GOLD FLAG GOLF LIMITED

Register to unlock more data on OkredoRegister

GOLD FLAG GOLF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04649564

Incorporation date

28/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon07/05/2025
Application to strike the company off the register
dot icon25/03/2025
Micro company accounts made up to 2025-01-31
dot icon29/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon24/10/2024
Micro company accounts made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-28 with updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon03/03/2022
Confirmation statement made on 2022-01-28 with updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon02/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon14/10/2020
Micro company accounts made up to 2020-01-31
dot icon30/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon18/10/2018
Micro company accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon01/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/02/2016
Annual return made up to 2016-01-28
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon10/03/2015
Registered office address changed from Kelham House, Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 2015-03-10
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon29/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Robert Atkins as a director
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/04/2011
Annual return made up to 2011-01-28
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/03/2009
Return made up to 28/01/09; no change of members
dot icon15/10/2008
Appointment terminated secretary susan carr
dot icon01/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/03/2008
Return made up to 28/01/08; no change of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/02/2007
Return made up to 28/01/07; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/07/2006
Return made up to 28/01/06; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/02/2005
Return made up to 28/01/05; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon19/02/2004
Return made up to 28/01/04; full list of members
dot icon25/02/2003
Ad 28/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Secretary resigned
dot icon29/01/2003
Registered office changed on 29/01/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon28/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.68K
-
0.00
-
-
2022
0
20.09K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLD FLAG GOLF LIMITED

GOLD FLAG GOLF LIMITED is an(a) Dissolved company incorporated on 28/01/2003 with the registered office located at Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire DN4 5NU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLD FLAG GOLF LIMITED?

toggle

GOLD FLAG GOLF LIMITED is currently Dissolved. It was registered on 28/01/2003 and dissolved on 05/08/2025.

Where is GOLD FLAG GOLF LIMITED located?

toggle

GOLD FLAG GOLF LIMITED is registered at Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire DN4 5NU.

What does GOLD FLAG GOLF LIMITED do?

toggle

GOLD FLAG GOLF LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for GOLD FLAG GOLF LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.