Company NameDauphin Golf Limited
Company StatusDissolved
Company Number03578636
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 11 months ago)
Dissolution Date30 June 2010 (13 years, 10 months ago)
Previous NameSecure Expansion Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDennis Bernard Thomas Otter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(1 month after company formation)
Appointment Duration11 years, 11 months (closed 30 June 2010)
RoleCompany Director
Correspondence AddressThe Holt 1 Doctor Lane
Flockton
Wakefield
West Yorkshire
WF4 4UZ
Secretary NamePaul Stewart Haley
NationalityBritish
StatusClosed
Appointed05 December 2004(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 30 June 2010)
RoleCompany Director
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Secretary NameSusan Veronica Otter
NationalityBritish
StatusResigned
Appointed10 July 1998(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 05 December 2004)
RoleCompany Director
Correspondence AddressThe Holt 1 Doctor Lane
Flockton
Wakefield
West Yorkshire
WF4 4UZ
Director NameNorbert Eduard Dauphin
Date of BirthJune 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed10 August 1998(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 February 2000)
RoleSole Trader
Correspondence AddressZugspitzstrasse 7
Mittelneufnach Bavaria
D86868 Germany
Foreign
Director NameLydia Therese Zeller
Date of BirthMarch 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed10 August 1998(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 January 2002)
RoleSole Trader
Correspondence AddressZugspitzstrasse 7
Mittleneufnach Bavaria
D86868 Germany
Foreign
Director NameLothar Branse
Date of BirthJuly 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed26 February 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2001)
RoleCompany Director
Correspondence AddressRosenstrasse 7
Bonstetten
Augsburg
D86486
Germany
Director NamePaul Stewart Haley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2006)
RoleAccountant
Correspondence Address3 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Director NameMr William Stanley Sellers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Providential Street
Flockton
Wakefield
West Yorkshire
WF4 4DJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address3b Park Mill Way
Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Financials

Year2014
Net Worth£37,738
Current Liabilities£152,723

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2010Final Gazette dissolved following liquidation (1 page)
30 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2007Completion of winding up (1 page)
5 December 2007Dissolution deferment (1 page)
5 December 2007Dissolution deferment (1 page)
5 December 2007Completion of winding up (1 page)
11 July 2006Order of court to wind up (3 pages)
11 July 2006Order of court to wind up (3 pages)
6 July 2006Order of court to wind up (1 page)
6 July 2006Order of court to wind up (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
19 December 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 December 2005Return made up to 10/06/05; full list of members (8 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
23 December 2004Ad 17/12/03--------- £ si 8000@1=8000 £ ic 75/8075 (1 page)
23 December 2004Ad 17/12/03--------- £ si 8000@1=8000 £ ic 75/8075 (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 June 2004Registered office changed on 14/06/04 from: unit 27 chickenley mills short street chickenley dewsbury west yorkshire WF12 8NS (1 page)
14 June 2004Registered office changed on 14/06/04 from: unit 27 chickenley mills short street chickenley dewsbury west yorkshire WF12 8NS (1 page)
2 December 2003Return made up to 10/06/03; full list of members (8 pages)
2 December 2003Return made up to 10/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
27 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2002£ nc 100000/125000 16/10/02 (2 pages)
27 October 2002£ nc 100000/125000 16/10/02 (2 pages)
24 June 2002Return made up to 10/06/02; full list of members (7 pages)
24 June 2002Return made up to 10/06/02; full list of members (7 pages)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
13 August 2001Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
13 August 2001Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Nc inc already adjusted 08/03/00 (1 page)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(8 pages)
15 June 2001Nc inc already adjusted 08/03/00 (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Return made up to 10/06/01; full list of members (8 pages)
15 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 June 2000Ad 01/09/98--------- £ si 16999@1 (2 pages)
28 June 2000Ad 01/09/98--------- £ si 16999@1 (2 pages)
28 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/00
(8 pages)
28 June 2000Return made up to 10/05/00; full list of members (8 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
28 March 2000Nc inc already adjusted 08/03/00 (1 page)
28 March 2000Ad 01/03/00--------- £ si 18000@1=18000 £ ic 15001/33001 (2 pages)
28 March 2000Full accounts made up to 30 June 1999 (8 pages)
28 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 March 2000Full accounts made up to 30 June 1999 (8 pages)
28 March 2000Nc inc already adjusted 08/03/00 (1 page)
28 March 2000Ad 01/03/00--------- £ si 18000@1=18000 £ ic 15001/33001 (2 pages)
28 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 2000Ad 18/02/00--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Ad 01/09/98--------- £ si 16999@1 (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Ad 18/02/00--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
13 March 2000Ad 01/09/98--------- £ si 16999@1 (2 pages)
1 August 1999Return made up to 10/06/99; full list of members (6 pages)
1 August 1999Return made up to 10/06/99; full list of members (6 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
10 August 1998Nc inc already adjusted 15/07/98 (1 page)
10 August 1998Nc inc already adjusted 15/07/98 (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998£ nc 1000/50000 15/07/98 (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1998Registered office changed on 20/07/98 from: 12 york place leeds LS1 2DS (1 page)
20 July 1998£ nc 1000/50000 15/07/98 (1 page)
20 July 1998Registered office changed on 20/07/98 from: 12 york place leeds LS1 2DS (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
9 July 1998Company name changed secure expansion LIMITED\certificate issued on 10/07/98 (2 pages)
9 July 1998Company name changed secure expansion LIMITED\certificate issued on 10/07/98 (2 pages)
10 June 1998Incorporation (16 pages)
10 June 1998Incorporation (16 pages)