Company NameGolfball Products Limited
Company StatusDissolved
Company Number01177513
CategoryPrivate Limited Company
Incorporation Date16 July 1974(49 years, 9 months ago)
Previous NameThe Coleridge Press (1993) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Karen Joy Calver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed03 December 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSales Director
Correspondence Address14 Campion Road
Hemel Hempstead
Hertfordshire
HP1 2DN
Director NameMr John Eric English
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed03 December 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence Address43 Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JW
Director NameMr Anargiros Chrisovelides
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(17 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleFinancial Director
Correspondence AddressStrathmore
Gun Road
Knebworth
Hertfordshire
SG3 6BP
Secretary NameMr Anargiros Chrisovelides
NationalityBritish
StatusCurrent
Appointed22 May 1992(17 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleFinancial Director
Correspondence AddressStrathmore
Gun Road
Knebworth
Hertfordshire
SG3 6BP
Director NameMr Graham John Chapman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 1994)
RoleProduction Director
Correspondence Address52 Colepits Wood Road
Eltham
London
SE9 2QF
Director NameAdrian John Manning
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 1995)
RoleCommercial Director
Correspondence Address10 Broadley Green
Windlesham
Surrey
GU20 6AL
Secretary NameMr John Eric English
NationalityEnglish
StatusResigned
Appointed03 December 1991(17 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 May 1992)
RoleCompany Director
Correspondence Address43 Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JW

Location

Registered AddressPO Box 55,1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 1999Dissolved (1 page)
24 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
20 November 1998Registered office changed on 20/11/98 from: unit 27 dollis hill estate brook road london NW2 7BZ (1 page)
17 November 1998Declaration of solvency (3 pages)
17 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 November 1998Appointment of a voluntary liquidator (1 page)
26 October 1998Company name changed the coleridge press (1993) limit ed\certificate issued on 26/10/98 (2 pages)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Return made up to 03/12/97; no change of members (4 pages)
11 December 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 January 1997Return made up to 03/12/96; full list of members (6 pages)
22 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 January 1996Return made up to 03/12/95; no change of members (4 pages)
19 September 1995Full accounts made up to 31 December 1994 (11 pages)