Company NameUK Golf Discount Limited
Company StatusDissolved
Company Number03710266
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NameMetalinner Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter William Goodliffe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(3 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 03 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Entwistle Thorpe & Co Ltd
Bentley Ave
Stakehill Middleton
Manchester
M24 2RW
Secretary NameEntwistle Thorpe & Co Ltd (Corporation)
StatusClosed
Appointed11 April 2008(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 03 September 2013)
Correspondence AddressBentley Ave Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Philip McCormick
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 2003)
RoleChartered Architect
Correspondence Address2 Gosforth Place
Chester
Cheshire
CH2 3JH
Wales
Secretary NameMr Jonathan Gordon Drew
NationalityBritish
StatusResigned
Appointed25 February 1999(2 weeks, 2 days after company formation)
Appointment Duration9 years, 1 month (resigned 11 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillocks Farm Whalley Old Road
Billington
Clitheroe
Lancashire
BB7 9JE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Entwistle Thorpe & Co Ltd
Bentley Ave
Stakehill Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

15 at £1David Ibbotson
8.33%
Ordinary
15 at £1Jonathan G. Drew
8.33%
Ordinary
15 at £1Roy C. Gronow
8.33%
Ordinary
45 at £1Entwistle Thorpe & Co LTD
25.00%
Ordinary
36 at £1S.m. Mccormick
20.00%
Ordinary
27 at £1P. Mccormick
15.00%
Ordinary
27 at £1S.f. Mccormick
15.00%
Ordinary

Financials

Year2014
Net Worth-£3,409
Cash£106
Current Liabilities£3,515

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
9 May 2013Application to strike the company off the register (3 pages)
9 May 2013Application to strike the company off the register (3 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 180
(4 pages)
27 February 2012Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages)
27 February 2012Director's details changed for Mr Peter William Goodliffe on 31 December 2011 (2 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 180
(4 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 180
(4 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
31 March 2011Secretary's details changed for Entwistle Thorpe & Co Ltd on 31 December 2010 (2 pages)
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
31 March 2011Secretary's details changed for Entwistle Thorpe & Co Ltd on 31 December 2010 (2 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
20 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
19 February 2009Appointment Terminated Secretary jonathan drew (1 page)
19 February 2009Appointment terminated secretary jonathan drew (1 page)
19 February 2009Return made up to 09/02/09; full list of members (5 pages)
19 February 2009Secretary appointed entwistle thorpe & co LTD (1 page)
19 February 2009Secretary appointed entwistle thorpe & co LTD (1 page)
19 February 2009Return made up to 09/02/09; full list of members (5 pages)
18 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
18 December 2008Accounts made up to 29 February 2008 (3 pages)
18 June 2008Return made up to 09/02/08; full list of members (5 pages)
18 June 2008Return made up to 09/02/08; full list of members (5 pages)
28 December 2007Accounts made up to 28 February 2007 (3 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
21 May 2007Return made up to 09/02/07; full list of members (8 pages)
21 May 2007Return made up to 09/02/07; full list of members (8 pages)
6 January 2007Accounts made up to 28 February 2006 (3 pages)
6 January 2007Accounts made up to 28 February 2006 (3 pages)
27 April 2006Return made up to 09/02/06; full list of members (8 pages)
27 April 2006Return made up to 09/02/06; full list of members (8 pages)
4 January 2006Accounts made up to 28 February 2005 (3 pages)
4 January 2006Accounts made up to 28 February 2005 (3 pages)
11 May 2005Return made up to 09/02/05; full list of members (8 pages)
11 May 2005Return made up to 09/02/05; full list of members (8 pages)
12 January 2005Accounts made up to 29 February 2004 (3 pages)
12 January 2005Accounts made up to 29 February 2004 (3 pages)
26 March 2004Return made up to 09/02/04; full list of members (8 pages)
26 March 2004Return made up to 09/02/04; full list of members (8 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
3 March 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 March 2003Return made up to 09/02/03; full list of members (9 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
23 May 2002Return made up to 09/02/02; full list of members (8 pages)
23 May 2002Return made up to 09/02/02; full list of members (8 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
8 March 2001Return made up to 09/02/01; full list of members (8 pages)
8 March 2001Return made up to 09/02/01; full list of members (8 pages)
7 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
7 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
12 April 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Return made up to 09/02/00; full list of members (7 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
5 March 1999Memorandum and Articles of Association (9 pages)
5 March 1999Memorandum and Articles of Association (9 pages)
26 February 1999Company name changed metalinner LIMITED\certificate issued on 26/02/99 (2 pages)
26 February 1999Company name changed metalinner LIMITED\certificate issued on 26/02/99 (2 pages)
9 February 1999Incorporation (13 pages)