Company NameGolfpromota Limited
Company StatusDissolved
Company Number06574320
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date1 December 2014 (9 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Thomas Adam Armitage
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence Address1 Woodend Drive
Sheffield
South Yorkshire
S6 5HB
Director NameMr Robert Anthony Woolhouse
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence Address193 Abbey Lane
Sheffield
South Yorkshire
S8 0BT
Secretary NameMr Robert Anthony Woolhouse
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Abbey Lane
Sheffield
South Yorkshire
S8 0BT

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Robert Woolhouse
50.00%
Ordinary
1 at 1Thomas Adam Armitage
50.00%
Ordinary

Financials

Year2014
Net Worth£660
Cash£2,772
Current Liabilities£7,780

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
1 September 2014Liquidators statement of receipts and payments to 22 August 2014 (11 pages)
1 September 2014Liquidators' statement of receipts and payments to 22 August 2014 (11 pages)
13 February 2014Liquidators statement of receipts and payments to 2 February 2014 (10 pages)
13 February 2014Liquidators statement of receipts and payments to 2 February 2014 (10 pages)
13 February 2014Liquidators' statement of receipts and payments to 2 February 2014 (10 pages)
15 February 2013Liquidators statement of receipts and payments to 2 February 2013 (10 pages)
15 February 2013Liquidators statement of receipts and payments to 2 February 2013 (10 pages)
15 February 2013Liquidators' statement of receipts and payments to 2 February 2013 (10 pages)
17 February 2012Liquidators' statement of receipts and payments to 2 February 2012 (10 pages)
17 February 2012Liquidators statement of receipts and payments to 2 February 2012 (10 pages)
17 February 2012Liquidators statement of receipts and payments to 2 February 2012 (10 pages)
7 July 2011Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 7 July 2011 (2 pages)
15 February 2011Appointment of a voluntary liquidator (1 page)
15 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2011Statement of affairs with form 4.19 (5 pages)
17 January 2011Registered office address changed from 30 Cherry Bank Road Sheffield Yorkshire S8 8RA United Kingdom on 17 January 2011 (1 page)
6 June 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-06-06
  • GBP 2
(5 pages)
6 June 2010Director's details changed for Mr Robert Woolhouse on 23 April 2010 (2 pages)
6 June 2010Director's details changed for Thomas Adam Armitage on 23 April 2010 (2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
(1 page)
7 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 May 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2008Incorporation (12 pages)