Company NameDavid Mather Limited
Company StatusDissolved
Company Number04603590
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)
Dissolution Date10 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Mather
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address22 Tweed Avenue
Ellington
Morpeth
Northumberland
NE61 5ES
Director NameMrs Tracy Elizabeth Mather
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Tweed Avenue
Ellington
Morpeth
Northumberland
NE61 5ES
Secretary NameMrs Tracy Elizabeth Mather
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Tweed Avenue
Ellington
Morpeth
Northumberland
NE61 5ES
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,727
Cash£10,500
Current Liabilities£21,136

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
10 May 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-10
(1 page)
30 March 2015Statement of affairs with form 4.19 (6 pages)
30 March 2015Statement of affairs with form 4.19 (6 pages)
16 March 2015Registered office address changed from Burgham Park Golf Club Nr Felton Morpeth Northumberland NE65 8QP to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from Burgham Park Golf Club Nr Felton Morpeth Northumberland NE65 8QP to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 16 March 2015 (2 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Tracy Elizabeth Mather on 29 November 2009 (2 pages)
30 November 2009Director's details changed for David Mather on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Tracy Elizabeth Mather on 29 November 2009 (2 pages)
30 November 2009Director's details changed for David Mather on 29 November 2009 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 January 2009Return made up to 28/11/08; full list of members (4 pages)
6 January 2009Return made up to 28/11/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 28/11/07; full list of members (7 pages)
30 January 2008Return made up to 28/11/07; full list of members (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 December 2006Return made up to 28/11/06; full list of members (7 pages)
13 December 2006Return made up to 28/11/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 January 2006Return made up to 28/11/05; full list of members (7 pages)
31 January 2006Return made up to 28/11/05; full list of members (7 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 December 2004Return made up to 28/11/04; full list of members (7 pages)
3 December 2004Return made up to 28/11/04; full list of members (7 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (22 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (22 pages)
8 December 2003Return made up to 28/11/03; full list of members (7 pages)
8 December 2003Return made up to 28/11/03; full list of members (7 pages)
8 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 October 2003Registered office changed on 08/10/03 from: stocksfield golf club new ridley stocksfield northumberland NE43 7RE (1 page)
8 October 2003Registered office changed on 08/10/03 from: stocksfield golf club new ridley stocksfield northumberland NE43 7RE (1 page)
8 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
28 November 2002Incorporation (10 pages)
28 November 2002Incorporation (10 pages)