Company NameNationwide Golf Limited
Company StatusDissolved
Company Number03085889
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameDale Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameGeorge Norrie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1996(1 year after company formation)
Appointment Duration9 years, 3 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address42 Low Cay Road
Portsmouth
Hampshire
PO4 2QB
Secretary NameMr David Hall Wareham
NationalityBritish
StatusClosed
Appointed14 August 1996(1 year after company formation)
Appointment Duration9 years, 3 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Budworth Avenue
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4DB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressC/O Nichol Goodwill Brown
112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
12 July 2005Application for striking-off (1 page)
19 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
21 May 2004Return made up to 31/07/03; full list of members (6 pages)
3 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
5 June 2002Registered office changed on 05/06/02 from: unit 16 cookson house river drive south shields tyne & wear NE33 1TL (1 page)
29 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
12 September 2001Return made up to 31/07/01; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
28 November 2000Return made up to 31/07/00; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
11 October 1999Return made up to 31/07/99; no change of members (4 pages)
24 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
18 November 1998Return made up to 31/07/98; no change of members (4 pages)
16 July 1998Registered office changed on 16/07/98 from: 21 front street whickham newcastle upon tyne tyne & wear NE16 4HQ (1 page)
29 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
29 September 1997Return made up to 31/07/97; full list of members (6 pages)
28 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
13 December 1996Return made up to 31/07/96; full list of members (6 pages)
11 October 1996Company name changed dale associates LIMITED\certificate issued on 14/10/96 (2 pages)
22 August 1996Registered office changed on 22/08/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996Director resigned (1 page)
31 July 1995Incorporation (22 pages)