Company NameTeam Golf Discount Ltd.
Company StatusDissolved
Company Number03962231
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date13 April 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameBryan Willis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(same day as company formation)
RoleRetail & Golf Manufacture
Country of ResidenceUnited Kingdom
Correspondence Address1 Dulverton Avenue
South Shields
Tyne & Wear
NE33 4BW
Secretary NameAndrea Rose Willis
NationalityBritish
StatusClosed
Appointed03 April 2000(same day as company formation)
RoleSecretary
Correspondence Address1 Dulverton Avenue
South Shields
Tyne & Wear
NE33 4BW
Director NameJane Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2002(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 13 April 2010)
RoleGolf Club Manufucture & Retail
Correspondence Address51 Beckenham Avenue
East Boldon
Tyne & Wear
NE36 0EQ
Director NameMr Stuart Smith
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(same day as company formation)
RoleRetail & Golf Manufacture
Country of ResidenceEngland
Correspondence Address2 Ogle Avenue
Springhill
Morpeth
Northumberland
NE61 2PN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address383a Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,739
Cash£3,478
Current Liabilities£68,999

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 March 2007Return made up to 03/04/05; full list of members (7 pages)
7 March 2007Return made up to 03/04/05; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 July 2004Return made up to 03/04/04; full list of members (7 pages)
26 July 2004Return made up to 03/04/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
31 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
31 May 2003Return made up to 03/04/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 April 2002Return made up to 03/04/02; full list of members (6 pages)
25 April 2002Return made up to 03/04/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(7 pages)
16 June 2001Return made up to 03/04/01; full list of members (7 pages)
16 June 2001New secretary appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 383A jedburgh court team valley trading esta gateshead tyne & wear NE11 0BQ (1 page)
13 April 2000Registered office changed on 13/04/00 from: 383A jedburgh court team valley trading esta gateshead tyne & wear NE11 0BQ (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 383A jedburgh court team valley trading esta gateshead tyne & wear NE11 0BQ (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Registered office changed on 11/04/00 from: 383A jedburgh court team valley trading esta gateshead tyne & wear NE11 0BQ (1 page)
3 April 2000Incorporation (15 pages)