Company NameA World Of Sport & Leisure Limited
Company StatusDissolved
Company Number04849267
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NamesA World Of Golf Limited and A World Of Golf International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew Alexander Mair
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleGolf Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Yardley Grove
Westwood Grange
Cramlington
Northumberland
NE23 1TW
Director NameMr William David John Collinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(2 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 29 July 2014)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address7 Beeches Park
Hampton Fields Minchinhampton
Stroud
Gloucestershire
GL6 9BA
Wales
Secretary NameMr William David John Collinson
NationalityBritish
StatusClosed
Appointed20 August 2006(3 years after company formation)
Appointment Duration7 years, 11 months (closed 29 July 2014)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence Address7 Beeches Park
Hampton Fields Minchinhampton
Stroud
Gloucestershire
GL6 9BA
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameCarol Mair
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Yardley Grove
Westwood Grange
Cramlington
Northumberland
NE23 1TW
Director NameMr Mark Hugh James
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Hag Farm Road
Burley In Wharfedale
Ilkley
Yorkshire
LS29 7AB
Director NameDavid Matthew Dale
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2008)
RoleGolf Architect
Correspondence Address1761 Reiman Lane
Windsor
California 95492
United States
Director NameKevin Mark Ramsey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 2008)
RoleGolf Architect
Correspondence Address15 Meadowcroft Drive
San Anselmo
California 94960
United States

Location

Registered AddressGenerator Studios
Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Alexander Mair
50.00%
Ordinary
100 at £1Mr William David John Collinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,025
Current Liabilities£20,491

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
3 April 2014Application to strike the company off the register (3 pages)
28 November 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(13 pages)
10 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 200.00
(5 pages)
3 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (14 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 January 2012Company name changed a world of golf international LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09
(2 pages)
17 January 2012Director's details changed for Mr William David John Collinson on 29 July 2011 (2 pages)
17 January 2012Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
17 January 2012Statement of capital following an allotment of shares on 1 October 2010
  • GBP 133
(3 pages)
17 January 2012Statement of capital following an allotment of shares on 1 October 2010
  • GBP 133
(3 pages)
13 January 2012Change of name notice (2 pages)
11 January 2012Termination of appointment of Mark James as a director (2 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (15 pages)
19 August 2010Register(s) moved to registered inspection location (2 pages)
19 August 2010Register inspection address has been changed (2 pages)
22 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 100
(4 pages)
27 January 2010Registered office address changed from the Studio 9 Yardley Grove Westwood Grange Cramlington Northumberland NE23 9TW on 27 January 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 August 2009Return made up to 29/07/09; full list of members (6 pages)
31 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 January 2009Registered office changed on 07/01/2009 from generator studios trafalgar street newcastle upon tyne NE1 2LA (1 page)
29 September 2008Return made up to 29/07/08; full list of members (6 pages)
18 September 2008Secretary appointed william david john collinson (3 pages)
18 September 2008Appointment terminated secretary carol mair (1 page)
27 August 2008Appointment terminated director david dale (1 page)
27 August 2008Appointment terminated director kevin ramsey (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Company name changed a world of golf LIMITED\certificate issued on 13/12/07 (2 pages)
25 September 2007Return made up to 29/07/07; full list of members (7 pages)
22 September 2007Location of register of members (1 page)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 September 2006Return made up to 29/07/06; full list of members
  • 363(287) ‐ Registered office changed on 06/09/06
(8 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 February 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
24 October 2005Return made up to 29/07/05; full list of members (5 pages)
16 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
16 May 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
11 November 2004Particulars of mortgage/charge (7 pages)
2 August 2004Return made up to 29/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/08/04
(6 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 August 2003New secretary appointed (3 pages)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
29 July 2003Incorporation (18 pages)