Company NameDirect Golf UK Limited
DirectorJames Declan McKelvey
Company StatusLiquidation
Company Number03901345
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr James Declan McKelvey
Date of BirthMay 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Melrose Court Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameMr John Andrew
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBankwell Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4LU
Secretary NameGeoffrey Anthony Andrew
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleRetailer
Correspondence Address6 Market Place
Howden
Goole
North Humberside
DN14 7BJ
Director NameNeil Stuart Bell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(5 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 October 2015)
RoleRetail Sales Director
Country of ResidenceEngland
Correspondence AddressBankwell Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4LU
Director NameMichael Jonathon Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2007)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address57b New Road
Middlestown
West Yorkshire
WF4 4NS
Secretary NameDavid Robert Pickett
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressPyenot Willow
3 Thirsk Close
Huddersfield
West Yorkshire
HD2 2QW
Director NameRichard Antony Haigh
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBankwell Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4LU
Director NameAlex Fearnley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 2014)
RoleLogistics Director
Country of ResidenceEngland
Correspondence AddressBankwell Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4LU
Director NameDavid Pickett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPyenot Willow 3 Thirsk Close
Huddersfield
West Yorkshire
HD2 2QW
Director NameJames Toase
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 2015)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressBankwell Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4LU
Secretary NameElizabeth Anne Hibbard
NationalityBritish
StatusResigned
Appointed01 March 2012(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2015)
RoleCompany Director
Correspondence AddressBankwell Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4LU
Director NameMr Rob Andrew
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(15 years after company formation)
Appointment Duration9 months (resigned 01 October 2015)
RoleProcurement Director
Country of ResidenceEngland
Correspondence AddressBankwell Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4LU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.direct-golf.co.uk/
Email address[email protected]
Telephone0800 0139139
Telephone regionFreephone

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£23,866,445
Gross Profit£8,561,327
Net Worth£1,138,126
Cash£831,570
Current Liabilities£6,374,279

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due13 January 2017 (overdue)

Filing History

4 August 2023Liquidators' statement of receipts and payments to 31 May 2023 (27 pages)
26 July 2022Liquidators' statement of receipts and payments to 31 May 2022 (26 pages)
9 August 2021Liquidators' statement of receipts and payments to 31 May 2021 (29 pages)
15 July 2021Removal of liquidator by court order (20 pages)
15 July 2021Appointment of a voluntary liquidator (3 pages)
15 August 2020Liquidators' statement of receipts and payments to 31 May 2020 (22 pages)
12 August 2019Liquidators' statement of receipts and payments to 31 May 2019 (19 pages)
8 August 2018Liquidators' statement of receipts and payments to 31 May 2018 (20 pages)
9 August 2017Liquidators' statement of receipts and payments to 31 May 2017 (20 pages)
9 August 2017Liquidators' statement of receipts and payments to 31 May 2017 (20 pages)
15 October 2016Satisfaction of charge 2 in full (4 pages)
15 October 2016Satisfaction of charge 2 in full (4 pages)
28 July 2016Notice of Constitution of Liquidation Committee (2 pages)
28 July 2016Notice of Constitution of Liquidation Committee (2 pages)
5 July 2016Administrator's progress report to 1 June 2016 (39 pages)
5 July 2016Administrator's progress report to 1 June 2016 (39 pages)
17 June 2016Appointment of a voluntary liquidator (1 page)
17 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 May 2016Administrator's progress report to 15 April 2016 (40 pages)
25 May 2016Administrator's progress report to 15 April 2016 (40 pages)
4 January 2016Amended certificate of constitution of creditors' committee (1 page)
4 January 2016Amended certificate of constitution of creditors' committee (1 page)
21 December 2015Result of meeting of creditors (3 pages)
21 December 2015Result of meeting of creditors (3 pages)
10 December 2015Result of meeting of creditors (2 pages)
10 December 2015Result of meeting of creditors (2 pages)
18 November 2015Statement of administrator's proposal (68 pages)
18 November 2015Statement of administrator's proposal (68 pages)
