Company NameBettergolf Centre (Ashford) Limited
Company StatusDissolved
Company Number02876339
CategoryPrivate Limited Company
Incorporation Date30 November 1993(30 years, 5 months ago)
Dissolution Date1 July 2015 (8 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameAnne Elizabeth Laming
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 01 July 2015)
RoleCompany Director
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Secretary NameAnne Elizabeth Laming
NationalityBritish
StatusClosed
Appointed02 June 2006(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 01 July 2015)
RoleCompany Director
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Director NameGeoffrey Glynn Jones
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleRetired
Correspondence Address2 Richmond House
Hillside Park Cross Road
Sunningdale
Berkshire
SL5 9RP
Director NameIan Spencer Johnson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Priors Haven
Roman Road, Aldington
Ashford
Kent
TN25 7DA
Secretary NameMrs Victoria Angela Dorothy Johnson
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Priors Haven
Roman Road, Aldington
Ashford
Kent
TN25 7DA
Director NameHenry Peter Mason
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(1 month after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2006)
RoleHorticulturist
Correspondence AddressWamil Hall
Mildenhall
Bury St Edmunds
Suffolk
IP28 7JZ
Director NameRichard Howard Palmer
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years, 6 months after company formation)
Appointment Duration10 years (resigned 02 June 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acorns
Kings Avenue
Sandwich Bay
Kent
CT13 9PG
Director NameAnthony John Davies
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 February 2004)
RoleRetired
Correspondence AddressBix Hill House
Bix
Henley On Thames
Oxfordshire
RG9 6BY
Director NameAudrey Lucy Davies
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 June 2006)
RoleWidow
Correspondence AddressBix Hill House
Bix
Henley On Thames
Oxfordshire
RG9 6BY
Director NameMr Howard John Bonaccorsi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomelands Golf Centre
Ashford Road Kingsnorth
Ashford
Kent
TN26 1NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

200k at £1Ashford Golf Centre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£157,803
Cash£4,989
Current Liabilities£250,119

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 July 2015Final Gazette dissolved following liquidation (1 page)
1 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
7 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2014Appointment of a voluntary liquidator (1 page)
7 January 2014Statement of affairs with form 4.19 (8 pages)
20 December 2013Registered office address changed from Homelands Golf Centre Ashford Road Kingsnorth Ashford Kent TN26 1NJ on 20 December 2013 (1 page)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 June 2013Termination of appointment of Howard Bonaccorsi as a director (2 pages)
14 January 2013Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 200,000
(4 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Director's details changed for Anne Elizabeth Laming on 22 June 2012 (2 pages)
26 June 2012Secretary's details changed for Anne Elizabeth Laming on 22 June 2012 (1 page)
26 June 2012Director's details changed for Howard John Bonaccorsi on 26 June 2012 (2 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
13 January 2010Director's details changed for Howard John Bonaccorsi on 30 October 2009 (2 pages)
18 December 2008Return made up to 30/11/08; full list of members (3 pages)
20 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 January 2008Return made up to 30/11/07; full list of members (2 pages)
10 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
24 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
22 December 2006Return made up to 30/11/06; full list of members (4 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2006Registered office changed on 22/06/06 from: ashford road kingsnorth ashford kent TN26 1NJ (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: stourside place 35-41 station road ashford kent TN23 1PP (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006Director resigned (1 page)
16 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
9 December 2005Return made up to 30/11/05; full list of members (4 pages)
9 December 2005Director's particulars changed (1 page)
29 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
24 March 2005Director resigned (1 page)
15 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
15 January 2004Return made up to 30/11/03; full list of members (10 pages)
26 March 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
18 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 August 2002Registered office changed on 17/08/02 from: ashford house county square ashford kent TN23 1YB (1 page)
23 April 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
31 December 2001Return made up to 30/11/01; full list of members (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
2 January 2001Return made up to 30/11/00; full list of members (9 pages)
18 April 2000Full accounts made up to 30 June 1999 (15 pages)
13 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 January 1999Full accounts made up to 30 June 1998 (14 pages)
12 January 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1998Registered office changed on 17/11/98 from: clifton house bunnian place basingstoke hampshire RG21 1JE (1 page)
18 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 January 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1997Return made up to 30/11/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1997Ad 30/01/95-07/03/95 £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
2 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 January 1996Accounts for a small company made up to 30 June 1994 (8 pages)
23 November 1995Particulars of mortgage/charge (4 pages)