Westwood Grange
Cramlington
Northumberland
NE23 1TW
Director Name | Mr William David John Collinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 29 July 2014) |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | 7 Beeches Park Hampton Fields Minchinhampton Stroud Gloucestershire GL6 9BA Wales |
Secretary Name | Mr William David John Collinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2006(3 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 29 July 2014) |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | 7 Beeches Park Hampton Fields Minchinhampton Stroud Gloucestershire GL6 9BA Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Carol Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Yardley Grove Westwood Grange Cramlington Northumberland NE23 1TW |
Director Name | Mr Mark Hugh James |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Hag Farm Road Burley In Wharfedale Ilkley Yorkshire LS29 7AB |
Director Name | David Matthew Dale |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 2008) |
Role | Golf Architect |
Correspondence Address | 1761 Reiman Lane Windsor California 95492 United States |
Director Name | Kevin Mark Ramsey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 2008) |
Role | Golf Architect |
Correspondence Address | 15 Meadowcroft Drive San Anselmo California 94960 United States |
Registered Address | Generator Studios Trafalgar Street Newcastle Upon Tyne NE1 2LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Andrew Alexander Mair 50.00% Ordinary |
---|---|
100 at £1 | Mr William David John Collinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,025 |
Current Liabilities | £20,491 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 October 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 October 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
3 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (14 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 January 2012 | Company name changed a world of golf international LIMITED\certificate issued on 30/01/12
|
17 January 2012 | Director's details changed for Mr William David John Collinson on 29 July 2011 (2 pages) |
17 January 2012 | Annual return made up to 29 July 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 1 October 2010
|
17 January 2012 | Statement of capital following an allotment of shares on 1 October 2010
|
13 January 2012 | Change of name notice (2 pages) |
11 January 2012 | Termination of appointment of Mark James as a director (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (15 pages) |
19 August 2010 | Register(s) moved to registered inspection location (2 pages) |
19 August 2010 | Register inspection address has been changed (2 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
27 January 2010 | Registered office address changed from the Studio 9 Yardley Grove Westwood Grange Cramlington Northumberland NE23 9TW on 27 January 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 August 2009 | Return made up to 29/07/09; full list of members (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from generator studios trafalgar street newcastle upon tyne NE1 2LA (1 page) |
29 September 2008 | Return made up to 29/07/08; full list of members (6 pages) |
18 September 2008 | Secretary appointed william david john collinson (3 pages) |
18 September 2008 | Appointment terminated secretary carol mair (1 page) |
27 August 2008 | Appointment terminated director david dale (1 page) |
27 August 2008 | Appointment terminated director kevin ramsey (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Company name changed a world of golf LIMITED\certificate issued on 13/12/07 (2 pages) |
25 September 2007 | Return made up to 29/07/07; full list of members (7 pages) |
22 September 2007 | Location of register of members (1 page) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 September 2006 | Return made up to 29/07/06; full list of members
|
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 February 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
24 October 2005 | Return made up to 29/07/05; full list of members (5 pages) |
16 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
16 May 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
2 August 2004 | Return made up to 29/07/04; full list of members
|
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 August 2003 | New secretary appointed (3 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
29 July 2003 | Incorporation (18 pages) |