Company NameGolf Mats (UK) Ltd.
DirectorPeter Scott McDowell
Company StatusDissolved
Company Number02932107
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NamePeter Scott McDowell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(same day as company formation)
RoleBusinessman
Correspondence Address42 Hillsview Road
Ainsdale
Southport
PR8 3PN
Secretary NameAlison Sue McDowell
NationalityBritish
StatusCurrent
Appointed23 May 1994(same day as company formation)
RoleSecretary
Correspondence Address42 Hillsview Road
Ainsdale
Southport
PR8 3PN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£131,111
Gross Profit£65,791
Net Worth£10,762
Cash£8
Current Liabilities£71,742

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 December

Filing History

1 November 2006Dissolved (1 page)
1 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ratcliffe & co tarleton house chorley new road 112A/116 chorley new road bolton lancashire BL1 4DH (1 page)
21 April 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005S/S cert. Release of liquidator (1 page)
8 April 2005Appointment of a voluntary liquidator (1 page)
8 April 2005Notice of ceasing to act as a voluntary liquidator (1 page)
8 April 2005C/O replacement of liquidator (4 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
2 November 2002Registered office changed on 02/11/02 from: 42 hillsview road ainsdale southport merseyside PR8 3PN (1 page)
23 October 2002Appointment of a voluntary liquidator (1 page)
23 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2002Statement of affairs (5 pages)
12 July 2002Partial exemption accounts made up to 31 December 2001 (8 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
28 July 2001Return made up to 23/05/01; full list of members (6 pages)
4 January 2001Full accounts made up to 31 December 1999 (9 pages)
11 August 2000Return made up to 23/05/00; full list of members (6 pages)
14 September 1999Return made up to 23/05/99; no change of members (4 pages)
14 September 1999Full accounts made up to 31 December 1998 (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 July 1998Return made up to 23/05/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
2 July 1997Return made up to 23/05/97; no change of members (4 pages)
23 October 1996Full accounts made up to 31 December 1995 (8 pages)
7 June 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 November 1995Full accounts made up to 31 December 1994 (8 pages)
19 September 1995Registered office changed on 19/09/95 from: 9 edenfield close kew meadows southport merseyside PR8 6LL (1 page)
27 July 1995Particulars of mortgage/charge (4 pages)
27 June 1995Return made up to 23/05/95; full list of members (6 pages)