Company NameGerry Bond School Of Golf Limited
DirectorsGerald James Bond and Hilary Griffiths
Company StatusDissolved
Company Number03429680
CategoryPrivate Limited Company
Incorporation Date5 September 1997(26 years, 7 months ago)
Previous NameArctan Limited

Business Activity

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

Directors

Director NameGerald James Bond
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1997(6 days after company formation)
Appointment Duration26 years, 6 months
RoleGolf Professional
Correspondence Address3 Stamford Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7HP
Director NameHilary Griffiths
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1997(6 days after company formation)
Appointment Duration26 years, 6 months
RoleSecretary
Correspondence Address3 Stamford Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7HP
Secretary NameHilary Griffiths
NationalityBritish
StatusCurrent
Appointed11 September 1997(6 days after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address3 Stamford Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

13 July 2001Dissolved (1 page)
13 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
13 April 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
3 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2000Statement of affairs (5 pages)
19 January 2000Appointment of a voluntary liquidator (3 pages)
13 January 2000Registered office changed on 13/01/00 from: 3 stamford drive whittle le woods chorley lancashire PR6 7HP (1 page)
13 September 1999Return made up to 05/09/99; no change of members (4 pages)
6 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
7 June 1999Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
5 October 1998Return made up to 05/09/98; full list of members (6 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
12 December 1997Director resigned (1 page)
12 December 1997New secretary appointed (2 pages)
12 December 1997New director appointed (2 pages)
11 December 1997Memorandum and Articles of Association (19 pages)
10 December 1997Company name changed arctan LIMITED\certificate issued on 11/12/97 (2 pages)
9 December 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
9 December 1997Ad 11/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 September 1997Incorporation (17 pages)