Company NameGolftee Tc Limited
Company StatusDissolved
Company Number04842903
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Andrew Ramsden
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 22 November 2016)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameStrategic Management Limited (Corporation)
StatusClosed
Appointed15 September 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 22 November 2016)
Correspondence Address11 Bath Street
St Helier
JE4 8UT
Director NameTrident Director Services (Jersey) Limited (Corporation)
StatusClosed
Appointed15 September 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 22 November 2016)
Correspondence Address11 Bath Street
St Helier
JE4 8UT
Secretary NameTrident Secretarial Services (Jersey) Limited (Corporation)
StatusClosed
Appointed15 September 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 22 November 2016)
Correspondence Address11 Bath Street
St Helier
JE4 8UT
Director NameDavid Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleSolicitor
Correspondence Address5 Adderstone Court
17 Adderstone Crescent
Newcastle Upon Tyne
NE2 2EA
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleChart Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleChart Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameChristopher Henry Lovell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2008)
RoleEnglish Solicitor
Country of ResidenceJersey
Correspondence AddressLes Jardins
La Rue De La Haye Du Puits
Grouville
Channel Islands
JE3 9DL
Director NameMr Neil Evan Wakeling
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2007)
RoleTrust Company Director
Country of ResidenceJersey
Correspondence AddressLa Nouvelle Chasse La Route D'Ebenezer
Trinity
Jersey
JE3 5DT
Director NameLeslie Norman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 February 2009)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressL'Abri Belle Hougue Avenue
La Grande Route Des Sablons
Grouville
Jersey
JE3 9BL
Director NameTobias Angus Giles Mathews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2008)
RoleEnglish Solicitor
Correspondence AddressLaurel Lands
La Route De Maufant
St Saviour
JE2 7HX
Director NameDavid John Le Main
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(8 months after company formation)
Appointment Duration3 years (resigned 03 April 2007)
RoleCompany Director
Correspondence Address5 Clos Alexandra
Rue Sara Henri St.Lawrence
Jersey
Channel Islands
JE3 1GG
Director NameRichard Michael Boleat
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(8 months after company formation)
Appointment Duration3 years (resigned 03 April 2007)
RoleEnglish Solicitor
Correspondence AddressLaurel Lands
La Route De Maufant
St Saviour
Channel Islands
JE2 7HX
Director NameOwen Francis Lynch
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 03 April 2007)
RoleChartered Accountant
Correspondence AddressDunraven
La Grande Route Des Sablon
Grouville
Jersey
JE3 9HG
Director NameRoger Michael Colyer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSweet Alford, 6 Le Clos Du Pressoir
La Ruette Des Ecorvees
St Saviour
Jeresy
JE2 7BP
Director NameMr Grant Timothy Brown
Date of BirthAugust 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 August 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressTerre Neuve
La Rue De La Mare Ballam St John
Jersey
Channel Islands
JE3 4EJ
Director NameMary Geraldine Ward
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2009(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address5 Clos De Badier
Maufant Village St. Martin
Jersey
Channel Islands
JE3 6JJ
Director NameChristopher John Carey Searson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2 Runnymede
Rue De Samares
St. Clement
Jersey
JE2 6LZ
Director NamePaul Hucker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceJersey Channel Islands
Correspondence Address3 Mon Plaisir Cottages La Rue De Bel-Air
St. Mary
Jersey
Channel Isles
JE3 3ED
Director NameOwen Francis Lynch
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2011(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2015)
RoleCharetered Accountant
Country of ResidenceJersey
Correspondence AddressPO Box 167
Liberation House Castle Street
St Helier
JE2 3AT
Director NameDavid John Le Main
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2015)
RoleTrust Company Officer
Country of ResidenceJersey
Correspondence AddressPO Box 167
Liberation House Castle Street
St Helier
JE2 3AT
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed23 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
Appointed23 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameCapita Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2004(8 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 February 2011)
Correspondence Address12 Castle Street
St Helier
Jersey
JE2 3RT
Secretary NameLGL Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2011(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2015)
Correspondence AddressPO Box 167
Liberation House Castle Street
St Helier
JE2 3AT

Location

Registered AddressEarl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lgl Fiduciary Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
14 March 2016Resolutions
  • RES13 ‐ Company business 17/02/2016
