Company NameGolfway Network Holdings Limited
Company StatusDissolved
Company Number03393677
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)
Previous NameBealaw (438) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameUlf Sighede
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwedish
StatusClosed
Appointed29 December 1997(6 months after company formation)
Appointment Duration2 years, 5 months (closed 06 June 2000)
RoleBusinessman
Correspondence AddressPlaza De La Constitucion 16
29640 Fuengirola
Malaga
Foreign
Director NameJohn William Hann
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 April 1999)
RoleCorp Strat Bus Dev Mngr
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollyshaw Close
Camden Park
Tunbridge Wells
Kent
TN2 5AB
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address20 Furnival Street
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End26 December

Filing History

6 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2000First Gazette notice for compulsory strike-off (1 page)
14 September 1999Secretary resigned (1 page)
2 May 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
4 September 1998Return made up to 27/06/98; full list of members (6 pages)
2 March 1998Accounting reference date extended from 30/06/98 to 26/12/98 (1 page)
19 February 1998Ad 01/01/98--------- £ si 278000@1=278000 £ ic 2/278002 (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
6 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
3 December 1997£ nc 100/1000000 11/11/97 (1 page)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 October 1997Company name changed bealaw (438) LIMITED\certificate issued on 28/10/97 (2 pages)
27 June 1997Incorporation (42 pages)