Company NameGolfing Accessories Limited
Company StatusDissolved
Company Number03144838
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 4 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)
Previous NameOfferlite Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRoger Gladstone
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(2 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address13 Ruskin Drive
Orpington
Kent
BR6 9RP
Secretary NameMr Brian David Williamson
NationalityBritish
StatusClosed
Appointed26 January 1996(2 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 25 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Deverill Court
Penge
London
SE20 7RZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 13 Kencot Close
Eastern Industrial Estae
Erith
Kent
DA18 4AB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
8 January 2004Return made up to 10/01/04; full list of members (6 pages)
24 December 2003Application for striking-off (1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 February 2003Return made up to 10/01/03; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
14 January 2002Return made up to 10/01/02; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
4 January 2001Return made up to 10/01/01; full list of members (6 pages)
31 January 2000Return made up to 10/01/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
9 February 1999Full accounts made up to 31 March 1998 (6 pages)
6 February 1999Return made up to 10/01/99; full list of members (6 pages)
14 January 1998Return made up to 10/01/98; no change of members (4 pages)
12 November 1997Full accounts made up to 31 March 1997 (8 pages)
5 February 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 1996Accounting reference date notified as 01/04 (1 page)
29 February 1996Memorandum and Articles of Association (8 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 February 1996New secretary appointed (2 pages)
21 February 1996Company name changed offerlite LIMITED\certificate issued on 22/02/96 (2 pages)
21 February 1996New director appointed (1 page)
21 February 1996Secretary resigned (1 page)
10 January 1996Incorporation (9 pages)