Company NameBeckfoot Golf Limited
Company StatusDissolved
Company Number04482140
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NameBob Parry Golf Limited

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 NameJames Robert Parry
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleGolf Instructor
Correspondence Address34 Wightman Road
Langebaan
Westerncape
7357
Director NameSusan Carol Parry
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Wightman Road
Langebaan
Westerncape
7357
Secretary NameSusan Carol Parry
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Wightman Road
Langebaan
Westerncape
7357
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,935
Current Liabilities£21,935

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
11 October 2010Application to strike the company off the register (3 pages)
11 October 2010Application to strike the company off the register (3 pages)
21 August 2009Return made up to 10/07/09; full list of members (4 pages)
21 August 2009Return made up to 10/07/09; full list of members (4 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 August 2009Director's change of particulars / james parry / 01/05/2009 (1 page)
19 August 2009Director and secretary's change of particulars / susan parry / 01/05/2009 (1 page)
19 August 2009Director's Change of Particulars / james parry / 01/05/2009 / HouseName/Number was: 11, now: 34; Street was: priestley green, now: wightman road; Area was: norwood green, now: langebaan; Post Town was: halifax, now: westerncape; Post Code was: HX3 8RQ, now: 7357; Country was: , now: south africa (1 page)
19 August 2009Director and Secretary's Change of Particulars / susan parry / 01/05/2009 / HouseName/Number was: 11, now: 34; Street was: priestley green, now: wightman road; Area was: norwood green, now: langebaan; Post Town was: halifax, now: westerncape; Post Code was: HX3 8RQ, now: 7357; Country was: , now: south africa (1 page)
31 July 2008Company name changed bob parry golf LIMITED\certificate issued on 01/08/08 (2 pages)
31 July 2008Company name changed bob parry golf LIMITED\certificate issued on 01/08/08 (2 pages)
28 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
28 July 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
25 July 2008Return made up to 10/07/08; full list of members (4 pages)
25 July 2008Return made up to 10/07/08; full list of members (4 pages)
24 July 2008Director's change of particulars / james parry / 01/06/2006 (1 page)
24 July 2008Director's Change of Particulars / james parry / 01/06/2006 / HouseName/Number was: , now: 11; Street was: 7 priestley green, now: priestley green; Area was: , now: norwood green; Region was: west yorkshire, now: (1 page)
24 July 2008Director and Secretary's Change of Particulars / susan parry / 01/06/2006 / HouseName/Number was: , now: 11; Street was: 7 priestley green, now: priestley green; Area was: , now: norwood green; Region was: west yorkshire, now: (1 page)
24 July 2008Director and secretary's change of particulars / susan parry / 01/06/2006 (1 page)
22 July 2008Registered office changed on 22/07/2008 from 28 prescott street halifax yorkshire HX1 2JL (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Registered office changed on 22/07/2008 from 28 prescott street halifax yorkshire HX1 2JL (1 page)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 July 2007Return made up to 10/07/07; full list of members (2 pages)
23 July 2007Location of register of members (1 page)
23 July 2007Return made up to 10/07/07; full list of members (2 pages)
23 July 2007Location of register of members (1 page)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 August 2006Registered office changed on 03/08/06 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page)
3 August 2006Registered office changed on 03/08/06 from: hall end chambers, crown street halifax west yorkshire HX1 1JB (1 page)
27 July 2006Return made up to 10/07/06; full list of members (2 pages)
27 July 2006Return made up to 10/07/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 August 2005Return made up to 10/07/05; full list of members (3 pages)
16 August 2005Location of register of members (1 page)
16 August 2005Location of register of members (1 page)
16 August 2005Return made up to 10/07/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 July 2004Return made up to 10/07/04; full list of members (7 pages)
1 July 2004Return made up to 10/07/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
26 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2003Return made up to 10/07/03; full list of members (7 pages)
10 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2003Ad 01/09/02--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
10 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2003Ad 01/09/02--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
21 February 2003Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2003Ad 11/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
2 October 2002Particulars of mortgage/charge (7 pages)
2 October 2002Particulars of mortgage/charge (7 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002Director resigned (1 page)
10 July 2002Incorporation (16 pages)
10 July 2002Incorporation (16 pages)