Company NameEuropean Golf (2014) Limited
Company StatusDissolved
Company Number08026984
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)
Dissolution Date19 October 2022 (1 year, 6 months ago)
Previous NameShowcase Greens Lincolnshire Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Josh Paul Bartlett
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(1 week, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 19 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor The Outset Sankey Street
Warrington
WA1 1NN
Director NameMiss Alison Jane Rigby
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Director NameMr David Ian Lowe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(1 week, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropean Golf Unit 3b Rear
Penketh Business Park
Penketh
WA5 2TJ

Location

Registered Address1st Floor The Outset
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

50 at £1David Lowe
50.00%
Ordinary
50 at £1Josh Bartlett
50.00%
Ordinary

Financials

Year2014
Net Worth-£341,346
Current Liabilities£397,755

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 September 2020Appointment of a voluntary liquidator (3 pages)
22 September 2020Registered office address changed from Unit 1C Violet Street Widnes Cheshire WA8 7SB England to 1st Floor the Outset Sankey Street Warrington WA1 1NN on 22 September 2020 (2 pages)
17 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-03
(1 page)
17 September 2020Statement of affairs (8 pages)
15 May 2020Director's details changed for Mr Josh Paul Bartlett on 10 May 2020 (2 pages)
23 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
28 August 2019Registered office address changed from European Golf Unit 3B Rear Penketh Business Park Penketh WA5 2TJ England to Unit 1C Violet Street Widnes Cheshire WA8 7SB on 28 August 2019 (1 page)
6 March 2019Termination of appointment of David Ian Lowe as a director on 1 March 2019 (1 page)
6 March 2019Cessation of David Ian Lowe as a person with significant control on 1 March 2019 (1 page)
6 March 2019Registered office address changed from 2 Exeter Street New Village Road Cottingham HU16 4LU England to European Golf Unit 3B Rear Penketh Business Park Penketh WA5 2TJ on 6 March 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
4 March 2019Previous accounting period shortened from 30 April 2019 to 31 January 2019 (1 page)
4 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
13 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 January 2018Registered office address changed from 2 Windsor Close Cottingham North Humberside HU16 5AY to 2 Exeter Street New Village Road Cottingham HU16 4LU on 18 January 2018 (1 page)
18 January 2018Registered office address changed from 2 Windsor Close Cottingham North Humberside HU16 5AY to 2 Exeter Street New Village Road Cottingham HU16 4LU on 18 January 2018 (1 page)
15 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
23 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 September 2014Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to 2 Windsor Close Cottingham North Humberside HU16 5AY on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to 2 Windsor Close Cottingham North Humberside HU16 5AY on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to 2 Windsor Close Cottingham North Humberside HU16 5AY on 5 September 2014 (1 page)
3 September 2014Change of name notice (2 pages)
3 September 2014Change of name notice (2 pages)
3 September 2014Company name changed showcase greens lincolnshire LIMITED\certificate issued on 03/09/14
  • RES15 ‐ Change company name resolution on 2014-07-23
(2 pages)
3 September 2014Company name changed showcase greens lincolnshire LIMITED\certificate issued on 03/09/14 (2 pages)
4 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
20 April 2012Appointment of Josh Bartlett as a director (2 pages)
20 April 2012Termination of appointment of Alison Rigby as a director (1 page)
20 April 2012Appointment of David Lowe as a director (2 pages)
20 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 100
(3 pages)
20 April 2012Termination of appointment of Alison Rigby as a director (1 page)
20 April 2012Appointment of Josh Bartlett as a director (2 pages)
20 April 2012Appointment of David Lowe as a director (2 pages)
20 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 100
(3 pages)
12 April 2012Incorporation (35 pages)
12 April 2012Incorporation (35 pages)