Company NameBeaty Haigh Limited
Company StatusDissolved
Company Number06570205
CategoryPrivate Limited Company
Incorporation Date18 April 2008(15 years, 11 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)
Previous NameSUPA Golf (UK) Limited

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

Directors

Director NameMr Martin Andrew Peter Beaty
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence Address689 Rochdale Road
Royton
Oldham
OL2 5UT
Secretary NameMartin Andrew Peter Beaty
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence Address689 Rochdale Road
Royton
Oldham
OL2 5UT
Director NameMr John Mark Haigh
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(2 years after company formation)
Appointment Duration6 years, 4 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrompton & Royton Golf Club High Barn Street
Royton
Oldham
OL2 6RW
Director NameHannah Rodger
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address16 Butterworth Street
Chadderton
Lancashire
OL9 0JL
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressCrompton & Royton Golf Club High Barn Street
Royton
Oldham
OL2 6RW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Shareholders

1 at £1John Haigh
50.00%
Ordinary
1 at £1Martin Andrew Peter Beaty
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,307
Cash£920
Current Liabilities£12,727

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
18 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Director's details changed for Martin Andrew Peter Beaty on 1 June 2013 (2 pages)
23 April 2014Secretary's details changed for Martin Andrew Peter Beaty on 1 June 2013 (1 page)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(5 pages)
23 April 2014Secretary's details changed for Martin Andrew Peter Beaty on 1 June 2013 (1 page)
23 April 2014Director's details changed for Martin Andrew Peter Beaty on 1 June 2013 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Change of name notice (2 pages)
1 September 2010Company name changed supa golf (uk) LIMITED\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(2 pages)
18 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(3 pages)
18 August 2010Termination of appointment of Hannah Rodger as a director (1 page)
18 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(3 pages)
18 August 2010Registered office address changed from 123-125 Union Street Oldham OL1 1TG Uk on 18 August 2010 (1 page)
16 August 2010Appointment of Mr John Mark Haigh as a director (2 pages)
19 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Martin Andrew Peter Beaty on 18 April 2010 (2 pages)
19 May 2010Director's details changed for Hannah Rodger on 18 April 2010 (2 pages)
31 March 2010Amended accounts made up to 31 March 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 18/04/09; full list of members (3 pages)
9 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
20 May 2008Ad 18/04/08-30/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2008Director and secretary appointed martin andrew peter beaty (2 pages)
22 April 2008Director appointed hannah rodger (2 pages)
21 April 2008Appointment terminated director eurolife directors LIMITED (1 page)
18 April 2008Incorporation (17 pages)