Company NameStyal Golf Academy Limited
Company StatusDissolved
Company Number03883558
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameTotalrank Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameRichard Michael Higham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(3 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameMrs Sarah Louise Higham
NationalityBritish
StatusClosed
Appointed20 December 1999(3 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,633
Cash£16
Current Liabilities£878,597

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
16 December 2005Application for striking-off (1 page)
12 January 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
16 December 2004Return made up to 25/11/04; full list of members (6 pages)
16 January 2004Return made up to 25/11/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 January 2003Return made up to 25/11/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 December 2001Return made up to 25/11/01; full list of members (6 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
6 June 2001Registered office changed on 06/06/01 from: station road styal cheshire SK9 4JN (1 page)
4 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
28 December 2000Return made up to 25/11/00; full list of members (6 pages)
26 September 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
26 May 2000Particulars of mortgage/charge (3 pages)
25 April 2000Company name changed totalrank LIMITED\certificate issued on 26/04/00 (2 pages)
17 February 2000Secretary's particulars changed (1 page)
17 February 2000Director's particulars changed (1 page)
1 February 2000Memorandum and Articles of Association (12 pages)
11 January 2000Memorandum and Articles of Association (4 pages)
11 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 January 2000Registered office changed on 06/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (1 page)
6 January 2000New secretary appointed (1 page)