Wilmslow
Cheshire
SK9 2HD
Director Name | Mr John Andrew |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU |
Secretary Name | Geoffrey Anthony Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Retailer |
Correspondence Address | 6 Market Place Howden Goole North Humberside DN14 7BJ |
Director Name | Neil Stuart Bell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 October 2015) |
Role | Retail Sales Director |
Country of Residence | England |
Correspondence Address | Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU |
Director Name | Michael Jonathon Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2007) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 57b New Road Middlestown West Yorkshire WF4 4NS |
Secretary Name | David Robert Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | Pyenot Willow 3 Thirsk Close Huddersfield West Yorkshire HD2 2QW |
Director Name | Richard Antony Haigh |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU |
Director Name | Alex Fearnley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 March 2014) |
Role | Logistics Director |
Country of Residence | England |
Correspondence Address | Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU |
Director Name | David Pickett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Pyenot Willow 3 Thirsk Close Huddersfield West Yorkshire HD2 2QW |
Director Name | James Toase |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 April 2015) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU |
Secretary Name | Elizabeth Anne Hibbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU |
Director Name | Mr Rob Andrew |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(15 years after company formation) |
Appointment Duration | 9 months (resigned 01 October 2015) |
Role | Procurement Director |
Country of Residence | England |
Correspondence Address | Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.direct-golf.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0139139 |
Telephone region | Freephone |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £23,866,445 |
Gross Profit | £8,561,327 |
Net Worth | £1,138,126 |
Cash | £831,570 |
Current Liabilities | £6,374,279 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 13 January 2017 (overdue) |
---|
4 August 2023 | Liquidators' statement of receipts and payments to 31 May 2023 (27 pages) |
---|---|
26 July 2022 | Liquidators' statement of receipts and payments to 31 May 2022 (26 pages) |
9 August 2021 | Liquidators' statement of receipts and payments to 31 May 2021 (29 pages) |
15 July 2021 | Removal of liquidator by court order (20 pages) |
15 July 2021 | Appointment of a voluntary liquidator (3 pages) |
15 August 2020 | Liquidators' statement of receipts and payments to 31 May 2020 (22 pages) |
12 August 2019 | Liquidators' statement of receipts and payments to 31 May 2019 (19 pages) |
8 August 2018 | Liquidators' statement of receipts and payments to 31 May 2018 (20 pages) |
9 August 2017 | Liquidators' statement of receipts and payments to 31 May 2017 (20 pages) |
9 August 2017 | Liquidators' statement of receipts and payments to 31 May 2017 (20 pages) |
15 October 2016 | Satisfaction of charge 2 in full (4 pages) |
15 October 2016 | Satisfaction of charge 2 in full (4 pages) |
28 July 2016 | Notice of Constitution of Liquidation Committee (2 pages) |
28 July 2016 | Notice of Constitution of Liquidation Committee (2 pages) |
5 July 2016 | Administrator's progress report to 1 June 2016 (39 pages) |
5 July 2016 | Administrator's progress report to 1 June 2016 (39 pages) |
17 June 2016 | Appointment of a voluntary liquidator (1 page) |
17 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 June 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 May 2016 | Administrator's progress report to 15 April 2016 (40 pages) |
25 May 2016 | Administrator's progress report to 15 April 2016 (40 pages) |
4 January 2016 | Amended certificate of constitution of creditors' committee (1 page) |
4 January 2016 | Amended certificate of constitution of creditors' committee (1 page) |
21 December 2015 | Result of meeting of creditors (3 pages) |
21 December 2015 | Result of meeting of creditors (3 pages) |
10 December 2015 | Result of meeting of creditors (2 pages) |
10 December 2015 | Result of meeting of creditors (2 pages) |
18 November 2015 | Statement of administrator's proposal (68 pages) |
18 November 2015 | Statement of administrator's proposal (68 pages) |
5 November 2015 | Registered office address changed from Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from Bankwell Road Milnsbridge Huddersfield West Yorkshire HD3 4LU to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 November 2015 (2 pages) |
27 October 2015 | Appointment of an administrator (1 page) |
27 October 2015 | Appointment of an administrator (1 page) |
22 October 2015 | Change of name notice (2 pages) |
22 October 2015 | Change of name notice (2 pages) |
16 October 2015 | Resolutions
|
16 October 2015 | Memorandum and Articles of Association (38 pages) |
16 October 2015 | Memorandum and Articles of Association (38 pages) |
16 October 2015 | Resolutions
|
7 October 2015 | Termination of appointment of John Andrew as a director on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Rob Andrew as a director on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Rob Andrew as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of James Declan Mckelvey as a director on 1 October 2015 (3 pages) |
7 October 2015 | Termination of appointment of John Andrew as a director on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Neil Stuart Bell as a director on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of John Andrew as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of James Declan Mckelvey as a director on 1 October 2015 (3 pages) |
7 October 2015 | Termination of appointment of Neil Stuart Bell as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of James Declan Mckelvey as a director on 1 October 2015 (3 pages) |
7 October 2015 | Termination of appointment of Neil Stuart Bell as a director on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Rob Andrew as a director on 1 October 2015 (2 pages) |
1 September 2015 | Director's details changed for Neil Stuart Bell on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Neil Stuart Bell on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Neil Stuart Bell on 1 September 2015 (2 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
1 June 2015 | Director's details changed for Neil Stuart Bell on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Neil Stuart Bell on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Neil Stuart Bell on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Richard Antony Haigh as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Richard Antony Haigh as a director on 31 May 2015 (1 page) |
24 April 2015 | Termination of appointment of James Toase as a director on 15 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of James Toase as a director on 15 April 2015 (2 pages) |
10 February 2015 | Termination of appointment of Elizabeth Anne Hibbard as a secretary on 30 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Elizabeth Anne Hibbard as a secretary on 30 January 2015 (1 page) |
