Company NameGolf-Comps Limited
Company StatusDissolved
Company Number05209615
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Andrea Jane Broadhurst
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address274 Northwich Road
Hartford
Northwich
Cheshire
CW8 3AL
Director NameMr Peter Antony Murphy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Foxhill Close
The Grange
Sandiway
Cheshire
CW8 2AP
Secretary NameMr Peter Antony Murphy
NationalityBritish
StatusClosed
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Hollins Hill
Cotebook
Tarporley
Cheshire
CW6 0JP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressThe Old Smithy
Brooks Lane
Middlewich
Cheshire
CW10 0JH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010Application to strike the company off the register (4 pages)
12 October 2010Application to strike the company off the register (4 pages)
11 February 2010Secretary's details changed for Mr Peter Antony Murphy on 14 January 2010 (3 pages)
11 February 2010Secretary's details changed for Mr Peter Antony Murphy on 14 January 2010 (3 pages)
19 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 August 2009Return made up to 19/08/09; full list of members (6 pages)
28 August 2009Return made up to 19/08/09; full list of members (6 pages)
10 February 2009Accounts made up to 31 August 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
27 August 2008Return made up to 19/08/08; full list of members (6 pages)
27 August 2008Return made up to 19/08/08; full list of members (6 pages)
13 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
13 November 2007Accounts made up to 31 August 2007 (1 page)
11 September 2007Return made up to 19/08/07; full list of members (6 pages)
11 September 2007Return made up to 19/08/07; full list of members (6 pages)
24 January 2007Accounts made up to 31 August 2006 (1 page)
24 January 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
31 August 2006Return made up to 19/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2006Return made up to 19/08/06; full list of members (8 pages)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
3 October 2005Accounts made up to 31 August 2005 (1 page)
6 September 2005Return made up to 19/08/05; full list of members (6 pages)
6 September 2005Return made up to 19/08/05; full list of members (6 pages)
1 September 2004Registered office changed on 01/09/04 from: porthill lodge, high street wolstanton newcastle staffordshire ST5 0EZ (1 page)
1 September 2004Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 September 2004Registered office changed on 01/09/04 from: porthill lodge, high street wolstanton newcastle staffordshire ST5 0EZ (1 page)
1 September 2004Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
19 August 2004New director appointed (1 page)
19 August 2004New director appointed (1 page)
19 August 2004Incorporation (13 pages)
19 August 2004New secretary appointed (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004New director appointed (1 page)
19 August 2004Director resigned (1 page)
19 August 2004New secretary appointed (1 page)
19 August 2004Incorporation (13 pages)
19 August 2004New director appointed (1 page)
19 August 2004Director resigned (1 page)