Company NameK.B. Golf Spares Limited
Company StatusDissolved
Company Number04206552
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBarry Nigel Pluse
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(1 month after company formation)
Appointment Duration6 years, 2 months (closed 07 August 2007)
RoleMotor Engineer
Correspondence Address66 Biscop Crescent
Newton Aycliffe
County Durham
DL5 5PU
Secretary NameBarry Nigel Pluse
NationalityBritish
StatusClosed
Appointed23 December 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 07 August 2007)
RoleCompany Director
Correspondence Address66 Biscop Crescent
Newton Aycliffe
County Durham
DL5 5PU
Director NameJames Keith Robinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 19 February 2007)
RoleIT Manager
Correspondence Address59 Corsehill Street
Streatham
London
SW16 6NE
Director NameKeith Robinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2003)
RoleMechanical Engineer
Correspondence Address8 Sandown Drive
Woodham Village
Newton Aycliffe
County Durham
DL5 4TA
Secretary NameKeith Robinson
NationalityBritish
StatusResigned
Appointed31 May 2001(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2003)
RoleMechanical Engineer
Correspondence Address8 Sandown Drive
Woodham Village
Newton Aycliffe
County Durham
DL5 4TA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address66 Biscop Crescent
Newton Aycliffe
Co Durham
DL5 6SA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishHeighington
WardHeighington & Coniscliffe
Built Up AreaHeighington

Accounts

Latest Accounts30 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
22 March 2007Total exemption small company accounts made up to 30 October 2006 (6 pages)
9 March 2007Application for striking-off (1 page)
19 February 2007Director resigned (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 July 2006Return made up to 26/04/06; full list of members (3 pages)
30 May 2006Registered office changed on 30/05/06 from: 6 westwood avenue heighington village newton aycliffe county durham DL5 6SA (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 September 2005Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page)
16 May 2005Return made up to 26/04/05; full list of members (3 pages)
3 May 2005Registered office changed on 03/05/05 from: 37 market street ferryhill county durham DL17 8JH (1 page)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2004Return made up to 26/04/04; full list of members (7 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004Secretary resigned;director resigned (1 page)
15 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2003Return made up to 26/04/03; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 September 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
5 June 2002Return made up to 26/04/02; full list of members (8 pages)
2 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Ad 31/05/01--------- £ si 118@1=118 £ ic 2/120 (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
2 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New director appointed (2 pages)