ULSTER GOLF LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 03948322
Status Liquidation
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 9262 - Other sporting activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registered office address changed from Arundel Iveagh Investment Management Ltd 21 Queen Annes Gate London SW1H 9BU on 22 January 2010; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of ULSTER GOLF LIMITED are www.ulstergolf.co.uk, and www.ulster-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ulster Golf Limited is a Private Limited Company. The company registration number is 03948322. Ulster Golf Limited has been working since 10 March 2000. The present status of the company is Liquidation. The registered address of Ulster Golf Limited is Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3eb. . GIBSON, Richard James is a Secretary of the company. BAILY, John Edward is a Director of the company. GIBSON, Richard James is a Director of the company. The company operates in "Other sporting activities".


Current Directors

Secretary
GIBSON, Richard James
Appointed Date: 10 March 2000

Director
BAILY, John Edward
Appointed Date: 10 March 2000
89 years old

Director
GIBSON, Richard James
Appointed Date: 10 March 2000
57 years old

ULSTER GOLF LIMITED Events

22 Jan 2010
Registered office address changed from Arundel Iveagh Investment Management Ltd 21 Queen Annes Gate London SW1H 9BU on 22 January 2010
19 Jan 2010
Appointment of a liquidator
08 Jan 2010
Order of court to wind up
08 Jan 2010
Order of court to wind up
17 Jun 2009
Compulsory strike-off action has been suspended
...
... and 15 more events
03 Dec 2001
Particulars of mortgage/charge
05 Apr 2001
Return made up to 10/03/01; full list of members
10 May 2000
Registered office changed on 10/05/00 from: 5 cromwell place london SW7 2JE
23 Mar 2000
Accounting reference date shortened from 31/03/01 to 30/09/00
10 Mar 2000
Incorporation

ULSTER GOLF LIMITED Charges

21 November 2001
Mortgage debenture
Delivered: 3 December 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: The property being all that and those premises comprised in…