Company NameMoor View Golf Discount Limited
Company StatusDissolved
Company Number07109127
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 3 months ago)
Dissolution Date11 November 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Robert John Bennett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamblers Rest Millbridge
Castleton
Derbyshire
S33 8WR
Director NameRobert Alexander Knox
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Longcroft Avenue
Dronfield Woodhouse
Dronfield
S. Yorks
S18 8PJ

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 Matches3 other UK companies use this postal address

Shareholders

60 at £1Robert Alexander Knox
58.82%
Ordinary
40 at £1Robert Bennett
39.22%
Ordinary
1 at £1Robert Alexander Knox
0.98%
Ordinary A
1 at £1Robert John Bennett
0.98%
Ordinary B

Financials

Year2014
Net Worth-£17,635
Cash£2,786
Current Liabilities£94,856

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Final Gazette dissolved following liquidation (1 page)
11 November 2014Final Gazette dissolved following liquidation (1 page)
11 August 2014Liquidators' statement of receipts and payments to 30 July 2014 (11 pages)
11 August 2014Liquidators statement of receipts and payments to 30 July 2014 (11 pages)
11 August 2014Liquidators' statement of receipts and payments to 30 July 2014 (11 pages)
11 August 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
11 August 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
14 May 2014Liquidators' statement of receipts and payments to 10 April 2014 (11 pages)
14 May 2014Liquidators' statement of receipts and payments to 10 April 2014 (11 pages)
14 May 2014Liquidators statement of receipts and payments to 10 April 2014 (11 pages)
19 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 April 2013Appointment of a voluntary liquidator (1 page)
24 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-04-11
(1 page)
24 April 2013Appointment of a voluntary liquidator (1 page)
24 April 2013Statement of affairs with form 4.19 (6 pages)
24 April 2013Statement of affairs with form 4.19 (6 pages)
5 April 2013Registered office address changed from Moor View Golf Centre Bradway Road Sheffield S. Yorks S17 4QU United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Moor View Golf Centre Bradway Road Sheffield S. Yorks S17 4QU United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from Moor View Golf Centre Bradway Road Sheffield S. Yorks S17 4QU United Kingdom on 5 April 2013 (1 page)
30 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 102
(7 pages)
30 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 102
(7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
12 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
12 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
21 December 2009Incorporation (26 pages)
21 December 2009Incorporation (26 pages)