Company NameGolf Driving Bays Limited
DirectorAlfred Anthony Valenti
Company StatusActive - Proposal to Strike off
Company Number07956276
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alfred Anthony Valenti
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence Address56 Ashfield Gardens
Warrington
Cheshire
WA4 1PQ
Secretary NameAlfred Anthony Valenti
NationalityBritish
StatusCurrent
Appointed10 September 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressPoulton Park Golf Club Dig Lane
Cinammon Rd
Warrington
Cheshire
WA2 0SH
Director NameMr Martin Redrup
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood Well Quarry Lane
Kelsall
Tarporley
CW6 0PA
Director NameMr Alfred Anthony Valenti
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoulton Park Golf Club Dig Lane
Croft
Warrington
Cheshire
WA2 0SH
Director NameMr Alfred Valenti
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoulton Park Golf Club Dig Lane
Fearnhead
Warrington
Cheshire

Location

Registered Address56 Ashfield Gardens
Warrington
Cheshire
WA4 1PQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford East
Built Up AreaWarrington

Shareholders

2 at £1Alfred Anthony Valenti
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,553
Cash£7,136
Current Liabilities£12,689

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 February 2022 (2 years, 2 months ago)
Next Return Due6 March 2023 (overdue)

Filing History

26 January 2021Micro company accounts made up to 29 February 2020 (8 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
2 October 2019Director's details changed for Mr Alfred Anthony Valenti on 2 October 2019 (2 pages)
30 August 2019Micro company accounts made up to 28 February 2019 (7 pages)
25 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 28 February 2018 (6 pages)
26 July 2018Registered office address changed from Poulton Park Golf Club Dig Lane Croft Warrington WA2 0SH to 56 Ashfield Gardens Warrington Cheshire WA4 1PQ on 26 July 2018 (2 pages)
22 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Alfred Valenti as a director on 19 February 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Micro company accounts made up to 29 February 2016 (4 pages)
6 February 2017Micro company accounts made up to 29 February 2016 (4 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
21 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
21 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
16 September 2013Appointment of Alfred Anthony Valenti as a director (3 pages)
16 September 2013Termination of appointment of Martin Redrup as a director (2 pages)
16 September 2013Appointment of Alfred Anthony Valenti as a secretary (3 pages)
16 September 2013Termination of appointment of Martin Redrup as a director (2 pages)
16 September 2013Appointment of Alfred Anthony Valenti as a secretary (3 pages)
16 September 2013Appointment of Alfred Anthony Valenti as a director (3 pages)
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
11 April 2012Appointment of Alfred Valenti as a director (3 pages)
11 April 2012Appointment of Alfred Valenti as a director (3 pages)
10 April 2012Termination of appointment of Alfred Valenti as a director (2 pages)
10 April 2012Termination of appointment of Alfred Valenti as a director (2 pages)
20 February 2012Incorporation (23 pages)
20 February 2012Incorporation (23 pages)