Company NameRoyle Golf Limited
DirectorRobin Moodie
Company StatusDissolved
Company Number02943012
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameRobin Moodie
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(8 years, 9 months after company formation)
Appointment Duration21 years
RoleSales Director
Correspondence Address6 Bollington Mill
Park Lane
Dunham Massey
Cheshire
WA14 4TJ
Secretary NameMr Kriston Jason Clayton
NationalityBritish
StatusCurrent
Appointed01 April 2003(8 years, 9 months after company formation)
Appointment Duration21 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Glossop Road
Hayfield
High Peak
SK22 2NF
Director NameHarry Anthony Burch
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleBusiness Development Manager
Correspondence Address60 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AW
Director NameMr David Alan Jarratt
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Castle Rise
Prestbury
Macclesfield
Cheshire
SK10 4UR
Secretary NameMr Rodney Alan Isherwood
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address25b Chapelhill Drive
Blackley
Manchester
Lancashire
M9 8FJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£44,417
Cash£290
Current Liabilities£46,747

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 March 2006Dissolved (1 page)
1 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
9 September 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Notice of Constitution of Liquidation Committee (1 page)
14 September 2003Statement of affairs (6 pages)
6 September 2003Registered office changed on 06/09/03 from: store street works bollington macclesfield cheshire SK10 5PN (1 page)
4 September 2003Appointment of a voluntary liquidator (1 page)
4 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
1 March 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
10 October 2002Return made up to 27/06/02; full list of members (9 pages)
1 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
29 October 2001Return made up to 27/06/01; full list of members; amend (8 pages)
27 October 2001Ad 09/04/01--------- £ si [email protected] (4 pages)
27 October 2001Nc inc already adjusted 09/04/01 (1 page)
27 October 2001S-div 09/04/01 (1 page)
27 October 2001Ad 16/04/01--------- £ si [email protected] (2 pages)
27 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 October 2001Ad 29/06/01--------- £ si [email protected]=2002 £ ic 2770/4772 (2 pages)
27 October 2001Particulars of contract relating to shares (4 pages)
27 October 2001Ad 01/06/01--------- £ si [email protected] (2 pages)
27 October 2001Ad 09/04/01--------- £ si [email protected] (2 pages)
5 October 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
27 July 2001Return made up to 27/06/01; full list of members (8 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 July 2000Return made up to 27/06/00; no change of members (6 pages)
2 May 2000Registered office changed on 02/05/00 from: unit 6 welkin road ind. Estate lower bredbury,stockport cheshire. SK6 2BH. (1 page)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 July 1998Return made up to 27/06/98; full list of members (6 pages)
15 April 1998Ad 04/04/98--------- £ si 500@1=500 £ ic 2270/2770 (2 pages)
15 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 April 1998Director resigned (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
30 December 1997Ad 09/12/97--------- £ si 270@1=270 £ ic 2000/2270 (4 pages)
22 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1997£ nc 2000/5000 19/08/97 (1 page)
21 July 1997Return made up to 27/06/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
25 July 1996Return made up to 27/06/96; no change of members
  • 363(287) ‐ Registered office changed on 25/07/96
(4 pages)
3 June 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 July 1995Return made up to 27/06/95; full list of members (6 pages)
27 March 1995Accounting reference date notified as 30/04 (1 page)