Company NameWholesalegolf Ltd
Company StatusDissolved
Company Number00390718
CategoryPrivate Limited Company
Incorporation Date28 October 1944(79 years, 7 months ago)
Dissolution Date5 January 2016 (8 years, 4 months ago)
Previous NameF Aspinall & Co (Hulton) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Neal Eric Craig Aspinall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(46 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hardy Close
Westhoughton
Bolton
Lancashire
BL5 3BS
Secretary NameMs Melanie Claire Adele Aspinall
NationalityBritish
StatusResigned
Appointed30 July 1991(46 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address24 Lees Road
Anderton
Chorley
Lancashire
PR6 9PP

Contact

Websitewww.wholesalegolf.co.uk

Location

Registered AddressCrown Glass Building Julia Street
Horwich
Bolton
BL6 7PZ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

5k at £1Mr E.n. Aspinall
100.00%
Ordinary

Financials

Year2014
Net Worth£42,750
Current Liabilities£7,450

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2014Compulsory strike-off action has been suspended (1 page)
22 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
29 September 2013Termination of appointment of Neal Aspinall as a director (1 page)
29 September 2013Termination of appointment of Neal Aspinall as a director (1 page)
3 September 2013Registered office address changed from 7 Hardy Close Westhoughton Bolton BL5 3BS on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 7 Hardy Close Westhoughton Bolton BL5 3BS on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 7 Hardy Close Westhoughton Bolton BL5 3BS on 3 September 2013 (1 page)
28 June 2013Termination of appointment of Melanie Aspinall as a secretary (1 page)
28 June 2013Termination of appointment of Melanie Aspinall as a secretary (1 page)
24 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
7 January 2013Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 5,001
(4 pages)
7 January 2013Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 5,001
(4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2012Company name changed f aspinall & co (hulton) LIMITED\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2012Company name changed f aspinall & co (hulton) LIMITED\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Director's details changed for Mr Neal Eric Craig Aspinall on 27 July 2010 (2 pages)
11 December 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
11 December 2010Secretary's details changed for Melanie Claire Adele Aspinall on 27 July 2010 (1 page)
11 December 2010Director's details changed for Mr Neal Eric Craig Aspinall on 27 July 2010 (2 pages)
11 December 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
11 December 2010Secretary's details changed for Melanie Claire Adele Aspinall on 27 July 2010 (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 30 July 2008 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 30 July 2008 with a full list of shareholders (3 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2008Return made up to 30/07/07; full list of members (3 pages)
19 March 2008Return made up to 30/07/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 August 2006Return made up to 30/07/06; full list of members (2 pages)
25 August 2006Return made up to 30/07/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 August 2005Return made up to 30/07/05; full list of members (6 pages)
25 August 2005Return made up to 30/07/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 November 2004Return made up to 30/07/04; full list of members (6 pages)
29 November 2004Return made up to 30/07/04; full list of members (6 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 August 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(6 pages)
7 August 2003Return made up to 30/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
(6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 August 2002Return made up to 30/07/02; full list of members (6 pages)
30 August 2002Return made up to 30/07/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 August 2001Return made up to 30/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 August 2001Return made up to 30/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 August 2000Return made up to 30/07/00; full list of members (6 pages)
9 August 2000Return made up to 30/07/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 August 1999Return made up to 30/07/99; no change of members (4 pages)
10 August 1999Return made up to 30/07/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 August 1998Return made up to 30/07/98; full list of members (6 pages)
13 August 1998Return made up to 30/07/98; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 August 1996Return made up to 30/07/96; change of members (6 pages)
2 August 1996Return made up to 30/07/96; change of members (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 July 1995Return made up to 30/07/95; full list of members (6 pages)
26 July 1995Return made up to 30/07/95; full list of members (6 pages)