GOLFTEE TC LIMITED

Register to unlock more data on OkredoRegister

GOLFTEE TC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04842903

Incorporation date

22/07/2003

Size

-

Contacts

Registered address

Registered address

Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2003)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon23/08/2016
Application to strike the company off the register
dot icon13/03/2016
Resolutions
dot icon07/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon19/10/2015
Appointment of James Andrew Ramsden as a director on 2015-09-15
dot icon18/10/2015
Termination of appointment of David John Le Main as a director on 2015-09-15
dot icon18/10/2015
Termination of appointment of Owen Francis Lynch as a director on 2015-09-15
dot icon18/10/2015
Termination of appointment of Leslie Norman as a director on 2015-09-15
dot icon18/10/2015
Termination of appointment of Lgl Secretaries Limited as a secretary on 2015-09-15
dot icon18/10/2015
Appointment of Strategic Management Limited as a director on 2015-09-15
dot icon18/10/2015
Appointment of Trident Director Services (Jersey) Limited as a director on 2015-09-15
dot icon18/10/2015
Appointment of Trident Secretarial Services (Jersey) Limited as a secretary on 2015-09-15
dot icon09/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon28/09/2014
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 2014-09-29
dot icon01/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon24/10/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon05/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon07/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon26/09/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon26/09/2012
Director's details changed for David John Le Main on 2012-01-30
dot icon26/09/2012
Director's details changed for Leslie Norman on 2012-01-30
dot icon26/09/2012
Director's details changed for Owen Francis Lynch on 2012-01-30
dot icon25/09/2012
Secretary's details changed for Lgl Secretaries Limited on 2012-01-30
dot icon04/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon05/09/2011
Total exemption full accounts made up to 2010-10-31
dot icon04/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon13/03/2011
Appointment of Leslie Norman as a director
dot icon08/03/2011
Appointment of Owen Francis Lynch as a director
dot icon08/03/2011
Appointment of David John Le Main as a director
dot icon03/03/2011
Appointment of Lgl Secretaries Limited as a secretary
dot icon02/03/2011
Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2011-03-03
dot icon02/03/2011
Termination of appointment of Capita Secretaries Limited as a secretary
dot icon02/03/2011
Termination of appointment of Mary Ward as a director
dot icon02/03/2011
Termination of appointment of Paul Hucker as a director
dot icon02/03/2011
Termination of appointment of Christopher Searson as a director
dot icon02/03/2011
Termination of appointment of Grant Brown as a director
dot icon02/03/2011
Termination of appointment of Roger Colyer as a director
dot icon27/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon08/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon27/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon29/07/2009
Return made up to 23/07/09; full list of members
dot icon30/06/2009
Appointment terminated director tobias mathews
dot icon29/06/2009
Appointment terminated director christopher lovell
dot icon12/05/2009
Appointment terminated director leslie norman
dot icon12/05/2009
Director appointed mary geraldine ward
dot icon12/05/2009
Director appointed christopher john carey searson
dot icon12/05/2009
Director appointed paul hucker
dot icon20/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon22/07/2008
Return made up to 23/07/08; full list of members
dot icon14/07/2008
Secretary's change of particulars / capita secretaries LIMITED / 26/11/2007
dot icon14/07/2008
Appointment terminated director owen lynch
dot icon25/06/2008
Registered office changed on 26/06/2008 from 1 park place canary wharf london E14 4HJ
dot icon14/02/2008
Director's particulars changed
dot icon27/01/2008
Director's particulars changed
dot icon29/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon24/07/2007
Return made up to 23/07/07; full list of members
dot icon23/07/2007
Director's particulars changed
dot icon20/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon24/06/2007
Director resigned
dot icon24/06/2007
Director resigned
dot icon24/06/2007
New director appointed
dot icon11/10/2006
Return made up to 23/07/06; full list of members
dot icon01/10/2006
Director's particulars changed
dot icon24/09/2006
Director's particulars changed
dot icon18/09/2006
Secretary's particulars changed
dot icon07/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon09/08/2005
Registered office changed on 10/08/05 from: 1 park place canary wharf london E14 4HJ
dot icon09/08/2005
Return made up to 23/07/05; full list of members
dot icon01/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/11/2004
Return made up to 23/07/04; full list of members
dot icon16/05/2004
Resolutions
dot icon16/05/2004
Resolutions
dot icon16/05/2004
Resolutions
dot icon16/05/2004
Resolutions
dot icon16/05/2004
Resolutions
dot icon16/05/2004
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon05/05/2004
New director appointed
dot icon25/04/2004
New secretary appointed
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Secretary resigned
dot icon27/08/2003
Registered office changed on 28/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon27/08/2003
New secretary appointed;new director appointed
dot icon27/08/2003
New director appointed
dot icon22/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA DIRECT LIMITED
Nominee Director
22/07/2003 - 22/07/2003
1512
Lynch, Owen Francis
Director
04/04/2004 - 02/04/2007
20
Lynch, Owen Francis
Director
24/02/2011 - 14/09/2015
20
Biesterfield, David Harmon
Director
22/07/2003 - 22/03/2004
69
Whitelaw, Robert James
Secretary
23/07/2003 - 23/03/2004
20

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 GOLFTEE TC LIMITED

GOLFTEE TC LIMITED is an(a) Dissolved company incorporated on 22/07/2003 with the registered office located at Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF. There are currently 4 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 GOLFTEE TC LIMITED?

toggle

GOLFTEE TC LIMITED is currently Dissolved. It was registered on 22/07/2003 and dissolved on 21/11/2016.

Where is GOLFTEE TC LIMITED located?

toggle

GOLFTEE TC LIMITED is registered at Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF.

What does GOLFTEE TC LIMITED do?

toggle

GOLFTEE TC LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GOLFTEE TC LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via voluntary strike-off.