Company NameGolf Vogue Limited
Company StatusDissolved
Company Number07218567
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date28 November 2018 (5 years, 5 months ago)
Previous NameBack9 Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Paul Antony Ryan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(1 year, 6 months after company formation)
Appointment Duration7 years (closed 28 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Gareth Charles Williams
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 28 November 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Paul Buch-Platt
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Alt Road
Liverpool
Merseyside
L37 6DF
Director NameMr Gareth Charles Williams
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarrystones 42 Granville Park
Aughton
Ormskirk
Lancashire
L39 5DU

Contact

Websitegolfvogue.com

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

550 at £1Gareth Williams
55.00%
Ordinary C
450 at £1Paul Ryan
45.00%
Ordinary B

Financials

Year2014
Net Worth-£86,055
Cash£682
Current Liabilities£31,744

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 September 2017Registered office address changed from Suite 18, 99 Jubilee House Altcar Road Formby Liverpool Merseyside L37 8DL to The Chancery 58 Spring Gardens Manchester M2 1EW on 4 September 2017 (1 page)
2 September 2017Liquidators' statement of receipts and payments to 22 June 2017 (16 pages)
15 August 2016Statement of affairs with form 4.19 (6 pages)
7 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-23
(1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
4 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
10 April 2015Appointment of Mr Gareth Charles Williams as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Mr Gareth Charles Williams as a director on 1 April 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 January 2015Registered office address changed from C/O Golf Vogue Ltd Bechers Business Park Unit 2a Heysham Road Bootle Merseyside L30 6UZ to Suite 18, 99 Jubilee House Altcar Road Formby Liverpool Merseyside L37 8DL on 26 January 2015 (1 page)
14 October 2014Termination of appointment of Gareth Williams as a director on 1 October 2014 (1 page)
14 October 2014Termination of appointment of Gareth Williams as a director on 1 October 2014 (1 page)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
1 May 2013Termination of appointment of Paul Buch-Platt as a director (1 page)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from C/O Back9 Limited Bechers Business Park Unit 2a, Heysham Road Aintree Merseyside L30 6UZ United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from C/O Back9 Limited Bechers Business Park Unit 2a, Heysham Road Aintree Merseyside L30 6UZ United Kingdom on 8 May 2012 (1 page)
8 May 2012Appointment of Mr Gareth Williams as a director (2 pages)
1 May 2012Change of share class name or designation (2 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
1 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 1,000
(7 pages)
23 April 2012Company name changed BACK9 LTD\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 January 2012Registered office address changed from 14 Alt Road Formby Merseyside L37 6DF on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 14 Alt Road Formby Merseyside L37 6DF on 5 January 2012 (1 page)
25 November 2011Appointment of Mr Paul Antony Ryan as a director (2 pages)
25 November 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
9 November 2011Registered office address changed from Alt Road Liverpool Merseyside L37 6DF England on 9 November 2011 (2 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Registered office address changed from Alt Road Liverpool Merseyside L37 6DF England on 9 November 2011 (2 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 April 2010Incorporation (23 pages)