Company NameClays Golf Limited
Company StatusDissolved
Company Number03964874
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)
Previous NameTimelythyme Limited

Business Activity

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

Directors

Director NameMr David Alfred Larvin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 22 August 2006)
RoleGolf Professional
Country of ResidenceWales
Correspondence Address3 Vicarage Court
Holt
Wrexham
Clywd
LL13 9AL
Wales
Director NameHowell Wyn Williams
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 22 August 2006)
RoleProposed Director
Correspondence Address7 Grange Court
Cross Lanes
Wrexham
Clwyd
LL13 0SX
Wales
Director NameStephen Wyn Williams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 22 August 2006)
RoleProposed Director
Correspondence Address7 Grange Court
Cross Lanes
Wrexham
Clwyd
LL13 0SX
Wales
Secretary NameHowell Wyn Williams
NationalityBritish
StatusClosed
Appointed26 April 2000(3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 22 August 2006)
RoleProposed Director
Correspondence Address7 Grange Court
Cross Lanes
Wrexham
Clwyd
LL13 0SX
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDufton Kellner Chartered
Accountants, Barnston House
Beacon Lane, Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Financials

Year2014
Turnover£267,662
Net Worth-£2,146,560
Cash£4,391
Current Liabilities£2,166,795

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
29 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
16 May 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
15 April 2005Return made up to 05/04/05; full list of members (3 pages)
22 April 2004Return made up to 05/04/04; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
3 June 2003Return made up to 05/04/03; full list of members (7 pages)
19 May 2003Particulars of mortgage/charge (4 pages)
13 January 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
27 May 2002Return made up to 05/04/02; full list of members; amend (8 pages)
24 April 2002Return made up to 05/04/02; full list of members (8 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
15 May 2001Return made up to 05/04/01; full list of members (8 pages)
28 February 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
11 May 2000Company name changed timelythyme LIMITED\certificate issued on 12/05/00 (2 pages)
11 May 2000Memorandum and Articles of Association (10 pages)
11 May 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 May 2000New director appointed (1 page)
4 May 2000New director appointed (1 page)
4 May 2000Registered office changed on 04/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 May 2000New secretary appointed;new director appointed (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
5 April 2000Incorporation (16 pages)