Company NameUltimate Golf (California Road) Limited
Company StatusDissolved
Company Number08810018
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameTimec 1452 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Daniel Ian Hookway
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(5 months after company formation)
Appointment Duration3 years, 4 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlyth Golf Club Plessey Road
Blyth
Northumberland
NE24 4DB
Director NameMrs Bridgett Hookway
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlyth Golf Club Plessey Road
Blyth
Northumberland
NE24 4DB
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NamePaul Maddison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlisle Driving Range California Road
Carlisle
CA3 0BY
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed11 December 2013(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Telephone01228 545665
Telephone regionCarlisle

Location

Registered AddressBlyth Golf Club
Plessey Road
Blyth
Northumberland
NE24 4DB
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardNewsham
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts29 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 July

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)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 29 July 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 29 July 2015 (5 pages)
28 July 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
28 July 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
12 July 2016Registered office address changed from Carlisle Driving Range California Road Carlisle CA3 0BY to Blyth Golf Club Plessey Road Blyth Northumberland NE24 4DB on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Carlisle Driving Range California Road Carlisle CA3 0BY to Blyth Golf Club Plessey Road Blyth Northumberland NE24 4DB on 12 July 2016 (1 page)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
2 June 2015Appointment of Mrs Bridgett Hookway as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mrs Bridgett Hookway as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mrs Bridgett Hookway as a director on 2 June 2015 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Termination of appointment of Paul Maddison as a director on 1 October 2014 (1 page)
11 March 2015Termination of appointment of Paul Maddison as a director on 1 October 2014 (1 page)
11 March 2015Termination of appointment of Paul Maddison as a director on 1 October 2014 (1 page)
11 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
13 October 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages)
13 October 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages)
31 July 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Carlisle Driving Range California Road Carlisle CA3 0BY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Carlisle Driving Range California Road Carlisle CA3 0BY on 31 July 2014 (1 page)
15 July 2014Company name changed timec 1452 LIMITED\certificate issued on 15/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(2 pages)
15 July 2014Change of name notice (2 pages)
15 July 2014Company name changed timec 1452 LIMITED\certificate issued on 15/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(2 pages)
15 July 2014Change of name notice (2 pages)
9 June 2014Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
9 June 2014Appointment of Daniel Ian Hookway as a director (4 pages)
9 June 2014Termination of appointment of Andrew Davison as a director (2 pages)
9 June 2014Appointment of Paul Maddison as a director (3 pages)
9 June 2014Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
9 June 2014Appointment of Paul Maddison as a director (3 pages)
9 June 2014Termination of appointment of Andrew Davison as a director (2 pages)
9 June 2014Appointment of Daniel Ian Hookway as a director (4 pages)
21 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 2
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 2
(3 pages)
11 December 2013Incorporation (28 pages)
11 December 2013Incorporation (28 pages)