Company NameGolf Services Sw19 Limited
Company StatusDissolved
Company Number03034567
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJean Yarrow
NationalityBritish
StatusClosed
Appointed01 June 1995(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 26 February 2002)
RoleSecretary
Correspondence Address16 Rose Walk
West Wickham
Kent
BR4 0RW
Director NameMichael Laurence Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address10 Broadway Close
Sanderstead
Surrey
CR2 9EP
Director NamePeter Carl Foxwell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address382 Fulham Palace Road
London
SW6 6HU
Director NameEdward Augustinus Charles Way
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 26 February 2002)
RolePrinter
Correspondence Address4 Kingsclere Close
Roehampton
London
SW15 4EY
Director NameMr Edward Frank Allingham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 26 February 2002)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address4 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameRoger Francis Chapman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address10 Ember Farm Way
East Molesey
Surrey
KT8 0BL
Secretary NameDavid James Thompson
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Leconfield Avenue
Barnes
London
SW13 0LD
Director NameJohn Beaumont
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 1996)
RoleCompany Director
Correspondence Address49 Wilton Avenue
Chiswick
London
W4 2HX
Director NameWalter Paterson Whyte
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 13 June 1996)
RoleCival Servant
Correspondence Address9 Burvill Court
Langham Road, Raynes Park
London
SW20 8TP
Director NameJohn Downs
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 1998)
RoleCommercial Artist
Correspondence Address8 Muirdown Avenue
East Sheen
London
SW14 8JX
Director NameThomas Scahill
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1999)
RoleRetired
Correspondence Address8 Hardy Road
Wimbledon
London
SW19 1HY

Location

Registered Address19 Camp Road
Wimbledon
London
SW19 4UW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
18 September 2001Application for striking-off (1 page)
26 April 2001Annual return made up to 17/03/01 (4 pages)
7 September 2000Full accounts made up to 31 December 1999 (11 pages)
15 April 2000New director appointed (2 pages)
4 April 2000Annual return made up to 17/03/00 (4 pages)
14 January 2000Director resigned (1 page)
13 April 1999Annual return made up to 17/03/99 (4 pages)
13 April 1999Full accounts made up to 31 December 1998 (11 pages)
16 September 1998Full accounts made up to 31 December 1997 (11 pages)
10 August 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
14 April 1997Annual return made up to 17/03/97
  • 363(288) ‐ Director resigned
(4 pages)
2 April 1997Full accounts made up to 31 December 1996 (11 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
27 June 1996Full accounts made up to 31 December 1995 (11 pages)
25 September 1995New director appointed (2 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995Secretary resigned (2 pages)
31 July 1995New director appointed (2 pages)
7 June 1995Accounting reference date notified as 31/12 (1 page)