Company NameGolf Links Publishing Limited
Company StatusDissolved
Company Number03451039
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameHadyn Michael Rutter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Majestic Apartments
Onchan
Isle Of Man
IM3 2BD
Secretary NameMrs Susan Rutter
NationalityBritish
StatusClosed
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Majestic Apartments
Onchan
Isle Of Man
IM3 2BD
Director NameMrs Susan Rutter
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1997(1 week, 2 days after company formation)
Appointment Duration18 years, 3 months (closed 19 January 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Majestic Apartments
Onchan
Isle Of Man
IM3 2BD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJames Peter Long
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1997(1 week, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 2002)
RoleGolf Professional
Country of ResidenceEngland
Correspondence Address18 Grimms Meadow
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UH

Location

Registered AddressThe Clock Tower
Vale Royal Drive
Whitegate
Cheshire
CW8 2BA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin

Shareholders

26 at £1Hadyn Michael Rutter
52.00%
Ordinary
12 at £1Lisa Elena Rutter
24.00%
Ordinary
12 at £1Susan Rutter
24.00%
Ordinary

Financials

Year2014
Net Worth-£3,937
Cash£828
Current Liabilities£4,873

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50
(5 pages)
21 October 2015Application to strike the company off the register (3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 50
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 50
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
29 October 2009Director's details changed for Mrs Susan Rutter on 16 October 2009 (2 pages)
29 October 2009Director's details changed for Hadyn Michael Rutter on 16 October 2009 (2 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
29 October 2009Secretary's details changed for Susan Rutter on 16 October 2009 (1 page)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 December 2008Return made up to 16/10/08; full list of members (10 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 November 2007Return made up to 16/10/07; no change of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2006Return made up to 16/10/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 November 2005Return made up to 16/10/05; full list of members (8 pages)
22 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2003Return made up to 16/10/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2003Director resigned (1 page)
24 October 2002Return made up to 16/10/02; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 October 2001Return made up to 16/10/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 1999Return made up to 16/10/99; full list of members (7 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Return made up to 16/10/98; full list of members (6 pages)
4 December 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Ad 25/10/97--------- £ si 50@1=50 £ ic 2/52 (2 pages)
21 October 1997Secretary resigned (1 page)
16 October 1997Incorporation (17 pages)