Company NameBobby Jones Golf Europe Limited
Company StatusDissolved
Company Number05525939
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date20 February 2013 (11 years, 2 months ago)
Previous NamesLadders North Limited and P.S.H.L. (Yorkshire) Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMark Stephen Richardson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(8 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 20 February 2013)
RoleCompany Director
Correspondence Address3 Fulneck Close
Fixby
Huddersfield
Yorkshire
HD2 2LJ
Secretary NameMr Julian Bond
NationalityBritish
StatusClosed
Appointed21 April 2006(8 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 20 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House
32 Hullen Edge Road
Elland
Yorkshire
HX5 0QY
Director NameSusan Veronica Otter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(10 months after company formation)
Appointment Duration6 years, 8 months (closed 20 February 2013)
RoleCredit Controller
Correspondence AddressThe Holt 1 Doctor Lane
Flockton
Wakefield
West Yorkshire
WF4 4UZ
Director NameJanet Caroline Richardson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(10 months after company formation)
Appointment Duration6 years, 8 months (closed 20 February 2013)
RoleCivil Servant
Correspondence Address3 Fulneck Close
Fixby
Huddersfield
West Yorkshire
HD2 2LJ
Director NameMarc Rushton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Catalina Gotts Road
Leeds
West Yorkshire
LS12 1DH
Secretary NameSecretariat Business Services Ltd (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence AddressSuite 16
Shearway Business Park
Folkestone
Kent
CT19 4RH

Location

Registered AddressC/O Cowgill Holloway
Business Recovery Llp
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£130,447
Cash£33,180
Current Liabilities£227,192

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 February 2013Final Gazette dissolved following liquidation (1 page)
20 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2013Final Gazette dissolved following liquidation (1 page)
20 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 August 2012Liquidators statement of receipts and payments to 9 July 2012 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 9 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 9 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 9 July 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 9 January 2012 (5 pages)
7 February 2012Liquidators statement of receipts and payments to 9 January 2012 (5 pages)
7 February 2012Liquidators statement of receipts and payments to 9 January 2012 (5 pages)
7 February 2012Liquidators' statement of receipts and payments to 9 January 2012 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 9 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 9 July 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 9 July 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 9 July 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 9 January 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 9 January 2011 (5 pages)
16 August 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
16 August 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
16 August 2010Liquidators statement of receipts and payments to 9 July 2010 (5 pages)
16 August 2010Liquidators' statement of receipts and payments to 9 July 2010 (5 pages)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
7 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
29 January 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 9 January 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 9 January 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 9 January 2010 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 9 July 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 9 July 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 9 July 2009 (5 pages)
10 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
10 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
15 February 2008Administrator's progress report (11 pages)
15 February 2008Administrator's progress report (11 pages)
28 November 2007Registered office changed on 28/11/07 from: 6TH floor manchester house 18-20 bridge street manchester greater manchester M3 3BY (1 page)
28 November 2007Registered office changed on 28/11/07 from: 6TH floor manchester house 18-20 bridge street manchester greater manchester M3 3BY (1 page)
5 October 2007Result of meeting of creditors (22 pages)
5 October 2007Result of meeting of creditors (22 pages)
12 September 2007Statement of administrator's proposal (21 pages)
12 September 2007Statement of affairs (7 pages)
12 September 2007Statement of administrator's proposal (21 pages)
12 September 2007Statement of affairs (7 pages)
25 July 2007Appointment of an administrator (1 page)
25 July 2007Appointment of an administrator (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 September 2006Return made up to 02/08/06; full list of members (7 pages)
12 September 2006Return made up to 02/08/06; full list of members (7 pages)
13 June 2006Company name changed P.S.H.L. (yorkshire) LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed P.S.H.L. (yorkshire) LIMITED\certificate issued on 13/06/06 (2 pages)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
31 May 2006Company name changed ladders north LIMITED\certificate issued on 31/05/06 (2 pages)
31 May 2006Company name changed ladders north LIMITED\certificate issued on 31/05/06 (2 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 59 catalina city island, gotts road, leeds west yorkshire LS12 1DH (1 page)
3 May 2006New secretary appointed (1 page)
3 May 2006Registered office changed on 03/05/06 from: 59 catalina city island, gotts road, leeds west yorkshire LS12 1DH (1 page)
3 May 2006New secretary appointed (1 page)
3 May 2006New director appointed (2 pages)
2 August 2005Incorporation (17 pages)
2 August 2005Incorporation (17 pages)