  • RES13 ‐ Company business 17/02/2016
(2 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
20 October 2015Appointment of James Andrew Ramsden as a director on 15 September 2015 (2 pages)
19 October 2015Appointment of Trident Director Services (Jersey) Limited as a director on 15 September 2015 (2 pages)
19 October 2015Termination of appointment of Lgl Secretaries Limited as a secretary on 15 September 2015 (1 page)
19 October 2015Termination of appointment of Owen Francis Lynch as a director on 15 September 2015 (1 page)
19 October 2015Termination of appointment of David John Le Main as a director on 15 September 2015 (1 page)
19 October 2015Appointment of Trident Secretarial Services (Jersey) Limited as a secretary on 15 September 2015 (2 pages)
19 October 2015Appointment of Strategic Management Limited as a director on 15 September 2015 (2 pages)
19 October 2015Termination of appointment of Leslie Norman as a director on 15 September 2015 (1 page)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(6 pages)
29 September 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 29 September 2014 (1 page)
2 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
25 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
8 July 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
27 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
27 September 2012Director's details changed for Owen Francis Lynch on 30 January 2012 (2 pages)
27 September 2012Director's details changed for Leslie Norman on 30 January 2012 (2 pages)
27 September 2012Director's details changed for David John Le Main on 30 January 2012 (2 pages)
26 September 2012Secretary's details changed for Lgl Secretaries Limited on 30 January 2012 (2 pages)
5 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
6 September 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
14 March 2011Appointment of Leslie Norman as a director (3 pages)
9 March 2011Appointment of Owen Francis Lynch as a director (3 pages)
9 March 2011Appointment of David John Le Main as a director (3 pages)
4 March 2011Appointment of Lgl Secretaries Limited as a secretary (3 pages)
3 March 2011Termination of appointment of Capita Secretaries Limited as a secretary (2 pages)
3 March 2011Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Christopher Searson as a director (2 pages)
3 March 2011Termination of appointment of Grant Brown as a director (2 pages)
3 March 2011Termination of appointment of Paul Hucker as a director (2 pages)
3 March 2011Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Roger Colyer as a director (2 pages)
3 March 2011Termination of appointment of Mary Ward as a director (2 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
9 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
30 July 2009Return made up to 23/07/09; full list of members (4 pages)
1 July 2009Appointment terminated director tobias mathews (1 page)
30 June 2009Appointment terminated director christopher lovell (1 page)
13 May 2009Appointment terminated director leslie norman (1 page)
13 May 2009Director appointed christopher john carey searson (2 pages)
13 May 2009Director appointed paul hucker (3 pages)
13 May 2009Director appointed mary geraldine ward (4 pages)
21 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
23 July 2008Return made up to 23/07/08; full list of members (4 pages)
15 July 2008Appointment terminated director owen lynch (1 page)
15 July 2008Secretary's change of particulars / capita secretaries LIMITED / 26/11/2007 (1 page)
26 June 2008Registered office changed on 26/06/2008 from 1 park place canary wharf london E14 4HJ (1 page)
15 February 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
30 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
25 July 2007Return made up to 23/07/07; full list of members (3 pages)
24 July 2007Director's particulars changed (1 page)
21 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
12 October 2006Return made up to 23/07/06; full list of members (8 pages)
2 October 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
19 September 2006Secretary's particulars changed (1 page)
8 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
10 August 2005Return made up to 23/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(9 pages)
10 August 2005Registered office changed on 10/08/05 from: 1 park place canary wharf london E14 4HJ (1 page)
2 February 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
19 November 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 May 2004New director appointed (4 pages)
26 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New director appointed (4 pages)
15 April 2004New director appointed (3 pages)
15 April 2004New director appointed (4 pages)
15 April 2004New director appointed (4 pages)
15 April 2004New director appointed (4 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (3 pages)
15 April 2004Director resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Director resigned (1 page)
28 August 2003New director appointed (3 pages)
28 August 2003New secretary appointed;new director appointed (1 page)
28 August 2003Registered office changed on 28/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
23 July 2003Incorporation (21 pages)