Sutton Coldfield Ladies' Golf Club Limited SUTTON COLDFIELD


Sutton Coldfield Ladies\' Golf Club Limited was dissolved on 2020-09-22. Sutton Coldfield Ladies' Golf Club was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at The Club House Thornhill Road, Streetly, Sutton Coldfield, B74 3ER, West Midlands. Its total net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2012-12-12) was run by 2 directors.
Director Gillian K. who was appointed on 24 February 2016.
Director Carol R. who was appointed on 24 February 2016.

The company was officially categorised as "operation of sports facilities" (93110). The latest confirmation statement was sent on 2018-12-20 and last time the statutory accounts were sent was on 31 December 2018. 2015-12-12 is the date of the most recent annual return.

Sutton Coldfield Ladies' Golf Club Limited Address / Contact

Office Address The Club House Thornhill Road
Office Address2 Streetly
Town Sutton Coldfield
Post code B74 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 08328993
Date of Incorporation Wed, 12th Dec 2012
Date of Dissolution Tue, 22nd Sep 2020
Industry Operation of sports facilities
End of financial Year 31st December
Company age 8 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 3rd Jan 2020
Last confirmation statement dated Thu, 20th Dec 2018

Company staff

Gillian K.

Position: Director

Appointed: 24 February 2016

Carol R.

Position: Director

Appointed: 24 February 2016

Joy C.

Position: Director

Appointed: 22 February 2017

Resigned: 28 February 2019

Sylvia B.

Position: Director

Appointed: 04 April 2016

Resigned: 31 December 2016

Patricia M.

Position: Director

Appointed: 29 February 2016

Resigned: 22 February 2017

Susan B.

Position: Director

Appointed: 24 February 2016

Resigned: 28 February 2019

Cynthia W.

Position: Director

Appointed: 24 February 2016

Resigned: 28 February 2019

Jean W.

Position: Director

Appointed: 24 February 2016

Resigned: 28 February 2019

Patricia M.

Position: Director

Appointed: 25 February 2015

Resigned: 25 February 2016

Sylvia B.

Position: Director

Appointed: 25 February 2015

Resigned: 01 January 2016

Mary A.

Position: Director

Appointed: 26 February 2014

Resigned: 25 February 2016

Eileen J.

Position: Director

Appointed: 26 February 2014

Resigned: 28 February 2019

Hillary S.

Position: Director

Appointed: 26 February 2014

Resigned: 28 February 2018

Robyn W.

Position: Director

Appointed: 26 February 2014

Resigned: 25 February 2016

Margaret J.

Position: Director

Appointed: 26 February 2014

Resigned: 25 February 2015

Janice M.

Position: Director

Appointed: 26 February 2014

Resigned: 25 February 2015

Marian S.

Position: Director

Appointed: 01 July 2013

Resigned: 22 February 2017

Pauline B.

Position: Director

Appointed: 27 February 2013

Resigned: 26 February 2014

Ann I.

Position: Director

Appointed: 27 February 2013

Resigned: 26 February 2014

Carolyn H.

Position: Director

Appointed: 27 February 2013

Resigned: 25 February 2016

Ann H.

Position: Director

Appointed: 12 December 2012

Resigned: 26 February 2014

Irene H.

Position: Director

Appointed: 12 December 2012

Resigned: 28 February 2019

Eileen J.

Position: Director

Appointed: 12 December 2012

Resigned: 27 February 2013

Heather L.

Position: Director

Appointed: 12 December 2012

Resigned: 26 February 2014

Susan F.

Position: Director

Appointed: 12 December 2012

Resigned: 28 February 2019

Lilian P.

Position: Director

Appointed: 12 December 2012

Resigned: 26 February 2014

Hillary S.

Position: Director

Appointed: 12 December 2012

Resigned: 27 February 2013

Susan F.

Position: Secretary

Appointed: 12 December 2012

Resigned: 28 February 2019

Yvonne B.

Position: Director

Appointed: 12 December 2012

Resigned: 26 February 2014

Marian S.

Position: Director

Appointed: 12 December 2012

Resigned: 31 December 2012

Carol F.

Position: Director

Appointed: 12 December 2012

Resigned: 27 February 2013

Averil G.

Position: Director

Appointed: 12 December 2012

Resigned: 25 February 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand180 289190 759199 981
Current Assets185 138196 308204 123
Debtors3 3623 4193 146
Net Assets Liabilities232 783241 964242 184
Other Debtors3 3623 4193 146
Property Plant Equipment49 64147 65545 132
Total Inventories1 4872 130996
Other
Accumulated Depreciation Impairment Property Plant Equipment82 49185 07187 594
Additions Other Than Through Business Combinations Property Plant Equipment 594 
Administrative Expenses77 55372 146 
Average Number Employees During Period221
Comprehensive Income Expense10 2799 181 
Corporation Tax Payable7599118
Cost Sales12 37612 079 
Creditors1 9961 9997 071
Depreciation Expense Property Plant Equipment2 7172 580 
Depreciation Rate Used For Property Plant Equipment 1515
Gross Profit Loss87 33180 920 
Increase From Depreciation Charge For Year Property Plant Equipment 2 5802 523
Net Current Assets Liabilities183 142194 309197 052
Operating Profit Loss9 7788 774 
Other Creditors1 7401 7406 953
Other Interest Receivable Similar Income Finance Income626504 
Other Taxation Social Security Payable181160 
Profit Loss10 2799 181 
Profit Loss On Ordinary Activities Before Tax10 4049 278 
Property Plant Equipment Gross Cost132 132132 726132 726
Tax Tax Credit On Profit Or Loss On Ordinary Activities12597 
Total Assets Less Current Liabilities232 783241 964242 184
Turnover Revenue99 70792 999 

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2018-12-31
filed on: 13th, September 2019
Free Download (7 pages)

Company search

Advertisements