Company NameGolfers Rest Limited
Company StatusDissolved
Company Number04639984
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameEric McNally
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(6 days after company formation)
Appointment Duration7 years (closed 26 January 2010)
RoleCompany Director
Correspondence Address21 Jedmoor
Hebburn
Tyne & Wear
NE31 1ET
Secretary NameAnne Edwards
NationalityBritish
StatusClosed
Appointed23 January 2003(6 days after company formation)
Appointment Duration7 years (closed 26 January 2010)
RoleCompany Director
Correspondence Address21 Jedmoor
Hebburn
Tyne & Wear
NE31 1ET
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressSaville Chambers
4 Saville Street
South Shields
Tyne & Wear
NE33 2PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£48

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
6 February 2009Application for striking-off (1 page)
6 February 2009Application for striking-off (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 February 2007Return made up to 17/01/07; full list of members (6 pages)
26 February 2007Return made up to 17/01/07; full list of members (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Return made up to 17/01/06; full list of members (6 pages)
26 January 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2005Return made up to 17/01/05; full list of members (6 pages)
6 May 2005Return made up to 17/01/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 February 2004Ad 26/01/03--------- £ si 99@1 (2 pages)
19 February 2004Return made up to 17/01/04; full list of members (6 pages)
19 February 2004Return made up to 17/01/04; full list of members (6 pages)
19 February 2004Ad 26/01/03--------- £ si 99@1 (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New director appointed (2 pages)
17 January 2003Incorporation (13 pages)