Port Sunlight Golf Centre Limited

General information

Name:

Port Sunlight Golf Centre Ltd

Office Address:

Yorkshire House 18 Chapel Street L3 9AG Liverpool

Number: 01924659

Incorporation date: 1985-06-21

Dissolution date: 2016-12-26

End of financial year: 28 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Port Sunlight Golf Centre started conducting its operations in 1985 as a Private Limited Company with reg. no. 01924659. This firm's head office was located in Liverpool at Yorkshire House. This Port Sunlight Golf Centre Limited company had been in this business for thirty one years. The business name of the firm was changed in the year 2004 to Port Sunlight Golf Centre Limited. This business previous name was Hiltoval.

As mentioned in this company's executives data, there were four directors to name just a few: Gary E., Roy J. and Stephen T..

  • Previous company's names
  • Port Sunlight Golf Centre Limited 2004-07-13
  • Hiltoval Limited 1985-06-21

Financial data based on annual reports

Company staff

Gary E.

Role: Director

Appointed: 15 January 2004

Latest update: 11 September 2023

Gary E.

Role: Secretary

Appointed: 15 January 2004

Latest update: 11 September 2023

Roy J.

Role: Director

Appointed: 15 January 2004

Latest update: 11 September 2023

Stephen T.

Role: Director

Appointed: 15 January 2004

Latest update: 11 September 2023

Accounts Documents

Account next due date 28 June 2015
Account last made up date 31 March 2013
Confirmation statement next due date 28 December 2017
Return last made up date 14 December 2014
Annual Accounts 14th March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14th March 2013
Annual Accounts 20th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20th December 2013

Port Sunlight Golf Centre food hygiene ratings

Restaurant/Cafe/Canteen address

Address

New Chester Road, New Ferry, Wirral, Merseyside

Suburb

Bromborough Pool

City

Wirral District

District

North West England

State

England

Post code

CH62 4RE

Food rating: 5

Hygiene

0

Structural

0

Confidence in Management

0

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounting period ending changed to 2014-03-29 (was 2014-09-28). (AA01)
filed on: 18th, December 2014
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Cleveland House 116 Cleveland Street

Post code:

CH41 3RB

City / Town:

Birkenhead

HQ address,
2013

Address:

Cleveland House 116 Cleveland Street

Post code:

CH41 3RB

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 93120 : Activities of sport clubs
31
Company Age

Similar companies nearby

Closest companies