Company NameSmedgolf Ltd
Company StatusDissolved
Company Number04549397
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Smedley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(2 weeks, 3 days after company formation)
Appointment Duration13 years (closed 10 November 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Ravencar Road
Eckington
Sheffield
South Yorkshire
S21 4JL
Secretary NameJill Addriene Smedley
NationalityBritish
StatusClosed
Appointed18 October 2002(2 weeks, 3 days after company formation)
Appointment Duration13 years (closed 10 November 2015)
RoleCompany Director
Correspondence Address3 Ravencar Road
Eckington
Sheffield
South Yorkshire
S21 4JL
Director NameGcbiz Directors Ltd (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN
Secretary NameGcbiz Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN

Location

Registered Address1 Top Farm Court, Top Street
Bawtry
Doncaster
South Yorkshire
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Smedley
100.00%
Ordinary

Financials

Year2014
Net Worth-£286
Cash£17,352
Current Liabilities£23,468

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (3 pages)
2 April 2015Application to strike the company off the register (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from C/O Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster DN4 8QG on 22 August 2011 (1 page)
22 August 2011Registered office address changed from C/O Hewitt Allison Clayfield Industrial Estate Tickhill Road Doncaster DN4 8QG on 22 August 2011 (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
12 October 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
21 September 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
21 September 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
4 December 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
4 December 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
8 October 2009Director's details changed for Paul Smedley on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Paul Smedley on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Smedley on 8 October 2009 (2 pages)
23 January 2009Return made up to 01/10/08; full list of members (3 pages)
23 January 2009Return made up to 01/10/08; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
17 December 2007Return made up to 01/10/07; no change of members (6 pages)
17 December 2007Return made up to 01/10/07; no change of members (6 pages)
2 January 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
2 January 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
31 October 2006Return made up to 01/10/06; full list of members
  • 363(287) ‐ Registered office changed on 31/10/06
(6 pages)
31 October 2006Return made up to 01/10/06; full list of members
  • 363(287) ‐ Registered office changed on 31/10/06
(6 pages)
21 December 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
21 December 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
16 November 2005Return made up to 01/10/05; full list of members (6 pages)
16 November 2005Return made up to 01/10/05; full list of members (6 pages)
16 November 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
16 November 2004Accounts for a dormant company made up to 31 October 2004 (5 pages)
12 October 2004Return made up to 01/10/04; full list of members (6 pages)
12 October 2004Return made up to 01/10/04; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
23 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 November 2002Registered office changed on 27/11/02 from: mahony green & co accountants 441 gateford road worksop nottinghamshire S81 7BN (1 page)
27 November 2002Registered office changed on 27/11/02 from: mahony green & co accountants 441 gateford road worksop nottinghamshire S81 7BN (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New secretary appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
23 October 2002Registered office changed on 23/10/02 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
1 October 2002Incorporation (11 pages)
1 October 2002Incorporation (11 pages)