Company NameDiscount Golf Limited
DirectorsCarl Gilroy and Roger David Maher
Company StatusDissolved
Company Number03936471
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCarl Gilroy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(2 days after company formation)
Appointment Duration24 years, 2 months
RoleManager
Correspondence Address1 Killarney Road
Old Swan
Liverpool
L13 5SW
Director NameMr Roger David Maher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(2 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRake House
Lower Rake Lane
Helsby
Cheshire
WA6 0AL
Secretary NameCarl Gilroy
NationalityBritish
StatusCurrent
Appointed02 March 2000(2 days after company formation)
Appointment Duration24 years, 2 months
RoleManager
Correspondence Address1 Killarney Road
Old Swan
Liverpool
L13 5SW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£89,566
Gross Profit£25,637
Net Worth£3,505
Cash£4,512
Current Liabilities£17,416

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 October 2005Dissolved (1 page)
13 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Statement of affairs (7 pages)
22 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 February 2005Appointment of a voluntary liquidator (2 pages)
16 July 2004Registered office changed on 16/07/04 from: 20 clarendon court winwick quay warrington cheshire WA2 8QP (1 page)
14 June 2003Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
23 May 2002Registered office changed on 23/05/02 from: 322 queens dock commercial centre norfolk street liverpool merseyside L1 0BG (1 page)
14 January 2002Total exemption full accounts made up to 28 February 2001 (12 pages)
20 March 2001Compulsory strike-off action has been discontinued (1 page)
20 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 322 queensdock commercial centre liverpool merseyside li 0BG (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
29 February 2000Incorporation (12 pages)