Company NameGolf-Masters Ltd
Company StatusDissolved
Company Number03958492
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul Bosanko
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleTelecom Sales
Correspondence Address11 Friesian Close
Fleet
Hampshire
GU13 8TP
Director NameChristopher David John Wells
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RolePilot
Correspondence Address9 Tilt Road
Cobham
Surrey
KT11 3EZ
Secretary NameChristopher David John Wells
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RolePilot
Correspondence Address9 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameAnthony Charles Heath-Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleComputer Programmer
Correspondence Address19 Crabtree Way
Old Basing
Basingstoke
Hampshire
RG24 7AS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address9 Tilt Road
Cobham
Surrey
KT11 3EZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth-£3,133
Current Liabilities£3,133

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
5 March 2004Application for striking-off (1 page)
6 February 2004Director resigned (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 28/03/03; full list of members (7 pages)
31 July 2002Registered office changed on 31/07/02 from: 11 friesian close fleet hampshire GU13 8TP (1 page)
15 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 May 2002Return made up to 28/03/02; full list of members (7 pages)
1 February 2002Director's particulars changed (1 page)
26 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 January 2002Ad 18/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 April 2001Return made up to 28/03/01; full list of members (7 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 11 friesian close fleet hampshire GU13 8TP (1 page)
15 May 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Registered office changed on 03/04/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 March 2000Incorporation (16 pages)