Company NameZimgolf (UK) Ltd.
Company StatusDissolved
Company Number02544608
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 6 months ago)
Dissolution Date6 April 2021 (2 years, 11 months ago)
Previous NameFlexrace Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Brenda Priscilla Pike
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(15 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 06 April 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Elysium Court 19 Aldridge Road
Ferndown
Dorset
BH22 8LT
Director NameMr John Colin Fitzpatrick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Moorside North
Newcastle Upon Tyne
NE4 9DY
Director NameMr Michael Heathfield
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleSolicitor
Correspondence Address20 Yeavering Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YU
Director NameMr Aziz Kurbanali Mamuji
Date of BirthJune 1950 (Born 73 years ago)
NationalityKenyan
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleArchitect Planner
Correspondence Address37a Leazes Terrace
Newcastle Upon Tyne
Tyne & Wear
Ne1
Director NameMr Moez Mamuji
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleDentist
Correspondence Address37a Leazes Terrace
Newcastle Upon Tyne
Tyne & Wear
Ne1
Director NameMr Frank Van Druten
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityZambian
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration4 years (resigned 30 September 1995)
RoleCompany Director
Correspondence Address104 Coronation Avenue
Greendale
Harare
Iv55
Director NameMr Nigel Bruce Ferriman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration23 years (resigned 10 October 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Barleycorn Walk
Cadnam
Hampshire
SO40 2LY
Secretary NameMr Michael Heathfield
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence Address20 Yeavering Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YU
Director NameMs Stephanie Margaret Bickerton Brooks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleArchitect
Correspondence Address25 Hadley Street
London
NW1 8SS
Director NameMr John Colin Brian Willis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleProfessional Tennis Coach
Correspondence Address10 Sandringham Avenue
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8JX
Secretary NameMr Nigel Bruce Ferriman
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years after company formation)
Appointment DurationResigned same day (resigned 30 September 1992)
RoleLawyer
Correspondence Address311 Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5QD
Secretary NameMr Nigel Bruce Ferriman
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years after company formation)
Appointment Duration22 years (resigned 10 October 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Barleycorn Walk
Cadnam
Hampshire
SO40 2LY
Director NameArthur George Ferriman
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(3 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address17 Redwood Way
Bassett
Southampton
SO16 3PU
Director NameChrissie Mary Ferriman
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(3 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address17 Redwood Way
Bassett
Southampton
SO16 3PU
Director NameBrian Monroe Anthony Rabot
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bush Blade Mews
Harperley
Stanley
County Durham
DH9 9UF

Contact

Websitewww.distantlandings.com

Location

Registered Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1Brenda Priscilla Ferriman
99.80%
Ordinary
100 at £1Brenda Priscilla Ferriman
0.20%
Ordinary B

