Company NameThe Really Useful Golf Company Limited
Company StatusDissolved
Company Number03011702
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 2 months ago)
Dissolution Date15 December 2009 (14 years, 3 months ago)
Previous NameTWP 60 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarjorie Isabel Jeffery
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(2 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 15 December 2009)
RoleSportswear Wholesaler
Country of ResidenceEngland
Correspondence Address97 Bryans Leap
Burnopfield
Newcastle Upon Tyne
NE16 6BX
Director NameMr Stewart Peter Jeffery
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(2 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 15 December 2009)
RoleSportswear Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address97 Bryans Leap
Burnopfield
Newcastle Upon Tyne
NE16 6BX
Secretary NameMr Stewart Peter Jeffery
NationalityBritish
StatusClosed
Appointed07 March 1997(2 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 15 December 2009)
RoleSportswaer Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address97 Bryans Leap
Burnopfield
Newcastle Upon Tyne
NE16 6BX
Director NameMr Simon Wake
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address598 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DF
Director NameNigel Timothy Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address58 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HG
Secretary NameNigel Timothy Williams
NationalityBritish
StatusResigned
Appointed19 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address58 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HG
Director NameMr Adam Scott Robinson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(4 weeks after company formation)
Appointment Duration2 years (resigned 07 March 1997)
RoleCompany Director
Correspondence Address1 Olive Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5UN
Secretary NameMelissa Ruth Mitchell
NationalityAustralian
StatusResigned
Appointed16 February 1995(4 weeks after company formation)
Appointment Duration2 years (resigned 07 March 1997)
RolePhsiotherapist
Correspondence Address1 Olive Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5UN

Location

Registered AddressUnit 9f Tanfield Lea North
Industrial Estate
Stanley
Co. Durham
DH9 9UU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
21 August 2009Application for striking-off (1 page)
10 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
16 February 2009Return made up to 19/01/09; full list of members (4 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
6 February 2008Location of register of members (1 page)
6 February 2008Location of debenture register (1 page)
6 February 2008Registered office changed on 06/02/08 from: 19 team valley business centre earlsway team valley trading estate gateshead tyne & wear NE11 0QH (1 page)
6 February 2008Return made up to 19/01/08; full list of members (3 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 February 2007Return made up to 19/01/07; full list of members (3 pages)
23 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 January 2006Return made up to 19/01/06; full list of members (3 pages)
1 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
21 February 2005Return made up to 19/01/05; full list of members (7 pages)
30 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
16 February 2004Registered office changed on 16/02/04 from: 27 portland terrace jesmond newcastle upon tyne NE2 1QP (1 page)
16 February 2004Return made up to 19/01/04; full list of members (7 pages)
15 January 2003Return made up to 19/01/03; full list of members (7 pages)
20 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
15 January 2002Return made up to 19/01/02; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
22 January 2001Return made up to 19/01/01; full list of members (6 pages)
20 September 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
12 January 2000Return made up to 19/01/00; full list of members (6 pages)
8 October 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
21 February 1999Return made up to 19/01/99; full list of members (5 pages)
12 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
15 January 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
3 August 1997Registered office changed on 03/08/97 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
3 August 1997New secretary appointed;new director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997Secretary resigned (1 page)
18 March 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
2 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1997Return made up to 19/01/97; full list of members (6 pages)
30 December 1996Registered office changed on 30/12/96 from: c/o robson phillips 4 main street ponteland newcastle upon tyne NE20 9NR (1 page)
27 March 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
13 March 1996Return made up to 19/01/96; full list of members (6 pages)
26 September 1995Accounting reference date notified as 31/08 (1 page)