Company NameCr Golf Ltd
Company StatusDissolved
Company Number07330407
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Dissolution Date19 June 2019 (4 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMr Christopher Edward Rice
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher Edward Rice
100.00%
Ordinary

Financials

Year2014
Net Worth£16,609
Cash£67,164
Current Liabilities£52,870

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

19 June 2019Final Gazette dissolved following liquidation (1 page)
19 March 2019Return of final meeting in a members' voluntary winding up (14 pages)
6 February 2018Appointment of a voluntary liquidator (3 pages)
29 January 2018Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 29 January 2018 (2 pages)
26 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-12
(2 pages)
26 January 2018Declaration of solvency (5 pages)
2 January 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
29 November 2017Current accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
29 November 2017Current accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
9 August 2017Director's details changed for Mr Christopher Edward Rice on 28 July 2017 (2 pages)
9 August 2017Change of details for Mr Chris Edward Rice as a person with significant control on 29 July 2017 (2 pages)
9 August 2017Director's details changed for Mr Christopher Edward Rice on 28 July 2017 (2 pages)
9 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
9 August 2017Change of details for Mr Chris Edward Rice as a person with significant control on 29 July 2017 (2 pages)
9 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
26 June 2017Registered office address changed from Edward House North Mersey Business Centre Woodward Road Liverpool L33 7UY to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Edward House North Mersey Business Centre Woodward Road Liverpool L33 7UY to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 26 June 2017 (1 page)
26 June 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 100
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 100
(3 pages)
13 June 2017Director's details changed for Mr Christopher Edward Rice on 8 June 2017 (2 pages)
13 June 2017Director's details changed for Mr Christopher Edward Rice on 8 June 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
19 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 April 2015Director's details changed for Mr Christopher Edward Rice on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Christopher Edward Rice on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Christopher Edward Rice on 8 April 2015 (2 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
29 July 2010Incorporation (20 pages)
29 July 2010Incorporation (20 pages)