Company NamePeter Bowring Golf Limited
Company StatusDissolved
Company Number04424203
CategoryPrivate Limited Company
Incorporation Date25 April 2002(21 years, 11 months ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter David Bowring
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleGolf Professional
Country of ResidenceEngland
Correspondence Address6 Hall View Close
Gorstage
Northwich
Cheshire
CW8 2GB
Secretary NameMrs Elizabeth Andrea Bowring
NationalityBritish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hall View Close
Gorstage
Northwich
Cheshire
CW8 2GB
Director NameMrs Elizabeth Andrea Bowring
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(11 months, 1 week after company formation)
Appointment Duration9 years, 5 months (closed 28 August 2012)
RoleRegistered General Nurse
Country of ResidenceEngland
Correspondence Address6 Hall View Close
Gorstage
Northwich
Cheshire
CW8 2GB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Hall View Close
Gorstage
Northwich
Cheshire
CW8 2GB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington

Financials

Year2014
Turnover£44,082
Gross Profit£8,051
Net Worth-£21,885
Current Liabilities£23,646

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
3 May 2012Application to strike the company off the register (3 pages)
3 May 2012Application to strike the company off the register (3 pages)
9 August 2011Total exemption full accounts made up to 30 April 2011 (14 pages)
9 August 2011Total exemption full accounts made up to 30 April 2011 (14 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(5 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(5 pages)
5 May 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
5 May 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
19 January 2011Registered office address changed from Alderley Edge Golf Club, Brook Lane, Alderley Edge Cheshire SK9 7RU on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Alderley Edge Golf Club, Brook Lane, Alderley Edge Cheshire SK9 7RU on 19 January 2011 (1 page)
28 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Peter David Bowring on 25 April 2010 (2 pages)
28 May 2010Director's details changed for Peter David Bowring on 25 April 2010 (2 pages)
28 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Elizabeth Andrea Bowring on 25 April 2010 (2 pages)
28 May 2010Director's details changed for Elizabeth Andrea Bowring on 25 April 2010 (2 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
15 July 2009Return made up to 25/04/09; full list of members (4 pages)
15 July 2009Return made up to 25/04/09; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
19 May 2008Return made up to 25/04/08; full list of members (4 pages)
19 May 2008Return made up to 25/04/08; full list of members (4 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
26 June 2007Return made up to 25/04/07; full list of members (2 pages)
26 June 2007Return made up to 25/04/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
31 July 2006Return made up to 25/04/06; full list of members (2 pages)
31 July 2006Return made up to 25/04/06; full list of members (2 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
12 July 2005Return made up to 25/04/05; full list of members (3 pages)
12 July 2005Return made up to 25/04/05; full list of members (3 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
4 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2004Return made up to 25/04/04; full list of members (7 pages)
8 August 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
8 August 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
9 June 2003Return made up to 25/04/03; full list of members (7 pages)
9 June 2003Return made up to 25/04/03; full list of members (7 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
2 June 2002Ad 08/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
2 June 2002Ad 08/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
25 April 2002Incorporation (18 pages)
25 April 2002Incorporation (18 pages)