Company NameGolf 247 Limited
Company StatusDissolved
Company Number04803233
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameGolfing Warehouse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Douglas Matterson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 03 February 2015)
RolePga Proffesional
Country of ResidenceUnited Kingdom
Correspondence Address5 South Way
Garden Suburbs
Oldham
Lancashire
OL8 3AR
Director NameMr John Anthony Kelvin Matterson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 03 February 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHeron House
1179 Manchester Road
Rochdale
Lancashire
OL11 2XZ
Director NameMr Stuart Campbell White
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 03 February 2015)
RoleBuyer
Country of ResidenceEngland
Correspondence Address10 Broadfield Drive
Smithy Bridge
Lancashire
OL15 0EU
Secretary NameMr John Anthony Kelvin Matterson
NationalityBritish
StatusClosed
Appointed02 July 2003(2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 03 February 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHeron House
1179 Manchester Road
Rochdale
Lancashire
OL11 2XZ
Director NameMichael Pickles
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2005)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Wykeham Grove
Rochdale
OL12 7NE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Titus Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(6 pages)
6 February 2013Accounts made up to 31 October 2012 (2 pages)
16 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
16 July 2012Accounts made up to 31 October 2011 (2 pages)
24 August 2011Accounts made up to 31 October 2010 (2 pages)
8 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for James Douglas Matterson on 18 June 2010 (2 pages)
2 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Stuart Campbell White on 18 June 2010 (2 pages)
28 July 2010Accounts made up to 31 October 2009 (2 pages)
19 August 2009Accounts made up to 31 October 2008 (2 pages)
7 August 2009Return made up to 18/06/09; full list of members (4 pages)
19 August 2008Return made up to 18/06/08; full list of members (4 pages)
19 August 2008Director's change of particulars / james matterson / 11/06/2008 (1 page)
22 November 2007Accounts made up to 31 October 2007 (1 page)
1 August 2007Return made up to 18/06/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
2 April 2007Accounts made up to 31 October 2006 (1 page)
22 August 2006Return made up to 18/06/06; full list of members (2 pages)
8 June 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
26 January 2006Accounts made up to 31 July 2005 (2 pages)
21 July 2005Director resigned (1 page)
11 July 2005Return made up to 18/06/05; full list of members (8 pages)
6 July 2005Company name changed golfing warehouse LIMITED\certificate issued on 06/07/05 (2 pages)
26 May 2005Accounts made up to 31 July 2004 (2 pages)
14 September 2004Return made up to 18/06/04; full list of members (8 pages)
8 June 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Secretary resigned (1 page)
18 June 2003Incorporation (12 pages)