ADDINGTON GOLF SYNDICATE LIMITED(THE)

  • Company statusdissolved
  • Company No00130037
  • Age112 years Incorporated 10 July 1913
  • Officers0

Address

The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

ADDINGTON GOLF SYNDICATE LIMITED(THE) is an dissolved company incorporated on 10 July 1913 and based in St. Albans, Hertfordshire. The company was registered 112 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    9261

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

6 Years Ago on 02 Oct 2018

Liquidation Voluntary Members Return Of Final Meeting

7 Years Ago on 02 Jul 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 03 Nov 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 28 Apr 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 21 Nov 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 29 May 2016

Liquidation Court Order Miscellaneous

9 Years Ago on 04 Jan 2016

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 04 Jan 2016

Liquidation Voluntary Cease To Act As Liquidator

9 Years Ago on 04 Jan 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 27 Oct 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 23 Jun 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 30 Apr 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 11 Nov 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 28 May 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 12 May 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 12 May 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 09 May 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 20 Apr 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 18 Oct 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 19 Apr 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 15 Oct 2010

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Years Ago on 16 Apr 2010

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Years Ago on 16 Oct 2009

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Years Ago on 24 Apr 2009

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Years Ago on 17 Oct 2008

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SKINNER, Philip John, Mr.secretary 04 Aug 2006
HODSDON, Simondirector Feb 196404 Aug 2006
NOADES, Novello Lesleydirector Sep 195704 Aug 2006
NOADES, Ronald Geoffreydirector Jun 193704 Aug 2006
SKINNER, Philip John, Mr.director Feb 196404 Aug 2006

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.