Company NameGolftee Nom X Limited
Company StatusDissolved
Company Number04835629
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 30 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 30 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Secretary NameHelen Louise Austin
StatusClosed
Appointed24 March 2016(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 30 January 2018)
RoleCompany Director
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Spencer Trerise Glanville
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Gateshead
Tyne & Wear
NE11 0PJ
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusResigned
Appointed05 January 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 2009)
RoleChartered Accountant
Correspondence Address8 Ladyrigg
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9QS
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(5 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridle Cottage Dolly Lane
Yafforth
Northallerton
DL7 0LH
Director NameMr Christopher John Dalzell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 3DX
Director NameMr Thomas Michael Scott Wooldridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 3DX
Director NameMr Richard Mark Wright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 3DX
Secretary NameThomas Michael Scott Wooldridge
StatusResigned
Appointed26 September 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed26 May 2009(5 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 September 2014)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressFirst Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lgl Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (3 pages)
11 August 2017Change of details for Mr Robert William Jefferson as a person with significant control on 31 May 2017 (2 pages)
11 August 2017Director's details changed for Mr Spencer Trerise Glanville on 31 May 2017 (2 pages)
11 August 2017Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017 (2 pages)
11 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 August 2017Secretary's details changed for Helen Louise Austin on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 3DX to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 31 May 2017 (1 page)
21 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 September 2016Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page)
31 July 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
19 July 2016Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page)
19 July 2016Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages)
1 April 2016Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 24 March 2016 (1 page)
1 April 2016Appointment of Helen Louise Austin as a secretary on 24 March 2016 (2 pages)
1 April 2016Appointment of Mr John Corbitt Barnsley as a director on 24 March 2016 (2 pages)
18 December 2015Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page)
13 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
14 May 2015Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages)
14 May 2015Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages)
20 March 2015Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Christopher John Dalzell on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages)
29 September 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 3DX on 29 September 2014 (1 page)
26 September 2014Termination of appointment of Prima Secretary Limited as a secretary on 16 September 2014 (1 page)
26 September 2014Appointment of Thomas Michael Scott Wooldridge as a secretary on 26 September 2014 (2 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(6 pages)
25 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
7 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
27 July 2012Director's details changed for Thomas Michael Scott Wooldridge on 17 July 2012 (2 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
19 July 2010Secretary's details changed for Prima Secretary Limited on 17 July 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
17 July 2009Return made up to 17/07/09; full list of members (4 pages)
4 June 2009Director appointed richard mark wright (3 pages)
4 June 2009Appointment terminated secretary phillip blain (1 page)
4 June 2009Registered office changed on 04/06/2009 from clb 1 park place canary wharf london E14 4HJ (1 page)
4 June 2009Director appointed thomas michael scott wooldridge (3 pages)
4 June 2009Appointment terminated director david biesterfield (1 page)
4 June 2009Director appointed christopher john dalzell (4 pages)
4 June 2009Secretary appointed prima secretary LIMITED (2 pages)
4 June 2009Appointment terminated director david horrocks (1 page)
5 April 2009Director appointed david james horrocks (2 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
22 July 2008Return made up to 17/07/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
19 July 2007Return made up to 17/07/07; full list of members (2 pages)
18 July 2007Director's particulars changed (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
11 October 2006New director appointed (2 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
26 July 2006Return made up to 17/07/06; full list of members (2 pages)
5 August 2005Return made up to 17/07/05; full list of members (7 pages)
5 August 2005Registered office changed on 05/08/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
4 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
12 August 2004Return made up to 17/07/04; full list of members (7 pages)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2003New director appointed (3 pages)
15 August 2003New secretary appointed;new director appointed (3 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
14 August 2003Director resigned (1 page)
17 July 2003Incorporation (19 pages)