Company NamePro Golf Direct Limited
Company StatusDissolved
Company Number04397132
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date18 April 2017 (7 years 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
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gary Paul Coope
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleRetail Golf Outlet
Country of ResidenceEngland
Correspondence Address101 Ringley Meadows Stoneclough
Radcliffe
Manchester
M26 1ER
Secretary NameJulie Coope
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address101 Ringley Meadows Stoneclough
Radcliffe
Manchester
M26 1ER
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£43,086
Cash£145
Current Liabilities£71,276

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved following liquidation (1 page)
18 April 2017Final Gazette dissolved following liquidation (1 page)
18 January 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
18 January 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
13 May 2016Registered office address changed from 20 Cornhill Lincoln LN5 7HB to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 13 May 2016 (2 pages)
13 May 2016Registered office address changed from 20 Cornhill Lincoln LN5 7HB to C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 13 May 2016 (2 pages)
11 May 2016Liquidators' statement of receipts and payments to 4 March 2016 (13 pages)
11 May 2016Liquidators' statement of receipts and payments to 4 March 2016 (13 pages)
11 May 2016Liquidators statement of receipts and payments to 4 March 2016 (13 pages)
8 May 2015Liquidators' statement of receipts and payments to 4 March 2015 (9 pages)
8 May 2015Liquidators statement of receipts and payments to 4 March 2015 (9 pages)
8 May 2015Liquidators' statement of receipts and payments to 4 March 2015 (9 pages)
8 May 2015Liquidators statement of receipts and payments to 4 March 2015 (9 pages)
18 March 2014Registered office address changed from Bury Golf Club Unsworth Hall Blackford Bridge Bury Lancashire BL9 9TJ on 18 March 2014 (2 pages)
18 March 2014Registered office address changed from Bury Golf Club Unsworth Hall Blackford Bridge Bury Lancashire BL9 9TJ on 18 March 2014 (2 pages)
17 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2014Statement of affairs with form 4.19 (6 pages)
17 March 2014Statement of affairs with form 4.19 (6 pages)
17 March 2014Appointment of a voluntary liquidator (1 page)
17 March 2014Appointment of a voluntary liquidator (1 page)
17 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
9 July 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
9 July 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1
(4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Director's details changed for Gary Paul Coope on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Gary Paul Coope on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Gary Paul Coope on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Return made up to 09/03/09; full list of members (3 pages)
28 August 2009Return made up to 09/03/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Return made up to 09/03/08; full list of members (3 pages)
18 March 2009Return made up to 09/03/08; full list of members (3 pages)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Return made up to 09/03/07; full list of members (3 pages)
16 March 2009Return made up to 09/03/07; full list of members (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 May 2006Return made up to 09/03/06; full list of members (6 pages)
30 May 2006Return made up to 09/03/06; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 09/03/05; full list of members (6 pages)
21 March 2005Return made up to 09/03/05; full list of members (6 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 August 2004Registered office changed on 09/08/04 from: flixton golf club church road flixton urmston manchester M41 6EP (1 page)
9 August 2004Registered office changed on 09/08/04 from: flixton golf club church road flixton urmston manchester M41 6EP (1 page)
11 May 2004Return made up to 18/03/04; full list of members (6 pages)
11 May 2004Return made up to 18/03/04; full list of members (6 pages)
10 April 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(6 pages)
10 April 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(6 pages)
29 March 2002Registered office changed on 29/03/02 from: 16 saint john street london EC1M 4NT (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 16 saint john street london EC1M 4NT (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
18 March 2002Incorporation (14 pages)
18 March 2002Incorporation (14 pages)