5 November 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of an administrator (1 page)
27 October 2015Appointment of an administrator (1 page)
22 October 2015Change of name notice (2 pages)
22 October 2015Change of name notice (2 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
16 October 2015Memorandum and Articles of Association (38 pages)
16 October 2015Memorandum and Articles of Association (38 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
7 October 2015Termination of appointment of John Andrew as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Rob Andrew as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Rob Andrew as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of James Declan Mckelvey as a director on 1 October 2015 (3 pages)
7 October 2015Termination of appointment of John Andrew as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Neil Stuart Bell as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of John Andrew as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of James Declan Mckelvey as a director on 1 October 2015 (3 pages)
7 October 2015Termination of appointment of Neil Stuart Bell as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of James Declan Mckelvey as a director on 1 October 2015 (3 pages)
7 October 2015Termination of appointment of Neil Stuart Bell as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Rob Andrew as a director on 1 October 2015 (2 pages)
1 September 2015Director's details changed for Neil Stuart Bell on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Neil Stuart Bell on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Neil Stuart Bell on 1 September 2015 (2 pages)
1 July 2015Full accounts made up to 30 September 2014 (22 pages)
1 July 2015Full accounts made up to 30 September 2014 (22 pages)
1 June 2015Director's details changed for Neil Stuart Bell on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Neil Stuart Bell on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Neil Stuart Bell on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Richard Antony Haigh as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Richard Antony Haigh as a director on 31 May 2015 (1 page)
24 April 2015Termination of appointment of James Toase as a director on 15 April 2015 (2 pages)
24 April 2015Termination of appointment of James Toase as a director on 15 April 2015 (2 pages)
10 February 2015Termination of appointment of Elizabeth Anne Hibbard as a secretary on 30 January 2015 (1 page)
10 February 2015Termination of appointment of Elizabeth Anne Hibbard as a secretary on 30 January 2015 (1 page)
10 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 600,001
(6 pages)
10 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 600,001
(6 pages)
13 January 2015Appointment of Mr Rob Andrew as a director on 2 January 2015 (2 pages)
13 January 2015Appointment of Mr Rob Andrew as a director on 2 January 2015 (2 pages)
13 January 2015Appointment of Mr Rob Andrew as a director on 2 January 2015 (2 pages)
13 May 2014Termination of appointment of Alex Fearnley as a director (2 pages)
13 May 2014Termination of appointment of Alex Fearnley as a director (2 pages)
24 February 2014Statement of company's objects (2 pages)
24 February 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 600,001
(4 pages)
24 February 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 600,001
(4 pages)
24 February 2014Statement of company's objects (2 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 600,001
(6 pages)
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 600,001
(6 pages)
23 January 2014Aud res sec 519 (1 page)
23 January 2014Aud res sec 519 (1 page)
3 January 2014Auditor's resignation (1 page)
3 January 2014Auditor's resignation (1 page)
28 November 2013Amended full accounts made up to 30 September 2013 (23 pages)
28 November 2013Amended full accounts made up to 30 September 2013 (23 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 November 2013Full accounts made up to 30 September 2012 (19 pages)
20 November 2013Full accounts made up to 30 September 2012 (19 pages)
31 May 2013Director's details changed for Neil Stuart Bell on 24 May 2013 (2 pages)
31 May 2013Director's details changed for Alex Fearnley on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Neil Stuart Bell on 24 May 2013 (2 pages)
31 May 2013Director's details changed for James Toase on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Mr John Andrew on 31 May 2013 (2 pages)
31 May 2013Director's details changed for James Toase on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Richard Antony Haigh on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Mr John Andrew on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Alex Fearnley on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Richard Antony Haigh on 31 May 2013 (2 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (9 pages)
24 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (9 pages)
