Company NameGolfxchange Ltd
Company StatusDissolved
Company Number07228685
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Ted Bond
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 25 June 2013)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address119 Wilmslow Road
Handforth
Cheshire
SK9 3ER
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address119 Wilmslow Road
Handforth
Cheshire
SK9 3ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Application to strike the company off the register (3 pages)
5 March 2013Application to strike the company off the register (3 pages)
16 May 2012Appointment of Mr Ted Bond as a director (2 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 1
(2 pages)
16 May 2012Appointment of Mr Ted Bond as a director on 1 April 2012 (2 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 1
(2 pages)
20 September 2011Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from The Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 20 September 2011 (1 page)
20 September 2011Termination of appointment of Peter Anthony Valaitis as a director on 20 September 2011 (1 page)
20 September 2011Termination of appointment of Peter Valaitis as a director (1 page)
12 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
20 April 2010Incorporation (20 pages)
20 April 2010Incorporation (20 pages)