Company NameRetail Golf Management Limited
Company StatusDissolved
Company Number02807810
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)
Dissolution Date9 January 1996 (28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Hartley Briggs
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 09 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiden House
Elvet Moor
Durham City
County Durham
DH1 3PR
Director NameMr Keith Francis Gill
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 09 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Front Street
Lanchester Village
Durham
County Durham
DH7 0LA
Director NameMr Michael Andrew Saulet
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1993(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 09 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Heathfield Park
Meins Road
Blackburn
Lancashire
BB2 6QJ
Secretary NameGordon Begg
NationalityBritish
StatusClosed
Appointed21 February 1994(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 09 January 1996)
RoleAccountant
Correspondence AddressChesterdene
Waren Mill
Belford
Northumberland
NE70 7EE
Secretary NameMr Mark John Brunton
NationalityBritish
StatusResigned
Appointed20 May 1993(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 1993)
RoleCompany Director
Correspondence Address201 Broadway
Cullercoats
North Shields
Tyne & Wear
NE30 3DQ
Secretary NameMs Wyn Davies
NationalityBritish
StatusResigned
Appointed10 November 1993(7 months, 1 week after company formation)
Appointment Duration3 months (resigned 11 February 1994)
RoleSecretary
Correspondence Address20 Carlton Close
Ouston
Chester Le Street
County Durham
DH2 1TZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address18 Riverside Studios Amethyst Rd
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
28 March 1994Return made up to 06/04/94; full list of members (9 pages)