THE GOLF BUSINESS LTD.

Register to unlock more data on OkredoRegister

THE GOLF BUSINESS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03737327

Incorporation date

21/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1999)
dot icon29/04/2013
Final Gazette dissolved following liquidation
dot icon29/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon15/04/2012
Appointment of a voluntary liquidator
dot icon09/04/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/04/2012
Registered office address changed from Suite B Heriot House 88-90 Guildford Street Chertsey Surrey KT16 9AO on 2012-04-05
dot icon04/04/2012
Statement of affairs with form 4.19
dot icon04/04/2012
Resolutions
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon28/03/2011
Director's details changed for Timothy Street on 2010-05-10
dot icon27/03/2011
Termination of appointment of Roger Brown as a secretary
dot icon27/03/2011
Appointment of Mr Timothy Patrick Collins Street as a secretary
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon02/11/2010
Termination of appointment of Michael Johnson-Hill as a director
dot icon14/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/08/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon01/08/2010
Director's details changed for Helen Cheung Ling Lee on 2010-03-08
dot icon01/08/2010
Director's details changed for Michael Johnson-Hill on 2010-03-08
dot icon01/08/2010
Director's details changed for Timothy Street on 2010-03-08
dot icon17/05/2010
Appointment of Mr Christopher Thundow as a director
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 08/03/09; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 08/03/08; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon10/04/2007
Return made up to 08/03/07; full list of members
dot icon10/04/2007
Director's particulars changed
dot icon23/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 08/03/06; full list of members
dot icon08/08/2006
Director's particulars changed
dot icon23/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/11/2005
Registered office changed on 24/11/05 from: unit 1 109 chertsey road byfleet surrey
dot icon10/05/2005
Return made up to 08/03/05; full list of members
dot icon10/05/2005
Director's particulars changed
dot icon27/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon27/02/2005
Total exemption full accounts made up to 2002-12-31
dot icon14/04/2004
Return made up to 08/03/04; full list of members
dot icon14/04/2004
Director's particulars changed
dot icon23/07/2003
Secretary resigned
dot icon14/05/2003
Particulars of mortgage/charge
dot icon03/03/2003
Return made up to 08/03/03; full list of members
dot icon03/02/2003
New secretary appointed
dot icon03/02/2003
Secretary resigned
dot icon03/02/2003
Registered office changed on 04/02/03 from: grapes house 79A high street esher surrey KT10 9QA
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/04/2002
Return made up to 08/03/02; full list of members
dot icon11/11/2001
Director resigned
dot icon30/08/2001
Full accounts made up to 2000-12-31
dot icon06/07/2001
Particulars of mortgage/charge
dot icon22/05/2001
Return made up to 08/03/01; full list of members
dot icon06/02/2001
Ad 01/12/00--------- £ si 448000@1=448000 £ ic 31000/479000
dot icon06/02/2001
Nc inc already adjusted 01/12/00
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon11/12/2000
Full accounts made up to 1999-12-31
dot icon10/10/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon27/06/2000
Return made up to 22/03/00; full list of members
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon22/12/1999
Particulars of mortgage/charge
dot icon12/04/1999
Ad 20/03/99--------- £ si 30998@1=30998 £ ic 2/31000
dot icon25/03/1999
Secretary resigned
dot icon21/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Street, Timothy Patrick Collins
Director
22/03/1999 - Present
-
Lee, Helen Cheung Ling
Director
03/12/1999 - Present
-
Street, Timothy Patrick Collins
Secretary
10/05/2010 - Present
-
Thundow, Christopher
Director
01/03/2010 - Present
2
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
22/03/1999 - 22/03/1999
7613

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 THE GOLF BUSINESS LTD.

THE GOLF BUSINESS LTD. is an(a) Dissolved company incorporated on 21/03/1999 with the registered office located at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD. 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 THE GOLF BUSINESS LTD.?

toggle

THE GOLF BUSINESS LTD. is currently Dissolved. It was registered on 21/03/1999 and dissolved on 29/04/2013.

Where is THE GOLF BUSINESS LTD. located?

toggle

THE GOLF BUSINESS LTD. is registered at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD.

What does THE GOLF BUSINESS LTD. do?

toggle

THE GOLF BUSINESS LTD. operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for THE GOLF BUSINESS LTD.?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved following liquidation.