Company NameGP Golf Limited
Company StatusDissolved
Company Number07071125
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Gary John Pritchard
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleGolf Professional
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameMrs Angela Marie Pritchard
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressLeigh House
28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Angela Marie Pritchard
50.00%
Ordinary B
50 at £1Gary Pritchard
50.00%
Ordinary A

Financials

Year2014
Turnover£113,489
Gross Profit£12,458
Net Worth-£5,622
Cash£50
Current Liabilities£30,222

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

30 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
3 October 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
7 September 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
20 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
8 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 January 2014Director's details changed for Mr Gary John Pritchard on 10 November 2013 (2 pages)
17 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 November 2012Secretary's details changed for Mrs Angela Marie Pritchard on 10 November 2012 (1 page)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 May 2011Registered office address changed from Apsley House, 78 Wellington Street Leeds LS1 2JT England on 10 May 2011 (2 pages)
9 December 2010Director's details changed for Mr Gary John Pritchard on 10 November 2010 (2 pages)
9 December 2010Secretary's details changed for Mrs Angela Marie Pritchard on 10 November 2010 (2 pages)
9 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
16 January 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 101
(4 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 November 2009Appointment of Mrs Angela Marie Pritchard as a secretary (1 page)
26 November 2009Appointment of Mr Gary John Pritchard as a director (2 pages)
26 November 2009Termination of appointment of Jonathon Round as a director (1 page)
26 November 2009Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 26 November 2009 (1 page)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)