Company NameMajor Golf Limited
Company StatusDissolved
Company Number06271468
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Richard Kennard Bloss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressGraystone Cottage 58a Wellington Road
Nantwich
Cheshire
CW5 7DA
Director NameMr David Andrew Platt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY
Secretary NameMr David Andrew Platt
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
Woodbrook Road
Alderley Edge
Cheshire
SK9 7BY

Location

Registered Address23 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1David Andrew Platt
67.31%
Ordinary
30 at £1Richard Kennard Bloss
28.85%
Ordinary
1 at £1David Andrew Platt
0.96%
Ordinary A
1 at £1David Platt
0.96%
Ordinary C
1 at £1Richard Bloss
0.96%
Ordinary C
1 at £1Richard Kennard Bloss
0.96%
Ordinary B

Financials

Year2014
Net Worth-£189,379
Cash£25,387
Current Liabilities£257,099

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (3 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 104
(7 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 104
(7 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 104
(7 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 104
(7 pages)
19 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 104
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 104
(4 pages)
15 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 September 2013Director's details changed for Mr Richard Kennard Bloss on 11 September 2013 (2 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for David Andrew Platt on 1 January 2010 (2 pages)
15 July 2010Registered office address changed from C/O Bridgeman Accountants Ltd 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 15 July 2010 (1 page)
15 July 2010Director's details changed for David Andrew Platt on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Registered office address changed from C/O 4 Bridgeman Terrace Wigan Lancs WN1 1SX on 23 March 2010 (1 page)
11 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 103
(3 pages)
11 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 103
(3 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 March 2009Registered office changed on 04/03/2009 from care of shaws, 19 george road edgbaston birmingham B15 1NU (1 page)
4 July 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2007Incorporation (12 pages)