Burley In Wharfedale
Ilkley
Yorkshire
LS29 7AB
Director Name | Mr Andrew Alexander Mair |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (closed 24 April 2012) |
Role | Golf Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Yardley Grove Westwood Grange Cramlington Northumberland NE23 1TW |
Secretary Name | Mr Andrew Alexander Mair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(12 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Yardley Grove Westwood Grange Cramlington Northumberland NE23 1TW |
Director Name | John Fallon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 2004) |
Role | Journalist |
Country of Residence | Ireland |
Correspondence Address | Clybawn Road Knocknacarra Galway Ireland |
Director Name | William David Kiely |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | Clanwilliam Merlin Park Lane Dougniska County Galway Ireland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Generator Studios Trafalgar Street Newcastle Upon Tyne NE1 2LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2011 | Application to strike the company off the register (3 pages) |
31 December 2011 | Application to strike the company off the register (3 pages) |
16 June 2011 | Director's details changed for Mr Mark Hugh James on 15 March 2011 (2 pages) |
16 June 2011 | Register(s) moved to registered office address (1 page) |
16 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Register(s) moved to registered office address (1 page) |
16 June 2011 | Director's details changed for Mr Mark Hugh James on 15 March 2011 (2 pages) |
16 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
7 March 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
29 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Register inspection address has been changed (2 pages) |
29 June 2010 | Register inspection address has been changed (2 pages) |
29 June 2010 | Register(s) moved to registered inspection location (2 pages) |
29 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Register(s) moved to registered inspection location (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
22 April 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
27 January 2010 | Registered office address changed from the Studio 9 Yardley Grove Westwood Grange Cramlington Northumberland NE23 9TW on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from The Studio 9 Yardley Grove Westwood Grange Cramlington Northumberland NE23 9TW on 27 January 2010 (2 pages) |
4 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
15 April 2009 | Memorandum and Articles of Association (10 pages) |
15 April 2009 | Memorandum and Articles of Association (10 pages) |
9 April 2009 | Company name changed a world of golf design LIMITED\certificate issued on 09/04/09 (2 pages) |
9 April 2009 | Company name changed a world of golf design LIMITED\certificate issued on 09/04/09 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
9 March 2009 | Accounts made up to 31 May 2008 (8 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from generator studios trafalgar street newcastle upon tyne NE1 2LA (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from generator studios trafalgar street newcastle upon tyne NE1 2LA (1 page) |
11 July 2008 | Return made up to 15/05/08; full list of members (5 pages) |
11 July 2008 | Return made up to 15/05/08; full list of members (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2007 | Company name changed golf design and management limit ed\certificate issued on 03/09/07 (3 pages) |
3 September 2007 | Company name changed golf design and management limit ed\certificate issued on 03/09/07 (3 pages) |
27 July 2007 | Return made up to 15/05/07; full list of members (5 pages) |
27 July 2007 | Return made up to 15/05/07; full list of members (5 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (8 pages) |
5 April 2007 | Accounts made up to 31 May 2006 (8 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: suite 22 hubbway business centre bassington industrial estate cramlington northumberland NE23 8AD (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: suite 22 hubbway business centre bassington industrial estate cramlington northumberland NE23 8AD (1 page) |
20 February 2007 | Return made up to 15/05/06; full list of members (5 pages) |
20 February 2007 | Return made up to 15/05/06; full list of members (5 pages) |
27 September 2006 | Company name changed golfplan europe LIMITED\certificate issued on 27/09/06 (2 pages) |
27 September 2006 | Company name changed golfplan europe LIMITED\certificate issued on 27/09/06 (2 pages) |
10 July 2006 | Company name changed european indoor and outdoor golf academies LTD.\certificate issued on 10/07/06 (2 pages) |
10 July 2006 | Company name changed european indoor and outdoor golf academies LTD.\certificate issued on 10/07/06 (2 pages) |
28 March 2006 | Accounts made up to 31 May 2005 (5 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
5 October 2005 | Return made up to 15/05/05; full list of members (6 pages) |
5 October 2005 | Return made up to 15/05/05; full list of members (6 pages) |
23 September 2005 | Location of register of members (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Location of register of members (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
4 April 2005 | Accounts made up to 31 May 2004 (5 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: burgham park golf club felton morpeth northumberland NE65 8QP (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: burgham park golf club felton morpeth northumberland NE65 8QP (1 page) |
20 September 2004 | Return made up to 15/05/04; full list of members (7 pages) |
20 September 2004 | Return made up to 15/05/04; full list of members (7 pages) |
16 September 2004 | Company name changed european indoor golf academies l imited\certificate issued on 16/09/04 (2 pages) |
16 September 2004 | Company name changed european indoor golf academies l imited\certificate issued on 16/09/04 (2 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
7 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
3 March 2003 | Accounts made up to 31 May 2002 (5 pages) |
14 October 2002 | Ad 10/05/02--------- £ si 99@1 (2 pages) |
14 October 2002 | Ad 10/05/02--------- £ si 99@1 (2 pages) |
10 October 2002 | Return made up to 15/05/02; full list of members (8 pages) |
10 October 2002 | Return made up to 15/05/02; full list of members (8 pages) |
30 September 2002 | New secretary appointed (3 pages) |
30 September 2002 | New secretary appointed (3 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
9 July 2001 | Company name changed clipart LIMITED\certificate issued on 09/07/01 (2 pages) |
9 July 2001 | Company name changed clipart LIMITED\certificate issued on 09/07/01 (2 pages) |
15 May 2001 | Incorporation (13 pages) |
15 May 2001 | Incorporation (13 pages) |