Company NamePhilips Golf Discount (North East) Limited
Company StatusDissolved
Company Number06212519
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAngela Carlaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Strand Business Centre
Locomotion Way Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Secretary NameAngela Carlaw
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Strand Business Centre
Locomotion Way Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director NamePhilip James Carlaw
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Stand Business Centre
Locomotion Way Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.philipsgolf.co.uk

Location

Registered AddressDobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£7,113
Cash£3,315
Current Liabilities£129,448

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 8 March 2017 (1 page)
8 March 2017Registered office address changed from C/O C/O Stokoe Rodger 15 Bankside the Watermark Gateshead NE11 9SY to Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 8 March 2017 (1 page)
2 November 2016Total exemption full accounts made up to 31 July 2016 (16 pages)
2 November 2016Total exemption full accounts made up to 31 July 2016 (16 pages)
7 October 2016Previous accounting period shortened from 31 July 2017 to 30 September 2016 (1 page)
7 October 2016Previous accounting period shortened from 31 July 2017 to 30 September 2016 (1 page)
6 September 2016Termination of appointment of Philip James Carlaw as a director on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Philip James Carlaw as a director on 6 September 2016 (1 page)
3 May 2016Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
3 May 2016Current accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(5 pages)
21 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
14 February 2011Secretary's details changed for Angela Carlaw on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Angela Carlaw on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Angela Carlaw on 14 February 2011 (2 pages)
14 February 2011Secretary's details changed for Angela Carlaw on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Philip James Carlaw on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Philip James Carlaw on 14 February 2011 (2 pages)
25 November 2010Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP on 25 November 2010 (1 page)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Angela Carlaw on 13 April 2010 (2 pages)
15 April 2010Director's details changed for Philip James Carlaw on 13 April 2010 (2 pages)
15 April 2010Director's details changed for Angela Carlaw on 13 April 2010 (2 pages)
15 April 2010Director's details changed for Philip James Carlaw on 13 April 2010 (2 pages)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 May 2009Return made up to 13/04/09; full list of members (4 pages)
27 May 2009Registered office changed on 27/05/2009 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
27 May 2009Registered office changed on 27/05/2009 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page)
27 May 2009Return made up to 13/04/09; full list of members (4 pages)
21 May 2008Return made up to 13/04/08; full list of members (4 pages)
21 May 2008Return made up to 13/04/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 September 2007Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
10 September 2007Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
28 June 2007Ad 14/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 June 2007Ad 14/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007New secretary appointed;new director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
13 April 2007Incorporation (16 pages)
13 April 2007Incorporation (16 pages)