Company NameThe Golf Factory Ne Ltd
Company StatusDissolved
Company Number08562558
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameThe Golf Factory.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Ronnie Tweedy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address678 West Road
Denton Burn
Newcastle Upon Tyne
Tyne And Wear
NE5 2UR
Director NameMr Ronnie Tweedy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleEwo
Country of ResidenceEngland
Correspondence Address678 West Road
Denton Burn
Newcastle Upon Tyne
Tyne And Wear
NE5 2UR
Director NameMrs Tracey Joan Brady
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address678 West Road
Denton Burn
Newcastle Upon Tyne
Tyne And Wear
NE5 2UR

Contact

Websitewww.thegolffactory.co.uk
Email address[email protected]
Telephone07 837001527
Telephone regionMobile

Location

Registered Address678 West Road
Denton Burn
Newcastle Upon Tyne
Tyne And Wear
NE5 2UR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
22 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
(3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
28 June 2017Notification of Ronnie Tweedy as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
28 June 2017Notification of Ronnie Tweedy as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
28 June 2017Notification of Ronnie Tweedy as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
18 May 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
18 May 2016Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Termination of appointment of Tracey Joan Brady as a director on 1 December 2015 (1 page)
17 March 2016Appointment of Mr Ronnie Tweedy as a director on 1 December 2015 (2 pages)
17 March 2016Appointment of Mr Ronnie Tweedy as a director on 1 December 2015 (2 pages)
17 March 2016Termination of appointment of Tracey Joan Brady as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Miss Tracey Joan Brady as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Ronnie Tweedy as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Miss Tracey Joan Brady as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Ronnie Tweedy as a director on 1 December 2015 (1 page)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Director's details changed for Mr Ronnie Tweedy on 20 June 2014 (2 pages)
23 June 2015Director's details changed for Mr Ronnie Tweedy on 20 June 2014 (2 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
14 November 2013Registered office address changed from 41 Bowfell Avenue Newcastle upon Tyne NE5 3XB England on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from 41 Bowfell Avenue Newcastle upon Tyne NE5 3XB England on 14 November 2013 (2 pages)
10 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(24 pages)
10 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(24 pages)