Company NameGolf School North East Limited
Company StatusDissolved
Company Number10071630
CategoryPrivate Limited Company
Incorporation Date18 March 2016(8 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameGolf4Schools Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Director

Director NameMrs Tracey Joan Brady
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address678 West Road
Newcastle Upon Tyne
NE5 2UR

Location

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

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 July 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
29 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 July 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
12 July 2017Change of details for Mrs Tracey Brady-Tweedy as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Change of details for Mrs Tracey Brady-Tweedy as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Tracey Brady-Tweedy as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Tracey Brady-Tweedy as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Tracey Brady-Tweedy as a person with significant control on 10 July 2017 (2 pages)
7 July 2017Withdraw the company strike off application (1 page)
7 July 2017Withdraw the company strike off application (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (3 pages)
19 June 2017Application to strike the company off the register (3 pages)
12 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
(3 pages)
12 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
(3 pages)
28 April 2016Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 678 West Road Newcastle upon Tyne NE5 2UR on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 678 West Road Newcastle upon Tyne NE5 2UR on 28 April 2016 (1 page)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)