Company NameWorld Sports Solutions (Golf) Limited
Company StatusDissolved
Company Number04204377
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)
Previous NameViolet Vending Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameRobert Bilton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Park Lane, Walton
Warrington
WA4 5LH
Director NameMr Paul Hendry
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 27 January 2004)
RoleCaompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Farm
Arley Road Appleton
Warrington
Cheshire
WA4 6LM
Secretary NameNicholas Geoffrey Marshall
NationalityBritish
StatusClosed
Appointed20 June 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address38 Madison Apartments
Seymour Grove Old Trafford
Manchester
Greater Manchester
M16 0NB
Director NameMr Matthew Richard Patten
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 27 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Colchester Road
Lawford
Manningtree
Essex
CO11 1EJ
Director NameMichael John Farnan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2003)
RoleCompany Director
Correspondence AddressBroughton House
Threapwood
Malpas
Cheshire
SY14 7AN
Wales
Director NamePeter James Hunt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 January 2002)
RoleCompany Director
Correspondence Address5 Queensbury Close
Wilmslow
Cheshire
SK9 2GW
Director NameIan Ayre
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(8 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressPaddock House
Marton Court, Marton Cum Grafton
York
North Yorkshire
YO51 9PY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOakland House, Talbot Road
Old Trafford
Manchester
M16 0PQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End23 October

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
8 March 2003Director resigned (1 page)
8 March 2003New director appointed (3 pages)
27 February 2003Accounting reference date extended from 30/04/02 to 23/10/02 (1 page)
9 July 2002Director resigned (1 page)
18 April 2002Return made up to 24/04/02; full list of members (8 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (3 pages)
8 August 2001Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2001Secretary's particulars changed (1 page)
29 June 2001Registered office changed on 29/06/01 from: oakland house, talbot road old trafford manchester M16 0PQ (1 page)
29 June 2001New director appointed (1 page)
28 June 2001New director appointed (1 page)
28 June 2001New director appointed (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001New director appointed (1 page)
28 June 2001New secretary appointed (1 page)
28 June 2001Registered office changed on 28/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 June 2001Director resigned (1 page)
15 June 2001Company name changed violet vending LIMITED\certificate issued on 15/06/01 (2 pages)