Company NameAccess Golf Limited
Company StatusDissolved
Company Number02754796
CategoryPrivate Limited Company
Incorporation Date12 October 1992(31 years, 7 months ago)
Dissolution Date9 March 2004 (20 years, 2 months ago)
Previous NameAccess Travel (UK) Limited

Business Activity

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

Directors

Director NameDonald Barrie Booth
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Grange Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SA
Director NameJohn Anthony Lockwood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(same day as company formation)
RoleTravel Agent
Correspondence Address8 Grange Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SA
Secretary NameDonald Barrie Booth
NationalityBritish
StatusClosed
Appointed12 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Grange Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SA
Director NameJeffrey George Coupe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 09 March 2004)
RoleGolf Promoter
Correspondence Address7 Park Road
Bawtry
Doncaster
DN10 6RR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Grange Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SA
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
WardFinningley
Built Up AreaDoncaster

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
17 October 2003Return made up to 12/10/03; full list of members (7 pages)
16 October 2003Application for striking-off (1 page)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 October 2002Return made up to 12/10/02; full list of members (7 pages)
7 February 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 11 ashley business court rawmarsh road rotherham south yorkshire S60 1RU (1 page)
15 January 2002New director appointed (2 pages)
15 November 2001Return made up to 12/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/11/01
(6 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 October 2000Return made up to 12/10/00; full list of members (6 pages)
15 October 1999Return made up to 12/10/99; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
13 October 1998Return made up to 12/10/98; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 October 1997Return made up to 12/10/97; no change of members (4 pages)
5 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 October 1996Return made up to 12/10/96; full list of members (6 pages)
15 May 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 September 1995Return made up to 12/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 May 1995Registered office changed on 30/05/95 from: 8 grange road bessacarr doncaster DN4 6SA (1 page)