Company NameGolf Balls Direct Limited
Company StatusDissolved
Company Number05329991
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)
Previous NameLake Balls Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Anthony Paul Taylor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Main Road
Goostrey
Cheshire
CW4 8JR
Secretary NamePetrina Gail Taylor
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield
Main Road
Goostrey
Cheshire
CW4 8JR
Director NamePetrina Gail Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 31 August 2010)
RoleBusiness Owner
Correspondence AddressSpringfield
Main Road
Goostrey
Cheshire
CW4 8JR

Location

Registered AddressSpringfield, Main Road
Goostrey
Cheshire
CW4 8JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishGoostrey
WardDane Valley
Built Up AreaGoostrey

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Partial exemption accounts made up to 31 January 2009 (6 pages)
11 May 2009Partial exemption accounts made up to 31 January 2009 (6 pages)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
10 April 2008Partial exemption accounts made up to 31 January 2008 (6 pages)
10 April 2008Partial exemption accounts made up to 31 January 2008 (6 pages)
5 February 2008Return made up to 12/01/08; full list of members (2 pages)
5 February 2008Return made up to 12/01/08; full list of members (2 pages)
26 September 2007Partial exemption accounts made up to 31 January 2007 (6 pages)
26 September 2007Partial exemption accounts made up to 31 January 2007 (6 pages)
23 January 2007Return made up to 12/01/07; full list of members (7 pages)
23 January 2007Return made up to 12/01/07; full list of members (7 pages)
27 July 2006Partial exemption accounts made up to 31 January 2006 (6 pages)
27 July 2006Partial exemption accounts made up to 31 January 2006 (6 pages)
14 February 2006Return made up to 12/01/06; full list of members (7 pages)
14 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
2 February 2005Company name changed lake balls direct LIMITED\certificate issued on 02/02/05 (2 pages)
2 February 2005Company name changed lake balls direct LIMITED\certificate issued on 02/02/05 (2 pages)
12 January 2005Incorporation (19 pages)
12 January 2005Incorporation (19 pages)