Company NameGolf Equip. (G.B.) Limited
Company StatusDissolved
Company Number01410041
CategoryPrivate Limited Company
Incorporation Date18 January 1979(45 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Christopher Collins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address9 Clare Lodge
Rustington
Littlehampton
West Sussex
BN16 2RF
Director NameMr Michael John Collins
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressCollicot
Mantling Road
Littlehampton
W Sussex
BN17 7DG
Director NameMrs Sylvia May Collins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Correspondence AddressCollicot
Mantling Road
Littlehampton
W Sussex
BN17 7DG
Secretary NameMrs Sylvia May Collins
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressCollicot
Mantling Road
Littlehampton
W Sussex
BN17 7DG

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 1999Dissolved (1 page)
4 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
4 November 1997Registered office changed on 04/11/97 from: portland house park street bagshot surrey GU19 5AG (1 page)
3 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 1997Statement of affairs (3 pages)
3 November 1997Appointment of a voluntary liquidator (1 page)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 31/01/96
(4 pages)
14 September 1995Full accounts made up to 31 December 1994 (8 pages)