Financials

Year2014
Net Worth£45,781
Cash£11,741
Current Liabilities£21,024

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

10 October 2006Delivered on: 17 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 44 claremont north avenue gateshead tyne & wear. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 October 2019Change of details for Mrs Brenda Priscilla Ferriman as a person with significant control on 20 April 2019 (2 pages)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
14 October 2019Director's details changed for Mrs Brenda Priscilla Ferriman on 20 April 2019 (2 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 October 2015Director's details changed for Brenda Priscilla Ferriman on 15 October 2014 (2 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,100
(4 pages)
6 October 2015Director's details changed for Brenda Priscilla Ferriman on 15 October 2014 (2 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 October 2014Termination of appointment of Nigel Bruce Ferriman as a director on 10 October 2014 (1 page)
14 October 2014Termination of appointment of Nigel Bruce Ferriman as a secretary on 10 October 2014 (1 page)
14 October 2014Termination of appointment of Nigel Bruce Ferriman as a secretary on 10 October 2014 (1 page)
14 October 2014Termination of appointment of Nigel Bruce Ferriman as a director on 10 October 2014 (1 page)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,100
(6 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,100
(6 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,100
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 April 2014Registered office address changed from 3 Barleycorn Walk Cadnam Southampton Hampshire SO40 2LY on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3 Barleycorn Walk Cadnam Southampton Hampshire SO40 2LY on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3 Barleycorn Walk Cadnam Southampton Hampshire SO40 2LY on 7 April 2014 (1 page)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,100
(6 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,100
(6 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,100
(6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr Nigel Bruce Ferriman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Nigel Bruce Ferriman on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Brenda Priscilla Ferriman on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Brenda Priscilla Ferriman on 10 November 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 November 2008Return made up to 01/10/08; full list of members (4 pages)
7 November 2008Return made up to 01/10/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 November 2007Return made up to 01/10/07; full list of members (3 pages)
29 November 2007Return made up to 01/10/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 January 2007Return made up to 01/10/06; full list of members (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Return made up to 01/10/06; full list of members (3 pages)
17 October 2006Particulars of mortgage/charge (4 pages)
17 October 2006Particulars of mortgage/charge (4 pages)
13 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (1 page)
12 June 2006Director resigned (1 page)
23 December 2005Return made up to 01/10/05; full list of members (3 pages)
23 December 2005Return made up to 01/10/05; full list of members (3 pages)
17 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
17 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 November 2004Return made up to 01/10/04; full list of members (8 pages)
22 November 2004Return made up to 01/10/04; full list of members (8 pages)
29 September 2004Ad 31/03/03--------- £ si 100@1 (2 pages)
29 September 2004Ad 31/03/03--------- £ si 100@1 (2 pages)
6 September 2004Return made up to 01/10/03; full list of members (8 pages)
6 September 2004Nc inc already adjusted 31/03/03 (2 pages)
6 September 2004Nc inc already adjusted 31/03/03 (2 pages)
6 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2004Return made up to 01/10/03; full list of members (8 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
16 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
16 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
10 May 2003Director's particulars changed (1 page)
10 May 2003Director's particulars changed (1 page)
10 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
10 June 2002Registered office changed on 10/06/02 from: 80 copperfield road southampton hampshire SO16 3NY (1 page)
10 June 2002Registered office changed on 10/06/02 from: 80 copperfield road southampton hampshire SO16 3NY (1 page)
27 September 2001Return made up to 01/10/01; full list of members (7 pages)
27 September 2001Return made up to 01/10/01; full list of members (7 pages)
11 June 2001Full accounts made up to 30 September 2000 (12 pages)
11 June 2001Full accounts made up to 30 September 2000 (12 pages)
5 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2000Registered office changed on 07/08/00 from: 311 heaton road heaton newcastle upon tyne tyne and wear NE6 5QD (1 page)
7 August 2000Registered office changed on 07/08/00 from: 311 heaton road heaton newcastle upon tyne tyne and wear NE6 5QD (1 page)
16 March 2000Full accounts made up to 30 September 1999 (12 pages)
16 March 2000Full accounts made up to 30 September 1999 (12 pages)
25 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 October 1999Return made up to 01/10/99; full list of members (7 pages)
25 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 October 1999Return made up to 01/10/99; full list of members (7 pages)
24 December 1998Full accounts made up to 30 September 1998 (14 pages)
24 December 1998Full accounts made up to 30 September 1998 (14 pages)
10 November 1998£ nc 20000/40000 23/03/98 (1 page)
10 November 1998£ nc 20000/40000 23/03/98 (1 page)
14 October 1998Return made up to 01/10/98; full list of members (6 pages)
14 October 1998Return made up to 01/10/98; full list of members (6 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
23 January 1998Full accounts made up to 30 September 1997 (12 pages)
23 January 1998Full accounts made up to 30 September 1997 (12 pages)
8 October 1997Return made up to 01/10/97; no change of members (4 pages)
8 October 1997Return made up to 01/10/97; no change of members (4 pages)
16 January 1997Full accounts made up to 30 September 1996 (14 pages)
16 January 1997Full accounts made up to 30 September 1996 (14 pages)
11 October 1996Return made up to 01/10/96; no change of members (6 pages)
11 October 1996Return made up to 01/10/96; no change of members (6 pages)
28 December 1995Full accounts made up to 30 September 1995 (13 pages)
28 December 1995Full accounts made up to 30 September 1995 (13 pages)
19 October 1995Return made up to 01/10/95; full list of members
  • 363(287) ‐ Registered office changed on 19/10/95
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1995Return made up to 01/10/95; full list of members
  • 363(287) ‐ Registered office changed on 19/10/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)