Company NameGolflodge Limited
Company StatusDissolved
Company Number03025965
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameKinbodale Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Sanders
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(3 weeks, 4 days after company formation)
Appointment Duration11 years, 8 months (closed 21 November 2006)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F
4 Manson Place
London
SW7 5LT
Secretary NamePGF Financial Management Limited (Corporation)
StatusClosed
Appointed30 November 2004(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 21 November 2006)
Correspondence Address5 Fredericks Place
Old Jewry
London
EC2R 8HY
Director NameMr Alan Layman Runnicles
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(3 weeks, 4 days after company formation)
Appointment Duration4 years (resigned 25 March 1999)
RoleChartered Surveyor
Correspondence Address24 Brandon Mews
Barbican
London
EC2Y 8BE
Secretary NameTracy Reeder
NationalityBritish
StatusResigned
Appointed20 March 1995(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address12 Partridge Road
The Avenue
Hampton
Middlesex
TW12 3SB
Secretary NameMr Oliver Blomfield Lacey
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLegal Counsel
Country of ResidenceEngland & Wales
Correspondence AddressThe White Cottage
Norcott Hall
Northchurch
Hertfordshire
HP4 1LB
Director NameMr Madoc Robert Batcup
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 1999)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Wellesley Road
Strawberry Hill
Twickenham
Middlesex
TW2 5RR
Director NamePiet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 1997)
RoleCompany Director
Correspondence Address51 Curzon Road
Muswell Hill
London
N10 2RB
Director NameMr David Morrison Roger
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address12 Mountford House
25 Britton Street
London
EC1M 5NQ
Secretary NameMr Roderick Frank Scott
NationalityBritish
StatusResigned
Appointed30 November 1996(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 May 1997)
RoleCompany Director
Correspondence Address89 Cottenham Park Road
Wimbledon
London
SW20 0DS
Secretary NameMrs Anne Steele
NationalityBritish
StatusResigned
Appointed07 May 1997(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Avenue
Chiswick
London
W4 1HA
Director NameIan Peter Laurenson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1a Westholme
Orpington
Kent
BR6 0AN
Secretary NameMr David Morrison Roger
NationalityBritish
StatusResigned
Appointed21 May 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 1999)
RoleCompany Director
Correspondence Address12 Mountford House
25 Britton Street
London
EC1M 5NQ
Director NameVincent Caradoc Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressThe Gables
High Street Spaldwick
Huntingdon
Cambridgeshire
PE28 0TD
Director NameMr John Carl Blyde
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings 40 Common Lane
Hemingford Abbots
Huntingdon
PE18 9AN
Secretary NameJiraporn Hodson
NationalityBritish
StatusResigned
Appointed05 July 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2001)
RoleSecretary
Correspondence Address14b Highbury Terrace Mews
London
N5 1UT
Secretary NameMr Michael John Sanders
NationalityBritish
StatusResigned
Appointed31 March 2001(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F
4 Manson Place
London
SW7 5LT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Fredericks Place
Old Jewry
London
EC2R 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
26 June 2006Application for striking-off (1 page)
23 November 2005Return made up to 01/04/05; full list of members (6 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
21 October 2004Return made up to 01/04/04; full list of members (7 pages)
5 August 2003Return made up to 01/04/03; full list of members (7 pages)
31 July 2002Accounts for a small company made up to 31 March 2001 (4 pages)
26 April 2002Secretary's particulars changed;director's particulars changed (1 page)
26 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 August 2000Director's particulars changed (1 page)
14 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Director's particulars changed (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 2000New director appointed (2 pages)
23 December 1999Director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned;director resigned (1 page)
2 July 1999New director appointed (3 pages)
22 April 1999Director resigned (1 page)
21 April 1999Return made up to 01/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
13 April 1999Director resigned (1 page)
1 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 April 1999New secretary appointed (2 pages)
9 September 1998Director's particulars changed (1 page)
12 June 1998Company name changed kinbodale LIMITED\certificate issued on 15/06/98 (2 pages)
16 April 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 April 1998Director's particulars changed (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 July 1997Secretary's particulars changed (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
30 April 1997Return made up to 01/04/97; no change of members (6 pages)
25 April 1997Registered office changed on 25/04/97 from: 4 london wall buildings london EC2M 5NT (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
22 January 1997New director appointed (2 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1997New director appointed (4 pages)
13 November 1996New director appointed (4 pages)
14 May 1996New secretary appointed (1 page)
14 May 1996Secretary resigned (1 page)
17 April 1996Director's particulars changed (1 page)
15 April 1996Return made up to 01/04/96; full list of members (6 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
9 May 1995Accounting reference date notified as 31/03 (1 page)
9 May 1995Memorandum and Articles of Association (32 pages)
31 March 1995Registered office changed on 31/03/95 from: 120 east road london N1 6AA (1 page)
31 March 1995Secretary resigned;new secretary appointed (4 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (4 pages)