Company NameThe World Corporate Golf Challenge Limited
Company StatusDissolved
Company Number02941063
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameEurorock 96 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Bryant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed06 November 2006(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address4 Miller Road
Seaforth, Simonstown
Capetown
7945
Secretary NameMs Deirdre Anne O'Neill
NationalityBritish
StatusClosed
Appointed30 November 2006(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 22 September 2009)
RoleCo Director
Country of ResidenceNorthern Ireland
Correspondence Address4 Cumbria Court
Crumlin
County Antrim
BT29 4GF
Northern Ireland
Director NameRichard Sidney Bagehot
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleSolicitor
Correspondence AddressBeverley London Road East
Amersham
Buckinghamshire
HP7 9DT
Director NameMr Douglas Royston Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence AddressManston 33 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr John Mitchell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Park Rise
Harpenden
Hertfordshire
AL5 3AL
Secretary NameMr Douglas Royston Green
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence AddressManston 33 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Secretary NameDeborah Susan Tancock
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 3 months after company formation)
Appointment Duration9 years (resigned 26 October 2004)
RoleCompany Director
Correspondence Address1 Highbridge Road
Highbridge
Eastleigh
Hampshire
SO50 6HS
Director NameMr Colin Snape
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2003)
RoleCompany Director
Correspondence Address100a Dorridge Road
Dorridge
Solihull
West Midlands
B93 8BP
Director NameMr Trevor George Nash
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2004(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2007)
RoleCompany Director
Correspondence Address17 Wilton Row
Belgravia
London
SW1X 7NR
Secretary NameMr John Mitchell
NationalityBritish
StatusResigned
Appointed26 October 2004(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address32 Park Rise
Harpenden
Hertfordshire
AL5 3AL
Director NameMs Deirdre Anne O'Neill
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(12 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 May 2007)
RoleCo Director
Country of ResidenceNorthern Ireland
Correspondence Address4 Cumbria Court
Crumlin
County Antrim
BT29 4GF
Northern Ireland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2004
Net Worth-£157,189
Current Liabilities£203,635

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
7 October 2008Appointment terminated secretary john mitchell (1 page)
30 July 2007Director resigned (1 page)
14 June 2007New secretary appointed;new director appointed (2 pages)
28 April 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
8 August 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
26 July 2006Return made up to 21/06/06; full list of members (5 pages)
19 June 2006Total exemption full accounts made up to 31 December 2003 (9 pages)
18 August 2005New director appointed (1 page)
18 August 2005Return made up to 21/06/05; full list of members (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (1 page)
22 December 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
2 August 2004Return made up to 21/06/04; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
6 August 2003Return made up to 21/06/03; full list of members (6 pages)
13 June 2003Total exemption full accounts made up to 31 December 2000 (8 pages)
11 May 2003Director resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: 68 lombard street london EC3V 9LT (1 page)
27 October 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 35 vine street london EC3N 2AA (1 page)
24 April 2002Registered office changed on 24/04/02 from: southampton house 317 high holborn london WC1V 7NL (1 page)
21 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 October 2001Full accounts made up to 31 December 1999 (10 pages)
2 October 2001Full accounts made up to 31 December 1998 (10 pages)
25 July 2001Return made up to 21/06/01; full list of members (6 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
19 August 1999Return made up to 21/06/99; full list of members (6 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
4 June 1999Registered office changed on 04/06/99 from: 755 fulham road london SW6 5UU (1 page)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Director resigned (1 page)
21 October 1998Full accounts made up to 31 December 1997 (9 pages)
2 October 1998Return made up to 21/06/98; full list of members (6 pages)
24 September 1998Ad 30/06/96--------- £ si 998@1 (2 pages)
13 July 1998New director appointed (2 pages)
3 July 1998Return made up to 21/06/97; no change of members; amend (6 pages)
3 July 1998Return made up to 21/06/96; full list of members; amend (8 pages)
26 June 1998Director resigned (1 page)
12 August 1997Full accounts made up to 31 December 1996 (9 pages)
1 July 1997Return made up to 21/06/97; no change of members (4 pages)
11 April 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
21 August 1996Return made up to 21/06/96; no change of members (4 pages)
23 April 1996Full accounts made up to 30 June 1995 (7 pages)
18 October 1995Company name changed eurorock 96 LIMITED\certificate issued on 19/10/95 (4 pages)
12 October 1995Secretary resigned;director resigned (4 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New secretary appointed (2 pages)
31 August 1995Return made up to 21/06/95; full list of members (6 pages)
21 June 1994Incorporation (13 pages)