Company NameDavid Fountain Pga Limited
Company StatusDissolved
Company Number04836510
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDavid Fountain
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleGolf Instructor
Correspondence Address22 Lawson Avenue
Boroughbridge
York
YO51 9UU
Secretary NameJoanna Fountain
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Lawson Avenue
Boroughbridge
York
YO51 9UU
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address22 Lawson Avenue
Boroughbridge
York
North Yorkshire
YO51 9UU
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishBoroughbridge
WardBoroughbridge
Built Up AreaBoroughbridge

Financials

Year2014
Net Worth£36
Current Liabilities£2,553

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
3 September 2008Application for striking-off (1 page)
31 August 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 August 2007Return made up to 17/07/07; full list of members (6 pages)
8 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
6 September 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2005Registered office changed on 06/09/05 from: 25 diamond place starbeck harrogate north yorkshire HG1 4QH (1 page)
12 October 2004Secretary's particulars changed (1 page)
12 October 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
13 August 2004Return made up to 17/07/04; full list of members (6 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 25 diamond place starbeck harrogate HG1 4QH (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (12 pages)