6 July 2012Full accounts made up to 30 September 2011 (19 pages)
6 July 2012Full accounts made up to 30 September 2011 (19 pages)
19 March 2012Appointment of Elizabeth Anne Hibbard as a secretary (3 pages)
19 March 2012Appointment of Elizabeth Anne Hibbard as a secretary (3 pages)
7 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (10 pages)
7 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (10 pages)
1 February 2012Termination of appointment of David Pickett as a director (3 pages)
1 February 2012Termination of appointment of David Pickett as a director (3 pages)
1 February 2012Termination of appointment of David Pickett as a secretary (2 pages)
1 February 2012Termination of appointment of David Pickett as a secretary (2 pages)
13 June 2011Full accounts made up to 30 September 2010 (19 pages)
13 June 2011Full accounts made up to 30 September 2010 (19 pages)
1 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (10 pages)
1 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (10 pages)
7 January 2011Appointment of James Toase as a director (3 pages)
7 January 2011Appointment of James Toase as a director (3 pages)
4 February 2010Director's details changed for Neil Stuart Bell on 31 December 2009 (2 pages)
4 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Alex Fearnley on 31 December 2009 (2 pages)
4 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for John Andrew on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Richard Anthony Haigh on 31 December 2009 (2 pages)
4 February 2010Director's details changed for David Pickett on 31 December 2009 (2 pages)
4 February 2010Director's details changed for John Andrew on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Neil Stuart Bell on 31 December 2009 (2 pages)
4 February 2010Director's details changed for David Pickett on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Richard Anthony Haigh on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Alex Fearnley on 31 December 2009 (2 pages)
13 December 2009Full accounts made up to 30 September 2009 (20 pages)
13 December 2009Full accounts made up to 30 September 2009 (20 pages)
4 March 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
4 March 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
16 January 2009Return made up to 30/12/08; full list of members (4 pages)
16 January 2009Return made up to 30/12/08; full list of members (4 pages)
10 October 2008Director appointed alex fearnley (2 pages)
10 October 2008Auditor's resignation (1 page)
10 October 2008Director appointed alex fearnley (2 pages)
10 October 2008Director appointed david pickett (2 pages)
10 October 2008Auditor's resignation (1 page)
10 October 2008Director appointed david pickett (2 pages)
23 July 2008Director appointed richard anthony haigh (2 pages)
23 July 2008Director appointed richard anthony haigh (2 pages)
3 February 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
3 February 2008Accounts for a medium company made up to 30 September 2007 (18 pages)
15 January 2008Return made up to 30/12/07; full list of members (2 pages)
15 January 2008Return made up to 30/12/07; full list of members (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
11 July 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
11 July 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 30/12/06; full list of members (3 pages)
23 January 2007Return made up to 30/12/06; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
25 May 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
25 May 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (2 pages)
5 April 2006Secretary resigned (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New director appointed (2 pages)
18 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
26 April 2005Particulars of mortgage/charge (9 pages)
26 April 2005Particulars of mortgage/charge (9 pages)
14 March 2005Return made up to 30/12/04; full list of members (6 pages)
14 March 2005Return made up to 30/12/04; full list of members (6 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
13 September 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
30 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 December 2002Return made up to 30/12/02; full list of members (6 pages)
30 December 2002Return made up to 30/12/02; full list of members (6 pages)
29 October 2002Registered office changed on 29/10/02 from: UNIT10 mini park leeds road huddersfield west yorkshire HD1 6PA (1 page)
29 October 2002Registered office changed on 29/10/02 from: UNIT10 mini park leeds road huddersfield west yorkshire HD1 6PA (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 March 2001Return made up to 30/12/00; full list of members (6 pages)
30 March 2001Return made up to 30/12/00; full list of members (6 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000New secretary appointed (2 pages)
30 December 1999Incorporation (15 pages)
30 December 1999Incorporation (15 pages)