Company NameThe Golf Catering Company Limited
Company StatusDissolved
Company Number04670593
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameIan Mackay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleManager
Correspondence Address5 Dyson Grove
Lees
Oldham
Lancashire
OL4 3PB
Director NamePamela Jane Wilkinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleChef
Correspondence Address28 Mount Road
Marsden
Huddersfield
West Yorkshire
HD7 6HP
Secretary NameIan Mackay
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleManager
Correspondence Address5 Dyson Grove
Lees
Oldham
Lancashire
OL4 3PB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address127 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Financials

Year2014
Net Worth-£2,587
Cash£6,017
Current Liabilities£7,392

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
16 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 June 2004Return made up to 19/02/04; full list of members (7 pages)
19 April 2004Ad 03/03/03--------- £ si [email protected] (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: 16 churchill way cardiff CF10 2DX (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)