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.
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 | : |
|
Registered Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Melrose Court, Lincoln Road, Wilmslow, England, SK9 2HD | Director | 01 October 2015 | Active |
6 Market Place, Howden, Goole, DN14 7BJ | Secretary | 30 December 1999 | Active |
Bankwell Road, Milnsbridge, Huddersfield, HD3 4LU | Secretary | 01 March 2012 | Active |
Pyenot Willow, 3 Thirsk Close, Huddersfield, HD2 2QW | Secretary | 01 April 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 30 December 1999 | Active |
Bankwell Road, Milnsbridge Huddersfield, West Yorkshire, HD3 4LU | Director | 30 December 1999 | Active |
Bankwell Road, Milnsbridge Huddersfield, West Yorkshire, HD3 4LU | Director | 02 January 2015 | Active |
Bankwell Road, Milnsbridge Huddersfield, West Yorkshire, HD3 4LU | Director | 18 February 2005 | Active |
Bankwell Road, Milnsbridge Huddersfield, West Yorkshire, HD3 4LU | Director | 01 October 2008 | Active |
Bankwell Road, Milnsbridge Huddersfield, West Yorkshire, HD3 4LU | Director | 01 February 2008 | Active |
120 East Road, London, N1 6AA | Nominee Director | 30 December 1999 | Active |
Pyenot Willow, 3 Thirsk Close, Huddersfield, HD2 2QW | Director | 01 October 2008 | Active |
57b New Road, Middlestown, WF4 4NS | Director | 01 April 2006 | Active |
Bankwell Road, Milnsbridge Huddersfield, West Yorkshire, HD3 4LU | Director | 16 December 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-15 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-08-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-28 | Insolvency | Liquidation voluntary constitution liquidation committee. | Download |
2016-07-05 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-06-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-06-01 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2016-05-25 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-01-04 | Insolvency | Liquidation in administration amended certificate of constitution creditors committee. | Download |
2015-12-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-12-10 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-11-18 | Insolvency | Liquidation in administration proposals. | Download |
2015-11-05 | Address | Change registered office address company with date old address new address. | Download |
2015-10-27 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2015-10-22 | Change of name | Change of name notice. | Download |
2015-10-16 | Incorporation | Memorandum articles. | Download |
2015-10-16 | Resolution | Resolution. | Download |
2015-10-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.