GOLF G.B. LIMITED

Register to unlock more data on OkredoRegister

GOLF G.B. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01884902

Incorporation date

10/02/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1986)
dot icon27/12/2015
Final Gazette dissolved following liquidation
dot icon24/11/2015
Satisfaction of charge 8 in full
dot icon27/09/2015
Notice of move from Administration to Dissolution on 2015-09-22
dot icon10/05/2015
Administrator's progress report to 2015-04-07
dot icon15/10/2014
Notice of extension of period of Administration
dot icon12/05/2014
Administrator's progress report to 2014-04-10
dot icon13/01/2014
Notice of deemed approval of proposals
dot icon01/01/2014
Notice of deemed approval of proposals
dot icon11/12/2013
Statement of administrator's proposal
dot icon21/11/2013
Statement of affairs with form 2.14B/2.15B
dot icon17/10/2013
Registered office address changed from Seckford Golf Club Seckford Hall Road Great Bealings Woodbridge Suffolk IP13 6NT United Kingdom on 2013-10-18
dot icon17/10/2013
Appointment of an administrator
dot icon26/09/2013
Termination of appointment of Vivak Sharma as a director
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/09/2012
Registered office address changed from Cardinal House 46 St Nicholas Street Ipswich Suffolk on 2012-09-03
dot icon04/05/2012
Compulsory strike-off action has been discontinued
dot icon03/05/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/04/2012
First Gazette notice for compulsory strike-off
dot icon24/10/2011
Termination of appointment of Mark Edgerley as a director
dot icon24/10/2011
Termination of appointment of Alan Middle as a director
dot icon24/10/2011
Termination of appointment of Simon Southey as a director
dot icon24/10/2011
Termination of appointment of Colin Harrison as a director
dot icon24/10/2011
Termination of appointment of Dean Barker as a director
dot icon24/10/2011
Termination of appointment of Andrew Watkins as a director
dot icon24/10/2011
Appointment of Mr Vivak Sharma as a director
dot icon24/10/2011
Termination of appointment of Robert Higham as a secretary
dot icon11/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/07/2011
Termination of appointment of Timothy Moorby as a director
dot icon27/07/2011
Appointment of Mr Paul Michael Durrant as a director
dot icon27/07/2011
Appointment of Mr Alan Kelvin Middle as a director
dot icon27/07/2011
Appointment of Mr Simon Paul Jay as a director
dot icon27/07/2011
Appointment of Mr Mark Philip Edgerley as a director
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon10/01/2011
Termination of appointment of Robert Higham as a director
dot icon24/08/2010
Resolutions
dot icon24/08/2010
Change of share class name or designation
dot icon24/08/2010
Resolutions
dot icon25/07/2010
Appointment of Mr Simon Alan Southey as a director
dot icon25/07/2010
Appointment of Mr Colin Richard Harrison as a director
dot icon25/07/2010
Termination of appointment of Keith Vincent as a director
dot icon01/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon24/01/2010
Director's details changed for Mr Andrew Michael Watkins on 2010-01-24
dot icon23/01/2010
Director's details changed for Mr Keith James Vincent on 2010-01-24
dot icon23/01/2010
Director's details changed for Mr Timothy John Moorby on 2010-01-24
dot icon23/01/2010
Director's details changed for Mr Dean Barker on 2010-01-24
dot icon23/01/2010
Director's details changed for Mr Robert Charles Higham on 2010-01-24
dot icon23/01/2010
Secretary's details changed for Mr Robert Charles Higham on 2010-01-24
dot icon17/09/2009
Director and secretary's change of particulars / robert higham / 18/09/2009
dot icon17/09/2009
Director appointed mr timothy john moorby
dot icon08/09/2009
Director appointed mr keith james vincent
dot icon08/09/2009
Director appointed mr andrew michael watkins
dot icon14/04/2009
Appointment terminated director and secretary guy robson
dot icon14/04/2009
Director and secretary appointed robert charles higham
dot icon14/04/2009
Director appointed dean maxwell barker
dot icon14/04/2009
Appointment terminated director nathalie robson
dot icon14/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/01/2009
Return made up to 31/12/08; full list of members
dot icon14/12/2008
Return made up to 31/12/07; full list of members
dot icon14/12/2008
Return made up to 31/12/06; full list of members
dot icon01/12/2008
Director and secretary's change of particulars / guy robson / 01/06/2008
dot icon01/12/2008
Director's change of particulars / nathalie robson / 01/06/2008
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/03/2005
Return made up to 31/12/04; full list of members
dot icon23/02/2005
Ad 01/09/04--------- £ si 50000@1=50000 £ ic 100200/150200
dot icon23/02/2005
Nc inc already adjusted 01/09/04
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon09/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/11/2004
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon18/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/05/2003
