Dissolved
Dissolved 2015-06-02
Company Information for 365 GOLF LTD
AYLESBURY, BUCKINGHAMSHIRE, HP22,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-06-02 |
Company Name | |
---|---|
365 GOLF LTD | |
Legal Registered Office | |
AYLESBURY BUCKINGHAMSHIRE | |
Company Number | 06373851 | |
---|---|---|
Date formed | 2007-09-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-06-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
365 GOLF INC. | 502 HARVEST GROVE WALK NE CALGARY ALBERTA T3K2P3 | Active | Company formed on the 2021-11-23 |
Officer | Role | Date Appointed |
---|---|---|
PASCALE EDITH MARIE-ANNE ATKINS |
||
DEBORAH ANNE SALTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE CATHERINE TERESA BRAY |
Director | ||
EDMUND G MOLONEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S.U.M RESTAURANTS LTD | Director | 2015-12-29 | CURRENT | 2015-12-29 | Active | |
POP CREATIVE FOOD. LIMITED | Director | 2014-10-22 | CURRENT | 2010-07-01 | Dissolved 2017-08-26 | |
HBP INVESTMENTS LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active | |
THE POET AT MATFIELD LIMITED | Director | 2012-06-01 | CURRENT | 2012-02-06 | Dissolved 2015-10-06 | |
SALTER CATERING LIMITED | Director | 1997-03-03 | CURRENT | 1997-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE BRAY | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE SALTER / 17/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CATHERINE TERESA BRAY / 17/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PASCALE EDITH MARIE-ANNE ATKINS / 17/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 18/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 30/09/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM THE OLD POST OFFICE, 17 HIGH STREET, WHITCHURCH AYLESBURY BUCKS HP22 4JU | |
RES13 | DIV SHARES 19/12/07 | |
122 | S-DIV 20/12/07 | |
88(2)R | AD 20/12/07--------- £ SI 990@.1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CHRIS SALTER |
Creditors Due After One Year | 2012-01-01 | £ 63,038 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 1,368 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
Taxation Social Security Due Within One Year | 2012-01-01 | £ 0 |
Trade Creditors Within One Year | 2012-01-01 | £ 1,176 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 365 GOLF LTD
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 328 |
Current Assets | 2012-01-01 | £ 580 |
Debtors | 2012-01-01 | £ 252 |
Fixed Assets | 2012-01-01 | £ 334 |
Other Debtors | 2012-01-01 | £ 252 |
Shareholder Funds | 2012-01-01 | £ 63,492 |
Stocks Inventory | 2012-01-01 | £ 0 |
Tangible Fixed Assets | 2012-01-01 | £ 334 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32300 - Manufacture of sports goods) as 365 GOLF LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |