996-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-28363sRETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-10363(288)SECRETARY'S PARTICULARS CHANGED
1995-01-10363sRETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS
1995-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/95
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-15363sRETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS
1994-01-12SRES01ALTER MEM AND ARTS 13/12/93
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to NORTH CHESHIRE GOLF RANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-04-22
Notices to2022-04-22
Appointmen2022-04-22
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against NORTH CHESHIRE GOLF RANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-12-04 Outstanding MULTIBUILD DEVELOPMENTS LIMITED
LEGAL CHARGE 1993-12-15 Outstanding JOHN RICHARD HARRISSON
LEGAL CHARGE 1993-12-15 Outstanding MICHAEL VICTOR HOWORTH
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH CHESHIRE GOLF RANGE LIMITED

Intangible Assets
Patents
We have not found any records of NORTH CHESHIRE GOLF RANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH CHESHIRE GOLF RANGE LIMITED
Trademarks
We have not found any records of NORTH CHESHIRE GOLF RANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH CHESHIRE GOLF RANGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as NORTH CHESHIRE GOLF RANGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTH CHESHIRE GOLF RANGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyNORTH CHESHIRE GOLF RANGE LIMITEDEvent Date2022-04-22
 
Initiating party Event TypeNotices to
Defending partyNORTH CHESHIRE GOLF RANGE LIMITEDEvent Date2022-04-22
 
Initiating party Event TypeAppointmen
Defending partyNORTH CHESHIRE GOLF RANGE LIMITEDEvent Date2022-04-22
Name of Company: NORTH CHESHIRE GOLF RANGE LIMITED Company Number: 02777346 Nature of Business: Leisure - Sports and Recreation Registered office: Alpha House, 4 Greek Street, Stockport, Cheshire, SK3…
 
Initiating party Event TypeProposal to Strike Off
Defending partyNORTH CHESHIRE GOLF RANGE LIMITEDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH CHESHIRE GOLF RANGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTH CHESHIRE GOLF RANGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.