Return made up to 31/12/02; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/04/2002
Return made up to 31/12/01; full list of members
dot icon05/12/2001
Particulars of mortgage/charge
dot icon14/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Registered office changed on 02/02/01 from: 89,high street hadleigh ipswich suffolk IP7 5EA
dot icon01/02/2001
New director appointed
dot icon01/02/2001
New secretary appointed;new director appointed
dot icon01/02/2001
Director resigned
dot icon01/02/2001
Director resigned
dot icon01/02/2001
Director resigned
dot icon01/02/2001
Secretary resigned;director resigned
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon06/07/2000
Particulars of mortgage/charge
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon12/01/2000
Declaration of satisfaction of mortgage/charge
dot icon12/01/2000
Declaration of satisfaction of mortgage/charge
dot icon31/10/1999
Accounts for a small company made up to 1998-12-31
dot icon22/10/1999
Particulars of mortgage/charge
dot icon16/09/1999
Particulars of mortgage/charge
dot icon09/05/1999
Memorandum and Articles of Association
dot icon09/05/1999
Resolutions
dot icon03/01/1999
Return made up to 31/12/98; no change of members
dot icon05/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/01/1998
Return made up to 31/12/97; no change of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon16/12/1996
Ad 17/09/96--------- £ si 100000@1=100000 £ ic 100/100100
dot icon27/10/1996
Resolutions
dot icon27/10/1996
Resolutions
dot icon27/10/1996
Resolutions
dot icon12/10/1996
Accounts for a small company made up to 1995-12-31
dot icon09/09/1996
£ nc 1000/101000 09/08/96
dot icon18/06/1996
Memorandum and Articles of Association
dot icon18/06/1996
Resolutions
dot icon24/01/1996
Return made up to 31/12/95; full list of members
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon24/05/1995
Particulars of mortgage/charge
dot icon24/05/1995
Particulars of mortgage/charge
dot icon02/02/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon21/02/1994
Director's particulars changed
dot icon24/01/1994
Return made up to 31/12/93; full list of members
dot icon30/10/1993
Accounts for a small company made up to 1992-12-31
dot icon22/06/1993
Registered office changed on 23/06/93 from: 12 tacket street ipswich suffolk IP4 1AY
dot icon05/01/1993
Return made up to 31/12/92; no change of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon08/03/1992
Return made up to 31/12/91; no change of members
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon22/07/1991
New director appointed
dot icon09/07/1991
New director appointed
dot icon18/03/1991
Registered office changed on 19/03/91 from: 27A high street brandon thetford suffolk
dot icon14/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/03/1991
Return made up to 31/12/90; full list of members
dot icon06/01/1991
Director resigned
dot icon16/12/1990
Full accounts made up to 1989-12-31
dot icon20/05/1990
Memorandum and Articles of Association
dot icon08/04/1990
Certificate of change of name
dot icon29/03/1990
Resolutions
dot icon31/01/1990
Full accounts made up to 1988-12-31
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon12/01/1989
Return made up to 27/12/88; full list of members
dot icon25/07/1988
Accounts made up to 1987-12-31
dot icon07/07/1988
Accounting reference date shortened from 31/05 to 31/12
dot icon15/11/1987
Director resigned
dot icon15/11/1987
Return made up to 31/07/87; full list of members
dot icon28/04/1987
Accounting reference date shortened from 31/03 to 31/05
dot icon17/03/1987
Full accounts made up to 1986-05-31
dot icon17/03/1987
Return made up to 31/07/86; full list of members
dot icon27/11/1986
Resolutions
dot icon19/11/1986
New director appointed
dot icon17/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1986
Registered office changed on 18/11/86 from: 39 lower brook street ipswich suffolk

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith James Vincent
Director
22/07/2009 - 21/07/2010
37
Barker, Dean
Director
01/04/2009 - 25/10/2011
5
Robson, Guy
Secretary
30/01/2001 - 01/04/2009
-
Higham, Robert Charles
Director
01/04/2009 - 05/01/2011
-
Robson, Guy
Director
30/01/2001 - 01/04/2009
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOLF G.B. LIMITED

GOLF G.B. LIMITED is an(a) Dissolved company incorporated on 10/02/1985 with the registered office located at King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB. There are currently 2 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 GOLF G.B. LIMITED?

toggle

GOLF G.B. LIMITED is currently Dissolved. It was registered on 10/02/1985 and dissolved on 27/12/2015.

Where is GOLF G.B. LIMITED located?

toggle

GOLF G.B. LIMITED is registered at King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB.

What does GOLF G.B. LIMITED do?

toggle

GOLF G.B. LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for GOLF G.B. LIMITED?

toggle

The latest filing was on 27/12/2015: Final Gazette dissolved following liquidation.