Company NameFore Golf Discount Limited
Company StatusDissolved
Company Number03503874
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Simon Timothy Purcell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Delaford Avenue
Worsley
Manchester
Greater Manchester
M28 2QS
Director NameMr Terence Purcell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Llys Helyg Drive
Llandudno
LL30 2XB
Wales
Director NameCathryn Reynolds
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleRetailer
Correspondence AddressThe Old Smithy
Bryn Pydew
Llandudno Junction
Conwy
LL31 9QE
Wales
Secretary NameCathryn Reynolds
NationalityBritish
StatusClosed
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Smithy
Bryn Pydew
Llandudno Junction
Conwy
LL31 9QE
Wales
Director NameSteven Andrew
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(4 years after company formation)
Appointment Duration3 years (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Victoria Parade, South Beach
Pwllheli
Gwynedd
LL53 5AN
Wales
Director NameRichard Reynolds
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(4 years after company formation)
Appointment Duration3 years (closed 22 March 2005)
RoleCompany Director
Correspondence AddressThe Old Smithy
Esgyryn Side Bryn Pydew
Llandudno Junction
Conwy
LL31 9QE
Wales
Director NameEnid Wendon Andrew
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSeacroft
South Beach
Pwllheli
Gwynedd
LL53 5AP
Wales
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameClare Andrew
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2001)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge Craig Side
Llandudno
Gwynedd
LL30 3AD
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Wirral
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£843
Cash£843

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 October 2004Application for striking-off (2 pages)
6 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
21 April 2004Return made up to 03/02/04; full list of members (8 pages)
25 September 2003Registered office changed on 25/09/03 from: rocklands brynmor terrace penmaenmawr conwy LL34 6AP (1 page)
25 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
16 April 2003Return made up to 03/02/03; full list of members (8 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
11 February 2002Return made up to 03/02/02; full list of members (7 pages)
15 November 2001Director resigned (1 page)
23 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
20 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
6 March 2000Return made up to 03/02/00; full list of members (7 pages)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
26 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
16 March 1999Return made up to 03/02/99; full list of members (6 pages)
31 December 1998Memorandum and Articles of Association (10 pages)
16 November 1998Accounting reference date shortened from 28/02/99 to 30/11/98 (1 page)
26 March 1998Ad 26/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Registered office changed on 13/02/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
3 February 1998Incorporation (16 pages)