Company NameVIP Golfer Ltd
Company StatusDissolved
Company Number08585778
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr David Beasley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(9 months after company formation)
Appointment Duration3 years, 2 months (closed 13 June 2017)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressSuite 3 Stable Court Hesslewood Hall
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMiss Sarah Jane Stirk
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2016)
RolePresenter
Country of ResidenceEngland
Correspondence AddressAppletreewick Heyford Road
Kirtlington
Oxfordshire
OX5 3HS

Location

Registered AddressSuite 3 Stable Court Hesslewood Hall
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

70 at £1David Beasley
70.00%
Ordinary
30 at £1Sarah Stirk
30.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
8 December 2016Registered office address changed from Suite 3 the Stable Block Hesslewood Hall Ferriby Road Hessle East Yorkshire HU13 0LH England to Suite 3 Stable Court Hesslewood Hall Ferriby Road Hessle East Yorkshire HU13 0LH on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Suite 3 the Stable Block Hesslewood Hall Ferriby Road Hessle East Yorkshire HU13 0LH England to Suite 3 Stable Court Hesslewood Hall Ferriby Road Hessle East Yorkshire HU13 0LH on 8 December 2016 (1 page)
23 November 2016Registered office address changed from The Coach House Newport Grange Main Road, Newport Brough North Humberside HU15 2PR to Suite 3 the Stable Block Hesslewood Hall Ferriby Road Hessle East Yorkshire HU13 0LH on 23 November 2016 (1 page)
23 November 2016Registered office address changed from The Coach House Newport Grange Main Road, Newport Brough North Humberside HU15 2PR to Suite 3 the Stable Block Hesslewood Hall Ferriby Road Hessle East Yorkshire HU13 0LH on 23 November 2016 (1 page)
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
28 April 2016Termination of appointment of Sarah Jane Stirk as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Sarah Jane Stirk as a director on 28 April 2016 (1 page)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 July 2014Registered office address changed from Newport Grange 63 Main Road Newport HU15 2PR United Kingdom to The Coach House Newport Grange Main Road, Newport Brough North Humberside HU15 2PR on 28 July 2014 (1 page)
28 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Registered office address changed from Newport Grange 63 Main Road Newport HU15 2PR United Kingdom to The Coach House Newport Grange Main Road, Newport Brough North Humberside HU15 2PR on 28 July 2014 (1 page)
28 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
27 March 2014Appointment of Mr David Beasley as a director (2 pages)
27 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 100
(3 pages)
27 March 2014Appointment of Sarah Jane Stirk as a director (2 pages)
27 March 2014Appointment of Sarah Jane Stirk as a director (2 pages)
27 March 2014Appointment of Mr David Beasley as a director (2 pages)
27 March 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 100
(3 pages)
26 March 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 26 March 2014 (1 page)
26 March 2014Termination of appointment of Peter Valaitis as a director (1 page)
26 March 2014Termination of appointment of Peter Valaitis as a director (1 page)
26 March 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 26 March 2014 (1 page)
26 June 2013Incorporation (20 pages)
26 June 2013Incorporation (20 pages)