Company NameDronfield Golf Centre Limited
Company StatusDissolved
Company Number03232175
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 8 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)
Previous NameOverstage Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGordon Albert Pryor
Date of BirthJune 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 1996(2 days after company formation)
Appointment Duration3 days (resigned 05 August 1996)
RoleBuilder
Correspondence AddressSummerley Cottage
Apperknowle
Sheffield
S18 5BA
Director NameBrian Trueman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 27 October 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Ranmoor Cliffe Road
Sheffield
South Yorkshire
S10 3HA
Secretary NameMaureen Pryor
NationalityBritish
StatusResigned
Appointed02 August 1996(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 1998)
RoleHousewife
Correspondence AddressManor Farm Church Lane
Old Whittington
Chesterfield
Derbyshire
S41 9QY
Director NameMaureen Pryor
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2000)
RoleHousewife
Correspondence Address161 Church St North
Old Whittington
Chesterfield
S41 9QR
Secretary NameBrian Trueman
NationalityBritish
StatusResigned
Appointed20 March 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Ranmoor Cliffe Road
Sheffield
South Yorkshire
S10 3HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address183 Fraser Road
Sheffield
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
1 August 2001Return made up to 31/07/01; full list of members (6 pages)
1 November 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
19 October 2000Accounts for a small company made up to 31 July 2000 (1 page)
19 October 2000Accounts for a small company made up to 31 July 1999 (1 page)
7 July 2000Director resigned (1 page)
24 November 1999Full accounts made up to 31 July 1998 (12 pages)
5 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1998Return made up to 31/07/98; no change of members (5 pages)
21 May 1998New director appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Full accounts made up to 31 July 1997 (12 pages)
23 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 November 1997Particulars of mortgage/charge (3 pages)
5 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 1997Secretary's particulars changed (1 page)
12 November 1996Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1996Memorandum and Articles of Association (8 pages)
15 August 1996New director appointed (1 page)
15 August 1996Director resigned (2 pages)
13 August 1996Company name changed overstage LIMITED\certificate issued on 14/08/96 (2 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996New director appointed (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996Director resigned (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 1996Incorporation (9 pages)