Company NameStrokeplay Golf Academy Limited
Company StatusDissolved
Company Number06909786
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NamePaul James Woods
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oak Drive
Bramhall
Stockport
Cheshire
SK7 2AD
Director NameJeremy John Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(10 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Derbyshire Road South
Sale
Cheshire
M33 3JY
Director NameDaniel Fraser Whittaker
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address26 Ludford Grove
Sale
Cheshire
M33 4DG

Location

Registered AddressLowfield House
222 Wellington Road South
Stockport
Cheshire
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 2
(4 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 2
(4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 June 2010Director's details changed for Paul James Woods on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Paul James Woods on 19 May 2010 (2 pages)
11 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
13 April 2010Appointment of Jeremy John Taylor as a director (2 pages)
13 April 2010Appointment of Jeremy John Taylor as a director (2 pages)
19 June 2009Appointment Terminated Director daniel whittaker (1 page)
19 June 2009Appointment terminated director daniel whittaker (1 page)
19 May 2009Incorporation (12 pages)
19 May 2009Incorporation (12 pages)