Company NameFunky Golf & Leisure Ltd
Company StatusDissolved
Company Number06852135
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)
Dissolution Date7 April 2013 (11 years ago)

Directors

Director NameBrian Alderson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address247 Sutherland Way
Livingston
EH54 8JB
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2013Final Gazette dissolved following liquidation (1 page)
7 April 2013Final Gazette dissolved following liquidation (1 page)
7 January 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
7 January 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
25 June 2012Liquidators statement of receipts and payments to 7 April 2012 (13 pages)
25 June 2012Liquidators' statement of receipts and payments to 7 April 2012 (13 pages)
25 June 2012Liquidators statement of receipts and payments to 7 April 2012 (13 pages)
25 June 2012Liquidators' statement of receipts and payments to 7 April 2012 (13 pages)
25 May 2011Liquidators statement of receipts and payments to 7 April 2011 (14 pages)
25 May 2011Liquidators' statement of receipts and payments to 7 April 2011 (14 pages)
25 May 2011Liquidators statement of receipts and payments to 7 April 2011 (14 pages)
25 May 2011Liquidators' statement of receipts and payments to 7 April 2011 (14 pages)
23 April 2010Appointment of a voluntary liquidator (1 page)
23 April 2010Statement of affairs with form 4.19 (6 pages)
23 April 2010Statement of affairs with form 4.19 (6 pages)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-08
(1 page)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2010Appointment of a voluntary liquidator (1 page)
22 March 2010Registered office address changed from Unit 7 & 8 Trident Business Centre Startforth Road Riverside Park Middlesbrough Cleveland TS2 1PY on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from Unit 7 & 8 Trident Business Centre Startforth Road Riverside Park Middlesbrough Cleveland TS2 1PY on 22 March 2010 (2 pages)
2 May 2009Ad 19/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 May 2009Ad 19/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
14 April 2009Director appointed brian alderson (2 pages)
14 April 2009Director appointed brian alderson (2 pages)
6 April 2009Registered office changed on 06/04/2009 from 112 whitley road whitley bay tyne & wear NE26 2NE (1 page)
6 April 2009Registered office changed on 06/04/2009 from 112 whitley road whitley bay tyne & wear NE26 2NE (1 page)
19 March 2009Incorporation (9 pages)
19 March 2009Incorporation (9 pages)
19 March 2009Appointment Terminated Director yomtov jacobs (1 page)
19 March 2009Appointment terminated director yomtov jacobs (1 page)