Company NameUK Golf Signs Limited
Company StatusDissolved
Company Number06787767
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date2 October 2019 (4 years, 6 months ago)
Previous NamePrestige Golf Signs (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameEmma Homewood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleSales Admin
Country of ResidenceUnited Kingdom
Correspondence Address49 Hanover Gardens
Farnborough
Hampshire
GU14 9DU
Director NameMr Kurt Homewood
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Hanover Gardens
Farnborough
Hampshire
GU14 9DU
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Websitewww.ukgolfsigns.co.uk
Email address[email protected]
Telephone07 167837395
Telephone regionMobile

Location

Registered AddressTong Hall
Tong Lane
Tong
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£20,024
Cash£106,319
Current Liabilities£182,425

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 October 2019Final Gazette dissolved following liquidation (1 page)
2 July 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
12 February 2019Liquidators' statement of receipts and payments to 30 November 2018 (21 pages)
7 February 2018Liquidators' statement of receipts and payments to 30 November 2017 (19 pages)
9 February 2017Liquidators' statement of receipts and payments to 30 November 2016 (17 pages)
9 February 2017Liquidators' statement of receipts and payments to 30 November 2016 (17 pages)
22 February 2016Liquidators' statement of receipts and payments to 30 November 2015 (9 pages)
22 February 2016Liquidators statement of receipts and payments to 30 November 2015 (9 pages)
22 February 2016Liquidators' statement of receipts and payments to 30 November 2015 (9 pages)
19 December 2014Registered office address changed from Basepoint Centre 377-399 London Road Camberley Surrey GU15 3HL to Tong Hall Tong Lane Tong BD4 0RR on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Basepoint Centre 377-399 London Road Camberley Surrey GU15 3HL to Tong Hall Tong Lane Tong BD4 0RR on 19 December 2014 (1 page)
17 December 2014Statement of affairs with form 4.19 (5 pages)
17 December 2014Statement of affairs with form 4.19 (5 pages)
17 December 2014Appointment of a voluntary liquidator (1 page)
17 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-01
(1 page)
17 December 2014Appointment of a voluntary liquidator (1 page)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Registered office address changed from Quatro House Lyon Way Camberley Surrey GU16 7ER on 31 October 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Registered office address changed from Quatro House Lyon Way Camberley Surrey GU16 7ER on 31 October 2013 (1 page)
22 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 March 2012Registered office address changed from Quatro House Lyon Way Camberley Surrey GU16 7ER United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Quatro House Lyon Way Camberley Surrey GU16 7ER United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Quatro House Lyon Way Camberley Surrey GU16 7ER United Kingdom on 6 March 2012 (2 pages)
28 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
28 February 2012Registered office address changed from Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ on 28 February 2012 (1 page)
28 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
28 February 2012Registered office address changed from Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ on 28 February 2012 (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
24 June 2010Director's details changed for Emma Homewood on 9 January 2010 (2 pages)
24 June 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Kurt Homewood on 9 January 2010 (2 pages)
24 June 2010Director's details changed for Emma Homewood on 9 January 2010 (2 pages)
24 June 2010Director's details changed for Kurt Homewood on 9 January 2010 (2 pages)
24 June 2010Director's details changed for Kurt Homewood on 9 January 2010 (2 pages)
24 June 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Emma Homewood on 9 January 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
12 December 2009Company name changed prestige golf signs (uk) LIMITED\certificate issued on 12/12/09
  • CONNOT ‐
(3 pages)
12 December 2009Company name changed prestige golf signs (uk) LIMITED\certificate issued on 12/12/09
  • CONNOT ‐
(3 pages)
19 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-09
(1 page)
19 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-09
(1 page)
20 February 2009Director appointed emma homewood (2 pages)
20 February 2009Director appointed emma homewood (2 pages)
23 January 2009Director appointed kurt homewood (2 pages)
23 January 2009Director appointed kurt homewood (2 pages)
23 January 2009Registered office changed on 23/01/2009 from centaur house ancells business park ancells road fleet hampshire GU51 2UJ uk (1 page)
23 January 2009Registered office changed on 23/01/2009 from centaur house ancells business park ancells road fleet hampshire GU51 2UJ uk (1 page)
14 January 2009Appointment terminated director laurence adams (1 page)
14 January 2009Appointment terminated director laurence adams (1 page)
9 January 2009Incorporation (14 pages)
9 January 2009Incorporation (14 pages)