Company NameMJL North West Limited
Company StatusDissolved
Company Number08994384
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NamePigeon Golf Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Lindfield
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Secretary NameMrs Linda Maureen Lindfield
StatusClosed
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameMr David Albert Lindfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(1 year, 6 months after company formation)
Appointment Duration6 years (closed 09 November 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameMrs Linda Maureen Lindfield
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2017(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 09 November 2021)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales

Location

Registered AddressSecond Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

10 at £1David Lindfield
33.33%
Ordinary
10 at £1Linda Lindfield
33.33%
Ordinary
10 at £1Michael Lindfield
33.33%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
16 August 2021Application to strike the company off the register (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
22 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
8 March 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
1 June 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 30 April 2019 (6 pages)
30 April 2019Change of details for Mr David Albert Lindfield as a person with significant control on 10 April 2019 (2 pages)
30 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
30 April 2019Change of details for Mr Michael Lindfield as a person with significant control on 10 April 2019 (2 pages)
30 April 2019Change of details for Mrs Linda Maureen Lindfield as a person with significant control on 10 April 2019 (2 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
30 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
30 April 2018Change of details for Mrs Linda Maureen Lindfield as a person with significant control on 29 April 2018 (2 pages)
29 April 2018Notification of Linda Maureen Lindfield as a person with significant control on 29 April 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 September 2017Appointment of Mrs Linda Maureen Lindfield as a director on 2 August 2017 (2 pages)
11 September 2017Appointment of Mrs Linda Maureen Lindfield as a director on 2 August 2017 (2 pages)
7 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
7 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
27 April 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN Great Britain to Second Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 27 April 2017 (1 page)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
27 April 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN Great Britain to Second Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 27 April 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 30
(4 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 30
(4 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 November 2015Appointment of Mr David Albert Lindfield as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr David Albert Lindfield as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr David Albert Lindfield as a director on 1 November 2015 (2 pages)
27 August 2015Registered office address changed from 17 Guffitts Rake Meols Wirral CH47 7AH to Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 17 Guffitts Rake Meols Wirral CH47 7AH to Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN on 27 August 2015 (1 page)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30
(3 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30
(3 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)