Company NameGolfsafe Limited
Company StatusDissolved
Company Number03368456
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDavid Trevor Griffin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleMarketing
Correspondence Address70 Campion Close
South Croydon
Surrey
CR0 5SN
Secretary NameDesmond Mark Drake-Lee
NationalityBritish
StatusClosed
Appointed28 November 1998(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 28 April 2009)
RoleSales
Correspondence Address31 Homer Road
Croydon
CR0 7SB
Director NameClaire Margaret Hewitt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address35 Shellwood Drive
North Holmwood
Dorking
Surrey
RH5 4TA
Director NameAdrian Michael Suckling
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleFinance Director
Correspondence Address22 Fairlawns
Putney Hill
London
SW15 6BD
Secretary NameAdrian Michael Suckling
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Fairlawns
Putney Hill
London
SW15 6BD
Director NameDesmond Mark Drake-Lee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2000)
RoleSales
Correspondence Address31 Homer Road
Croydon
CR0 7SB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite 104 Maddison House
226 High Street
Croydon
Surrey
CR9 1DF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£33,428
Gross Profit£29,774
Net Worth-£37,031
Cash£1,785
Current Liabilities£19,649

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
18 April 2008Return made up to 09/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2008Registered office changed on 10/03/2008 from 39 west street croydon surrey CR0 1DJ (1 page)
6 June 2006Return made up to 09/05/06; full list of members (3 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
24 June 2005Return made up to 09/05/05; full list of members (3 pages)
7 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
30 July 2004Return made up to 09/05/04; full list of members (7 pages)
10 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
7 June 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(7 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 May 2002Return made up to 09/05/02; full list of members (7 pages)
21 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
7 June 2001Return made up to 09/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/06/01
(7 pages)
11 April 2001Full accounts made up to 31 May 2000 (7 pages)
28 September 2000Director resigned (1 page)
23 May 2000Return made up to 09/05/00; full list of members (7 pages)
31 March 2000Full accounts made up to 31 May 1999 (7 pages)
12 July 1999Return made up to 09/05/99; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 March 1999Full accounts made up to 31 May 1998 (7 pages)
14 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998Director resigned (1 page)
6 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
20 June 1997Ad 11/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (20 pages)