Company NameGolf Links Limited
Company StatusDissolved
Company Number01408239
CategoryPrivate Limited Company
Incorporation Date9 January 1979(45 years, 3 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMichael Ronald Ball
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(15 years, 3 months after company formation)
Appointment Duration19 years, 7 months (closed 19 November 2013)
RoleLeisure Consultant
Correspondence Address"Casa Bahia" 21 Calle Lirio
Urbn. Las Farolas
Mijas Costa 29649
Malaga
Spain
Director NameJeffrey Paul Herneman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1994(15 years, 3 months after company formation)
Appointment Duration19 years, 7 months (closed 19 November 2013)
RoleBusiness Consultant
Correspondence Address1 Valmeade Close
Hook
Basingstoke
Hampshire
RG27 9QE
Secretary NameJeffrey Paul Herneman
NationalityBritish
StatusClosed
Appointed25 April 1994(15 years, 3 months after company formation)
Appointment Duration19 years, 7 months (closed 19 November 2013)
RoleBusiness Consultant
Correspondence Address1 Valmeade Close
Hook
Basingstoke
Hampshire
RG27 9QE
Director NameMr Kevin Bryan Gower
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Sandy Lane
Cheam
Sutton
Surrey
SM2 7EW
Secretary NameMr Ian Anthony May
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address16 Cowper Gardens
Wallington
Surrey
SM6 9RL

Location

Registered AddressC/O Thp Turnbull House
226 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Shareholders

76 at £1Michael Ronald Ball
76.00%
Ordinary
24 at £1Jeffrey Paul Herneman
24.00%
Ordinary

Financials

Year2014
Net Worth£164
Cash£40,471
Current Liabilities£36,577

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 February 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(5 pages)
19 February 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(5 pages)
19 February 2013Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(5 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Director's details changed for Michael Ronald Ball on 1 November 2011 (2 pages)
10 January 2012Director's details changed for Michael Ronald Ball on 1 November 2011 (2 pages)
10 January 2012Director's details changed for Michael Ronald Ball on 1 November 2011 (2 pages)
9 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 9 December 2009 (1 page)
9 December 2009Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 9 December 2009 (1 page)
9 December 2009Registered office address changed from C/O Thp Century House Station Way Cheam Surrey SM3 8SW on 9 December 2009 (1 page)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 01/12/08; full list of members (4 pages)
12 January 2009Return made up to 01/12/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 December 2007Return made up to 01/12/07; full list of members (3 pages)
11 December 2007Return made up to 01/12/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 December 2006Return made up to 01/12/06; full list of members (3 pages)
21 December 2006Return made up to 01/12/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 February 2006Return made up to 01/12/05; full list of members (7 pages)
2 February 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Registered office changed on 02/02/06 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
2 February 2006Registered office changed on 02/02/06 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
4 January 2005Return made up to 01/12/04; full list of members (7 pages)
4 January 2005Return made up to 01/12/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 January 2004Return made up to 21/12/03; full list of members (7 pages)
5 January 2004Return made up to 21/12/03; full list of members (7 pages)
1 September 2003Accounts made up to 31 December 2002 (5 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 August 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 August 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
28 January 2003Return made up to 21/12/02; full list of members (7 pages)
28 January 2003Return made up to 21/12/02; full list of members (7 pages)
17 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
17 June 2002Accounts made up to 31 March 2002 (5 pages)
4 January 2002Return made up to 21/12/01; full list of members (6 pages)
4 January 2002Return made up to 21/12/01; full list of members (6 pages)
18 June 2001Accounts made up to 31 March 2001 (5 pages)
18 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 January 2001Return made up to 21/12/00; full list of members (6 pages)
12 January 2001Return made up to 21/12/00; full list of members (6 pages)
2 May 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
2 May 2000Return made up to 21/12/99; full list of members (6 pages)
2 May 2000Accounts made up to 31 March 2000 (5 pages)
2 May 2000Return made up to 21/12/99; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 February 1999Return made up to 30/11/98; no change of members (4 pages)
12 February 1999Return made up to 30/11/98; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Return made up to 21/12/97; full list of members (6 pages)
15 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Return made up to 21/12/96; no change of members (4 pages)
5 February 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
3 January 1996Return made up to 21/12/95; no change of members (4 pages)
3 January 1996Return made up to 21/12/95; no change of members (4 pages)
24 March 1995Return made up to 31/12/94; full list of members (6 pages)
24 March 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
24 March 1995Director resigned (2 pages)
9 January 1979Incorporation (14 pages)
9 January 1979Incorporation (14 pages)