Company NameRegal Golf Company Limited
Company StatusDissolved
Company Number02392830
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 11 months ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOxygen Investments And Management Limited (Corporation)
Date of BirthJanuary 1997 (Born 27 years ago)
StatusClosed
Appointed30 October 1997(8 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 06 January 2004)
Correspondence Address1 Le Marchant Street
St Peter Port
Guernsey
Secretary NameLegis Corporate Services Limited (Corporation)
StatusClosed
Appointed05 June 2002(13 years after company formation)
Appointment Duration1 year, 7 months (closed 06 January 2004)
Correspondence AddressPO Box 186
1 Le Marchant Street
St Peter Port
Channel Islands
GY1 4HP
Director NameCatherine Elaine Parkinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1993)
RoleSecretary
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
Secretary NameMr Joseph William Howard
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration8 months (resigned 02 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
Director NameRobert Bilton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Park Lane, Walton
Warrington
WA4 5LH
Director NameHoward Wyndham Bilton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Secretary NameHoward Wyndham Bilton
NationalityBritish
StatusResigned
Appointed02 February 1992(2 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Director NameAnthony John Norton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerricourt Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JP
Director NameBrian Frederick Sharrock
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(7 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address1 Lydiate Lane
Eccleston
Chorley
Lancashire
PR7 6LX
Secretary NameStuart Craig Pedley
NationalityBritish
StatusResigned
Appointed30 January 1997(7 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address40 Donesway
Wigan
Lancashire
WN1 2HB
Director NameMr Yuseph Hedar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManville Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Secretary NameMr Yuseph Hedar
NationalityBritish
StatusResigned
Appointed30 October 1997(8 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManville Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Director NameMr Philip Bailey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Long Royd Drive
Baildon
Shipley
West Yorkshire
BD17 6TS
Secretary NameMr Philip Bailey
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Long Royd Drive
Baildon
Shipley
West Yorkshire
BD17 6TS
Director NameSimpson Guy Peter
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2000)
RoleSales Director
Correspondence Address5 Hartington Drive
Standish
Wigan
Lancashire
WN6 0UA
Director NameMr Nicholas Gerard Wagner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Tranfield Gardens
Guiseley
Leeds
LS20 8PZ
Director NameAndrew John Cucksey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(9 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 1999)
RoleOperations Director
Correspondence Address26 Moor Close
Huddersfield
HD4 7BP
Director NameMr Harold Lionel Conyers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 1999(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Marys Walk
Mirfield
West Yorkshire
WF14 0QB
Director NameTrevor Walker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2003)
RoleManager
Correspondence AddressStralyns
The Drive Watling
Thaxted
Essex
CM6 2RA

Location

Registered Address2 Park Lane
Leeds
West Yorkshire
LS1 3ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2003Application for striking-off (1 page)
25 July 2003Director resigned (1 page)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 July 2002Return made up to 06/06/01; no change of members (4 pages)
29 June 2002New secretary appointed (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: regal house bow beck bradford west yorkshire BD4 8SL (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 April 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
17 November 2000Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 June 2000Return made up to 06/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 1999New director appointed (3 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 June 1999Return made up to 06/06/99; no change of members (6 pages)
23 February 1999Registered office changed on 23/02/99 from: golf house broad lane bradford west yorkshire BD4 8NX (1 page)
24 December 1998New director appointed (2 pages)
20 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/11/98
(1 page)
20 November 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
20 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
5 June 1998Return made up to 06/06/98; full list of members (6 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: unit 10 leeds street off miry lane wigan lancashire WN3 4BW (1 page)
20 January 1998New secretary appointed;new director appointed (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New secretary appointed;new director appointed (4 pages)
5 December 1997Auditor's resignation (1 page)
27 November 1997Secretary resigned (1 page)
27 November 1997Director resigned (1 page)
12 November 1997Declaration of assistance for shares acquisition (8 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
12 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1997Director resigned (1 page)
13 October 1997Return made up to 06/06/97; full list of members; amend (6 pages)
13 October 1997Secretary resigned;director resigned (1 page)
13 October 1997Director resigned (1 page)
5 September 1997Registered office changed on 05/09/97 from: 10 leeds street miry lane wigan WN3 4BN (1 page)
18 August 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
30 December 1996Full accounts made up to 31 January 1996 (6 pages)
20 August 1996Return made up to 06/06/96; full list of members (6 pages)
5 September 1995Full accounts made up to 31 January 1995 (6 pages)
15 August 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)