10 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
13 January 2015 | Appointment of Mr Rob Andrew as a director on 2 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Rob Andrew as a director on 2 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Rob Andrew as a director on 2 January 2015 (2 pages) |
13 May 2014 | Termination of appointment of Alex Fearnley as a director (2 pages) |
13 May 2014 | Termination of appointment of Alex Fearnley as a director (2 pages) |
24 February 2014 | Statement of company's objects (2 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
24 February 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
24 February 2014 | Statement of company's objects (2 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
24 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
23 January 2014 | Aud res sec 519 (1 page) |
23 January 2014 | Aud res sec 519 (1 page) |
3 January 2014 | Auditor's resignation (1 page) |
3 January 2014 | Auditor's resignation (1 page) |
28 November 2013 | Amended full accounts made up to 30 September 2013 (23 pages) |
28 November 2013 | Amended full accounts made up to 30 September 2013 (23 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 November 2013 | Full accounts made up to 30 September 2012 (19 pages) |
20 November 2013 | Full accounts made up to 30 September 2012 (19 pages) |
31 May 2013 | Director's details changed for Neil Stuart Bell on 24 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Alex Fearnley on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Neil Stuart Bell on 24 May 2013 (2 pages) |
31 May 2013 | Director's details changed for James Toase on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr John Andrew on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for James Toase on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Richard Antony Haigh on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr John Andrew on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Alex Fearnley on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Richard Antony Haigh on 31 May 2013 (2 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (9 pages) |
24 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
6 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
19 March 2012 | Appointment of Elizabeth Anne Hibbard as a secretary (3 pages) |
19 March 2012 | Appointment of Elizabeth Anne Hibbard as a secretary (3 pages) |
7 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (10 pages) |
7 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (10 pages) |
1 February 2012 | Termination of appointment of David Pickett as a director (3 pages) |
1 February 2012 | Termination of appointment of David Pickett as a director (3 pages) |
1 February 2012 | Termination of appointment of David Pickett as a secretary (2 pages) |
1 February 2012 | Termination of appointment of David Pickett as a secretary (2 pages) |
13 June 2011 | Full accounts made up to 30 September 2010 (19 pages) |
13 June 2011 | Full accounts made up to 30 September 2010 (19 pages) |
1 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (10 pages) |
1 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (10 pages) |
7 January 2011 | Appointment of James Toase as a director (3 pages) |
7 January 2011 | Appointment of James Toase as a director (3 pages) |
4 February 2010 | Director's details changed for Neil Stuart Bell on 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Alex Fearnley on 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for John Andrew on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Richard Anthony Haigh on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for David Pickett on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for John Andrew on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Neil Stuart Bell on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for David Pickett on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Richard Anthony Haigh on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Alex Fearnley on 31 December 2009 (2 pages) |
13 December 2009 | Full accounts made up to 30 September 2009 (20 pages) |
13 December 2009 | Full accounts made up to 30 September 2009 (20 pages) |
4 March 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
4 March 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
16 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
10 October 2008 | Director appointed alex fearnley (2 pages) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Director appointed alex fearnley (2 pages) |
10 October 2008 | Director appointed david pickett (2 pages) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Director appointed david pickett (2 pages) |
23 July 2008 | Director appointed richard anthony haigh (2 pages) |
23 July 2008 | Director appointed richard anthony haigh (2 pages) |
3 February 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
3 February 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
15 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
11 July 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
11 July 2007 | Accounts for a medium company made up to 30 September 2006 (17 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
25 May 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
25 May 2006 | Accounts for a medium company made up to 30 September 2005 (18 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Secretary resigned (2 pages) |
5 April 2006 | Secretary resigned (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
18 January 2006 | Return made up to 30/12/05; full list of members
|
18 January 2006 | Return made up to 30/12/05; full list of members
|
30 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
30 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
26 April 2005 | Particulars of mortgage/charge (9 pages) |
26 April 2005 | Particulars of mortgage/charge (9 pages) |
14 March 2005 | Return made up to 30/12/04; full list of members (6 pages) |
14 March 2005 | Return made up to 30/12/04; full list of members (6 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
13 September 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
30 January 2004 | Return made up to 30/12/03; full list of members
|
30 January 2004 | Return made up to 30/12/03; full list of members
|
15 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 December 2002 | Return made up to 30/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 30/12/02; full list of members (6 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: UNIT10 mini park leeds road huddersfield west yorkshire HD1 6PA (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: UNIT10 mini park leeds road huddersfield west yorkshire HD1 6PA (1 page) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 January 2002 | Return made up to 30/12/01; full list of members
|
26 January 2002 | Return made up to 30/12/01; full list of members
|
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
30 March 2001 | Return made up to 30/12/00; full list of members (6 pages) |
30 March 2001 | Return made up to 30/12/00; full list of members (6 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New secretary appointed (2 pages) |
30 December 1999 | Incorporation (15 pages) |
30 December 1999 | Incorporation (15 pages) |