UKBizDB.co.uk

DIRECT GOLF UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Direct Golf Uk Limited. The company was founded 24 years ago and was given the registration number 03901345. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:DIRECT GOLF UK LIMITED
Company Number:03901345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 December 1999
End of financial year:30 September 2014
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Melrose Court, Lincoln Road, Wilmslow, England, SK9 2HD

Director01 October 2015Active
6 Market Place, Howden, Goole, DN14 7BJ

Secretary30 December 1999Active
Bankwell Road, Milnsbridge, Huddersfield, HD3 4LU

Secretary01 March 2012Active
Pyenot Willow, 3 Thirsk Close, Huddersfield, HD2 2QW

Secretary01 April 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary30 December 1999Active
Bankwell Road, Milnsbridge Huddersfield, West Yorkshire, HD3 4LU

Director30 December 1999Active
Bankwell Road, Milnsbridge Huddersfield, West Yorkshire, HD3 4LU

Director02 January 2015Active
Bankwell Road, Milnsbridge Huddersfield, West Yorkshire, HD3 4LU

Director18 February 2005Active
Bankwell Road, Milnsbridge Huddersfield, West Yorkshire, HD3 4LU

Director01 October 2008Active
Bankwell Road, Milnsbridge Huddersfield, West Yorkshire, HD3 4LU

Director01 February 2008Active
120 East Road, London, N1 6AA

Nominee Director30 December 1999Active
Pyenot Willow, 3 Thirsk Close, Huddersfield, HD2 2QW

Director01 October 2008Active
57b New Road, Middlestown, WF4 4NS

Director01 April 2006Active
Bankwell Road, Milnsbridge Huddersfield, West Yorkshire, HD3 4LU

Director16 December 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-15Mortgage

Mortgage satisfy charge full.

Download
2016-07-28Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2016-07-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-06-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-06-01Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2016-05-25Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-01-04Insolvency

Liquidation in administration amended certificate of constitution creditors committee.

Download
2015-12-21Insolvency

Liquidation in administration result creditors meeting.

Download
2015-12-10Insolvency

Liquidation in administration result creditors meeting.

Download
2015-11-18Insolvency

Liquidation in administration proposals.

Download
2015-11-05Address

Change registered office address company with date old address new address.

Download
2015-10-27Insolvency

Liquidation in administration appointment of administrator.

Download
2015-10-22Change of name

Change of name notice.

Download
2015-10-16Incorporation

Memorandum articles.

Download
2015-10-16Resolution

Resolution.

Download
2015-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.