Company NameVelden Eagle Golf Limited
Company StatusDissolved
Company Number03841473
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Aylmer Faulkner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDelamere Apartments
Vale Royal Abbey Whitegate
Northwich
Cheshire
CW8 2BA
Director NameMr Alexander Kitchen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address102 Chapeltown Road
Bolton
Lancashire
BL7 9AW
Secretary NameJohn Clifford Woolley
NationalityBritish
StatusClosed
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Limefield Road
Smithills
Bolton
Lancashire
BL1 6LD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitevelden.co.uk/
Email address[email protected]
Telephone01204 520620
Telephone regionBolton

Location

Registered AddressColumbia Mill
Bedford Street
Bolton
Lancashire
BL1 4BA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£102,577
Cash£4,839
Current Liabilities£143,654

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 October 2002Return made up to 14/09/02; full list of members (7 pages)
15 October 2001Return made up to 14/09/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
15 November 2000Return made up to 14/09/00; full list of members (6 pages)
1 October 1999New director appointed (2 pages)
22 September 1999Director resigned (2 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned (2 pages)
14 September 1999Incorporation (10 pages)