Company NameBlake Hall Golf Club (No.2) Limited
Company StatusDissolved
Company Number06789723
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 2 months ago)
Dissolution Date15 September 2015 (8 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMs Emma Joanne Dilloway
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0AY
Director NameKate Newman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleAdvertising Agent Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 Station Road
Epping
Essex
CM16 4HG
Director NameMr George Brian Dilloway
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleGolf Course Construction Manager
Country of ResidenceEngland
Correspondence AddressFalconers High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0AY
Director NameGeorge Brian Dilloway
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleGolf Course Construction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0AY
Secretary NameEmma Joanne Dilloway
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFalconers High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0AY
Director NameMr Philip Roy Newman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleGolf Club Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 21 Station Road
Epping
Essex
CM16 4HG

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Emma Joanne Dilloway
25.00%
Ordinary
25 at £1George Dilloway
25.00%
Ordinary
25 at £1Kathryn Newman
25.00%
Ordinary
25 at £1Rita Newman
25.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (2 pages)
21 May 2015Application to strike the company off the register (2 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
17 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
29 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
29 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
1 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
15 February 2012Director's details changed for Emma Joanne Dilloway on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Emma Joanne Dilloway on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Emma Joanne Dilloway on 15 February 2012 (2 pages)
15 February 2012Secretary's details changed for Emma Joanne Dilloway on 15 February 2012 (2 pages)
6 February 2012Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 6 February 2012 (2 pages)
6 February 2012Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 6 February 2012 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
14 February 2011Secretary's details changed for Emma Joanne Dilloway on 28 February 2010 (3 pages)
14 February 2011Director's details changed for Emma Joanne Dilloway on 28 February 2010 (3 pages)
14 February 2011Secretary's details changed for Emma Joanne Dilloway on 28 February 2010 (3 pages)
14 February 2011Director's details changed for Emma Joanne Dilloway on 28 February 2010 (3 pages)
14 February 2011Director's details changed for Mr George Dilloway on 28 February 2010 (3 pages)
14 February 2011Director's details changed for Mr George Dilloway on 28 February 2010 (3 pages)
6 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
6 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
13 May 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
22 December 2009Termination of appointment of Philip Newman as a director (3 pages)
22 December 2009Termination of appointment of Philip Newman as a director (3 pages)
13 January 2009Incorporation (17 pages)
13 January 2009Incorporation (17 pages)