Company NameMaster Golf Academies Ltd
Company StatusDissolved
Company Number04217210
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous Names5

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Mark Hugh James
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2001(1 month, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Hag Farm Road
Burley In Wharfedale
Ilkley
Yorkshire
LS29 7AB
Director NameMr Andrew Alexander Mair
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2001(1 month, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 24 April 2012)
RoleGolf Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Yardley Grove
Westwood Grange
Cramlington
Northumberland
NE23 1TW
Secretary NameMr Andrew Alexander Mair
NationalityBritish
StatusClosed
Appointed10 May 2002(12 months after company formation)
Appointment Duration9 years, 11 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Yardley Grove
Westwood Grange
Cramlington
Northumberland
NE23 1TW
Director NameJohn Fallon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 2004)
RoleJournalist
Country of ResidenceIreland
Correspondence AddressClybawn Road
Knocknacarra
Galway
Ireland
Director NameWilliam David Kiely
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 2004)
RoleCompany Director
Correspondence AddressClanwilliam
Merlin Park Lane
Dougniska
County Galway
Ireland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGenerator Studios
Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
16 June 2011Director's details changed for Mr Mark Hugh James on 15 March 2011 (2 pages)
16 June 2011Register(s) moved to registered office address (1 page)
16 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(6 pages)
16 June 2011Register(s) moved to registered office address (1 page)
16 June 2011Director's details changed for Mr Mark Hugh James on 15 March 2011 (2 pages)
16 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
(6 pages)
7 March 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
7 March 2011Accounts for a dormant company made up to 31 May 2010 (8 pages)
29 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
29 June 2010Register inspection address has been changed (2 pages)
29 June 2010Register inspection address has been changed (2 pages)
29 June 2010Register(s) moved to registered inspection location (2 pages)
29 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
29 June 2010Register(s) moved to registered inspection location (2 pages)
22 April 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
22 April 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
27 January 2010Registered office address changed from the Studio 9 Yardley Grove Westwood Grange Cramlington Northumberland NE23 9TW on 27 January 2010 (2 pages)
27 January 2010Registered office address changed from The Studio 9 Yardley Grove Westwood Grange Cramlington Northumberland NE23 9TW on 27 January 2010 (2 pages)
4 June 2009Return made up to 15/05/09; full list of members (5 pages)
4 June 2009Return made up to 15/05/09; full list of members (5 pages)
15 April 2009Memorandum and Articles of Association (10 pages)
15 April 2009Memorandum and Articles of Association (10 pages)
9 April 2009Company name changed a world of golf design LIMITED\certificate issued on 09/04/09 (2 pages)
9 April 2009Company name changed a world of golf design LIMITED\certificate issued on 09/04/09 (2 pages)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (8 pages)
9 March 2009Accounts made up to 31 May 2008 (8 pages)
7 January 2009Registered office changed on 07/01/2009 from generator studios trafalgar street newcastle upon tyne NE1 2LA (1 page)
7 January 2009Registered office changed on 07/01/2009 from generator studios trafalgar street newcastle upon tyne NE1 2LA (1 page)
11 July 2008Return made up to 15/05/08; full list of members (5 pages)
11 July 2008Return made up to 15/05/08; full list of members (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Company name changed golf design and management limit ed\certificate issued on 03/09/07 (3 pages)
3 September 2007Company name changed golf design and management limit ed\certificate issued on 03/09/07 (3 pages)
27 July 2007Return made up to 15/05/07; full list of members (5 pages)
27 July 2007Return made up to 15/05/07; full list of members (5 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (8 pages)
5 April 2007Accounts made up to 31 May 2006 (8 pages)
22 February 2007Registered office changed on 22/02/07 from: suite 22 hubbway business centre bassington industrial estate cramlington northumberland NE23 8AD (1 page)
22 February 2007Registered office changed on 22/02/07 from: suite 22 hubbway business centre bassington industrial estate cramlington northumberland NE23 8AD (1 page)
20 February 2007Return made up to 15/05/06; full list of members (5 pages)
20 February 2007Return made up to 15/05/06; full list of members (5 pages)
27 September 2006Company name changed golfplan europe LIMITED\certificate issued on 27/09/06 (2 pages)
27 September 2006Company name changed golfplan europe LIMITED\certificate issued on 27/09/06 (2 pages)
10 July 2006Company name changed european indoor and outdoor golf academies LTD.\certificate issued on 10/07/06 (2 pages)
10 July 2006Company name changed european indoor and outdoor golf academies LTD.\certificate issued on 10/07/06 (2 pages)
28 March 2006Accounts made up to 31 May 2005 (5 pages)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
5 October 2005Return made up to 15/05/05; full list of members (6 pages)
5 October 2005Return made up to 15/05/05; full list of members (6 pages)
23 September 2005Location of register of members (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Location of register of members (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
4 April 2005Accounts made up to 31 May 2004 (5 pages)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: burgham park golf club felton morpeth northumberland NE65 8QP (1 page)
13 October 2004Registered office changed on 13/10/04 from: burgham park golf club felton morpeth northumberland NE65 8QP (1 page)
20 September 2004Return made up to 15/05/04; full list of members (7 pages)
20 September 2004Return made up to 15/05/04; full list of members (7 pages)
16 September 2004Company name changed european indoor golf academies l imited\certificate issued on 16/09/04 (2 pages)
16 September 2004Company name changed european indoor golf academies l imited\certificate issued on 16/09/04 (2 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 June 2003Return made up to 15/05/03; full list of members (7 pages)
7 June 2003Return made up to 15/05/03; full list of members (7 pages)
3 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
3 March 2003Accounts made up to 31 May 2002 (5 pages)
14 October 2002Ad 10/05/02--------- £ si 99@1 (2 pages)
14 October 2002Ad 10/05/02--------- £ si 99@1 (2 pages)
10 October 2002Return made up to 15/05/02; full list of members (8 pages)
10 October 2002Return made up to 15/05/02; full list of members (8 pages)
30 September 2002New secretary appointed (3 pages)
30 September 2002New secretary appointed (3 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Registered office changed on 04/01/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
4 January 2002Registered office changed on 04/01/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
9 July 2001Company name changed clipart LIMITED\certificate issued on 09/07/01 (2 pages)
9 July 2001Company name changed clipart LIMITED\certificate issued on 09/07/01 (2 pages)
15 May 2001Incorporation (13 pages)
15 May 2001Incorporation (13 pages)