TP GOLF RETAIL LTD

Register to unlock more data on OkredoRegister

TP GOLF RETAIL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03604219

Incorporation date

26/07/1998

Size

Small

Contacts

Registered address

Registered address

Hemmingford Abbots Golf Complex, Cambridge Road, Hemmingford Abbots Huntingdon, Cambridgeshire PE28 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1998)
dot icon18/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2012
First Gazette notice for voluntary strike-off
dot icon21/02/2012
Application to strike the company off the register
dot icon28/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon22/09/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon14/09/2011
Termination of appointment of Donald Edward Allen as a secretary on 2011-09-01
dot icon14/09/2011
Termination of appointment of Teresa Neeson as a director on 2011-09-01
dot icon14/09/2011
Termination of appointment of Peter Durham as a director on 2011-09-01
dot icon12/09/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon12/09/2010
Director's details changed for Ian Cochrane on 2010-07-27
dot icon12/09/2010
Director's details changed for Peter Durham on 2010-07-27
dot icon12/09/2010
Secretary's details changed for Donald Edward Allen on 2010-07-27
dot icon09/08/2010
Accounts for a small company made up to 2009-12-31
dot icon17/12/2009
Current accounting period shortened from 2010-01-31 to 2009-12-31
dot icon08/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/09/2009
Return made up to 27/07/09; full list of members
dot icon12/10/2008
Return made up to 27/07/08; full list of members
dot icon21/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
Return made up to 27/07/07; full list of members
dot icon18/09/2007
Director's particulars changed
dot icon18/09/2007
Director's particulars changed
dot icon12/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/08/2006
Return made up to 27/07/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon29/09/2005
Nc inc already adjusted 18/07/05
dot icon19/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/09/2005
Ad 01/08/05--------- £ si 343@1=343 £ ic 800/1143
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon30/08/2005
Return made up to 27/07/05; full list of members
dot icon30/08/2005
New director appointed
dot icon08/08/2005
Director's particulars changed
dot icon08/08/2005
Director's particulars changed
dot icon22/06/2005
Certificate of change of name
dot icon08/05/2005
Accounting reference date extended from 31/07/04 to 31/01/05
dot icon08/05/2005
Director resigned
dot icon08/05/2005
Registered office changed on 09/05/05 from: 2 rutland park sheffield south yorkshire S10 2PD
dot icon08/05/2005
New director appointed
dot icon08/05/2005
New director appointed
dot icon06/12/2004
Compulsory strike-off action has been discontinued
dot icon06/12/2004
First Gazette notice for voluntary strike-off
dot icon05/12/2004
Withdrawal of application for striking off
dot icon24/10/2004
Application for striking-off
dot icon19/10/2004
Total exemption small company accounts made up to 2003-07-31
dot icon26/07/2004
Return made up to 27/07/04; full list of members
dot icon06/08/2003
Return made up to 27/07/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon23/07/2002
Return made up to 27/07/02; full list of members
dot icon01/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon13/08/2001
Return made up to 27/07/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2000-07-31
dot icon12/09/2000
Return made up to 27/07/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-07-31
dot icon07/02/2000
Particulars of mortgage/charge
dot icon13/09/1999
Certificate of change of name
dot icon30/08/1999
Return made up to 27/07/99; full list of members
dot icon30/08/1999
Secretary resigned
dot icon25/08/1999
New secretary appointed
dot icon28/04/1999
Ad 22/04/99--------- £ si 798@1=798 £ ic 2/800
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
Director resigned
dot icon23/11/1998
New secretary appointed
dot icon23/11/1998
New director appointed
dot icon05/08/1998
Registered office changed on 06/08/98 from: 788-790 finchley road london NW11 7UR
dot icon26/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durham, Peter
Director
19/03/2005 - 31/08/2011
3
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/07/1998 - 02/08/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/07/1998 - 02/08/1998
67500
Mr David George Agutter
Director
02/08/1998 - 19/03/2005
2
Cochrane, Ian Fraser
Director
31/07/2005 - Present
4

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 TP GOLF RETAIL LTD

TP GOLF RETAIL LTD is an(a) Dissolved company incorporated on 26/07/1998 with the registered office located at Hemmingford Abbots Golf Complex, Cambridge Road, Hemmingford Abbots Huntingdon, Cambridgeshire PE28 9HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TP GOLF RETAIL LTD?

toggle

TP GOLF RETAIL LTD is currently Dissolved. It was registered on 26/07/1998 and dissolved on 18/06/2012.

Where is TP GOLF RETAIL LTD located?

toggle

TP GOLF RETAIL LTD is registered at Hemmingford Abbots Golf Complex, Cambridge Road, Hemmingford Abbots Huntingdon, Cambridgeshire PE28 9HQ.

What does TP GOLF RETAIL LTD do?

toggle

TP GOLF RETAIL LTD operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for TP GOLF RETAIL LTD?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via voluntary strike-off.